Case number: 1:14-bk-15285 - GreenVest/Jessup Road LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    GreenVest/Jessup Road LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    04/03/2014

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RAG



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 14-15285

Assigned to: Judge Nancy V. Alquist
Chapter 11
Voluntary
Asset


Date filed:  04/03/2014
Plan confirmed:  04/22/2016
341 meeting:  04/30/2014
  
Case Administrator:   Joseph Chandler
Team 3 Phone:    410-962-0794

Debtor

GreenVest/Jessup Road LLC

2200 Somerville Road
Suite 300
Annapolis, MD 21401
ANNE ARUNDEL-MD
Tax ID / EIN: 42-5270724

represented by
James Greenan

McNamee, Hosea, et. al.
6411 Ivy Lane
Suite 200
Greenbelt, MD 20770
301-441-2420
TERMINATED: 06/06/2022

Leah Victoria Lerman

McNamee Hosea et al
6411 Ivy Lane
Suite 200
Greenbelt, Md 20770
301-441-2420
TERMINATED: 03/18/2015

Craig Palik

McNamee Hosea
6404 Ivy Lane
Suite 820
Greenbelt, MD 20770
301-441-2420
Fax : 301-982-9450
Email: cpalik@mhlawyers.com

U.S. Trustee

US Trustee - Baltimore, 11

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: USTPRegion04.BA.ECF@USDOJ.GOV
represented by
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: hugh.m.bernstein@usdoj.gov

Katherine A. (UST) Levin

Office of U.S.Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 03/19/2025

Omnia Shedid

DOJ-Ust
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 08/13/2025

Latest Dockets

Date Filed#Docket Text
10/02/2025207BNC Certificate of Mailing - PDF Document. (related document(s)[206] Order (Generic)). No. of Notices: 3. Notice Date 10/02/2025. (Admin.)
09/30/2025206Order On Motion To Compel (related document(s)[201] Motion to Compel filed by Interested Party Hempnotize West Deptford, LLC). (Chandler, Joseph)
09/30/2025205Final Decree and Close Bankruptcy Case . (Chandler, Joseph)
09/10/2025204Response on behalf of GreenVest/Jessup Road LLC Filed by Craig Palik (related document(s)201 Motion to Compel filed by Interested Party Hempnotize West Deptford, LLC). (Attachments: # 1 Exhibit A Final Report) (Palik, Craig) (Entered: 09/10/2025)
09/05/2025203Chapter 11 Final Report, Account, and Application for Final Decree Filed by Craig Palik. Responses due by 9/19/2025. (Attachments: # 1 Mailing Matrix) (Palik, Craig) (Entered: 09/05/2025)
08/29/2025202Support Document - Certificate of No Objection to Motion to Compel Debtor to Make Final Distribution Filed by Charles J. Brown (related document(s)[201] Motion to Compel filed by Interested Party Hempnotize West Deptford, LLC). (Brown, Charles)
08/14/2025201Motion to Compel Debtor to Make Final Distribution Filed by Hempnotize West Deptford, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Notice of Motion # (5) Proposed Order # (6) Certificate of Service) (Brown, Charles)
08/13/2025200Notice of Substitution of Attorney. Omnia A. Shedid is withdrawing appearance. Refer to Miscellaneous Proceeding Case 25-90008 for the Motion and Order of Substitution . (Chandler, Joseph)
07/30/2025199Post-Confirmation Quarterly Operating Report for Filing Period April 1, 2025 to June 30, 2025, on behalf of GreenVest/Jessup Road LLC Filed by Craig Palik. (Palik, Craig)
07/30/2025198Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore 11. (Bernstein, Hugh)