Commodities International Real Estate, LLC
11
Maria Ellena Chavez-Ruark
01/15/2025
07/25/2025
Yes
v
EXHIBITS, NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Rachel Byer | ||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Commodities International Real Estate, LLC
11101 Indian Head Highway, Suite E1 Fort Washington, MD 20744 PRINCE GEORGE'S-MD Tax ID / EIN: 88-1576501 |
represented by |
Gene Jung
Orlans, P.C. 1602 Village Market Blvd., SE Ste 310 Leesburg, VA 20175 703-771-7101 Email: ANHSOrlans@InfoEx.com Charles Earl Walton
Walton Law Group, LLC. 10905 Fort Washington Suite 201 Fort Washington, MD 20744 301-292-8357 Fax : 301-292-9439 Email: cwalton@cwaltonlaw.com |
| ||
U.S. Trustee US Trustee - Greenbelt
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
L. Jeanette Rice
Office of the U. S. Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 301-344-6220 Email: Jeanette.Rice@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/04/2025 | 64 | BNC Certificate of Mailing. (related document(s)59 Deficiency Notice). No. of Notices: 1. Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025) |
07/03/2025 | 63 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Earl Walton. (Attachments: # 1 Bank Statement # 2 Certificate of Service) (Walton, Charles) (Entered: 07/03/2025) |
07/02/2025 | 62 | Notice of Appearance and Request for Notice Filed by FTF Lending, LLC. (Jung, Gene) (Entered: 07/02/2025) |
07/02/2025 | 61 | Withdrawal of Document on behalf of Commodities International Real Estate, LLC Filed by Gene Jung (related document(s)58 Notice of Appearance filed by Creditor Commodities International Real Estate LLC). (Jung, Gene) (Entered: 07/02/2025) |
07/02/2025 | 60 | Hearing Held (related document(s)24 Relief from Stay and Notice of Motion filed by Creditor ELLINGTON EMPIRE FUND LLC, 31 Disclosure Statement filed by Debtor Commodities International Real Estate, LLC, 37 Relief from Stay and Notice of Motion filed by Creditor EF Mortgage LLC, 42 Opposition filed by Debtor Commodities International Real Estate, LLC, 47 Opposition filed by Debtor Commodities International Real Estate, LLC) - Both lift stay motions granted. Lenders counsel to upload proposed orders. Disclosure statement not approved. Court will prepare an order denying approval and requiring an amended plan and disclosure statement by 7/24/25. (Whitfield, Jennifer) (Entered: 07/02/2025) |
07/02/2025 | 59 | Deficiency Notice. It is unclear which party attorney, Gene Jung, and his firm represent in this matter. (related document(s)58 Notice of Appearance filed by Creditor Commodities International Real Estate LLC). Cured Pleading due by 7/16/2025. (Fraser, Kizzy) (Entered: 07/02/2025) |
06/27/2025 | 58 | WITHDRAWN AT 61. Notice of Appearance and Request for Notice on behalf of Commodities International Real Estate LLC Filed by Gene Jung. (Jung, Gene)Modified on 7/3/2025 (Fraser, Kizzy). (Entered: 06/27/2025) |
06/27/2025 | 57 | Exhibit/Witness List Filed by Hugh Smith (related document(s)24 Relief from Stay and Notice of Motion filed by Creditor ELLINGTON EMPIRE FUND LLC). (Smith, Hugh) (Entered: 06/27/2025) |
06/27/2025 | 56 | Exhibit/Witness List Filed by Hugh Smith (related document(s)37 Relief from Stay and Notice of Motion filed by Creditor EF Mortgage LLC). (Smith, Hugh) (Entered: 06/27/2025) |
06/26/2025 | 55 | BNC Certificate of Mailing. (related document(s)54 Deficiency Notice). No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |