Porter Mill Road Properties, LLC
11
03/06/2015
05/15/2015
Yes
NODIS, PlnDue |
Assigned to: James F. Schneider Chapter 11 (SAL) Voluntary Asset |
| ||||||||||
Case Administrator: | Ellen Devine | ||||||||||
Team Phone: | 410-962-0794 |
Debtor Porter Mill Road Properties, LLC
P.O. Box 2663 Wilmington, DE 19805 WICOMICO-MD Tax ID / EIN: 56-2576362 |
represented by |
Robert Grossbart
Grossbart, Portney & Rosenberg One N. Charles Street. Suite 1214 Baltimore, MD 21201 (410)837-0590 Email: robert@grossbartlaw.com |
U.S. Trustee US Trustee - Baltimore
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 |
Edmund A. (UST) Goldberg
Office of U.S.Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 410-962-4300 Email: Edmund.A.Goldberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/15/2015 | Bankruptcy Case Closed. (Devine, Ellen) | |
04/27/2015 | 41 | Order Denying Application to Employ Grossbart, Portney and Rosenbert, P.A. and Robert Grossbart as Counsel to Debtor (related document(s):[18] Application to Employ filed by Debtor Porter Mill Road Properties, LLC). (Grant, Kelly) |
04/17/2015 | 40 | Transcript of Hearing held on 4/2/2015 before Judge James F. Schneider. Transcript was received on 4/17/2015. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[9] Motion to Dismiss Case for other reasons Motion to Dismiss Chapter 11 Case and For Other Appropriate Relief Filed by Southern Financial Group, LLC. ). Notice of Intent to Request Redaction Deadline Due By 4/24/2015. Redaction Request Due By 5/8/2015. Redacted Transcript Submission Due By 5/18/2015. Transcript access will be restricted through 7/16/2015. (Yalley, Joyce) |
04/11/2015 | 39 | BNC Certificate of Mailing - PDF Document. (related document(s)[37] Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 04/11/2015. (Admin.) |
04/11/2015 | 38 | BNC Certificate of Mailing. (related document(s)[37] Order on Motion to Dismiss Case). No. of Notices: 14. Notice Date 04/11/2015. (Admin.) |
04/09/2015 | 37 | Order Dismissing Chapter 11 Case and Imposing Equitable Servitude, by Consent (related document(s):[9] Motion to Dismiss Case filed by Creditor Southern Financial Group, LLC) Filing Fee Balance Due: $0.00 (Devine, Ellen) |
04/02/2015 | Hearing Held: re: [9] Motion to Dismiss Case IS SETTLED. Order to be prepared by Movant. (related document(s) [9] Motion to Dismiss Case, Doc #32; Response) (Komisarek, Anna Marie) | |
04/01/2015 | U.S. Trustee's 341 Meeting Report: The U.S. Trustee hereby reports that the Meeting of Creditors for this case was conducted and concluded by the U.S. Trustee pursuant to 11 U.S.C. Section 341(a)on 04/01/15. Filed by US Trustee - Baltimore. (Goldberg, Edmund) | |
04/01/2015 | 36 | Stipulation By Southern Financial Group, LLC and Porter Mill Road Properties, LLC Filed by Christopher Hamlin regarding documents deemed authenticated and admissible into evidence for hearing, without objection (related document(s)[9] Motion to Dismiss Case filed by Creditor Southern Financial Group, LLC, [32] Response filed by Debtor Porter Mill Road Properties, LLC). (Hamlin, Christopher) Modified on 4/1/2015 (Devine, Ellen). |
03/31/2015 | 35 | Amended Certificate of Service Filed by Robert Grossbart (related document(s)[30] Motion to Sell Free and Clear of Liens and Notice of Motion filed by Debtor Porter Mill Road Properties, LLC). (Attachments: # (1) List of All Creditors) (Grossbart, Robert) |