Case number: 1:15-bk-16000 - Sindix, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Sindix, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    James F. Schneider

  • Filed

    04/28/2015

  • Last Filing

    07/16/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 15-16000

Assigned to: James F. Schneider
Chapter 11
Voluntary
Asset

Date filed:  04/28/2015
341 meeting:  06/03/2015
Deadline for filing claims:  09/01/2015
Deadline for filing claims (govt.):  10/26/2015
  
Case Administrator:   Barrington Balthrop
Team Phone:   301-344-3964

Debtor

Sindix, LLC

6600 Queens Chapel Road
University Park, MD 20782
BALTIMORE (CITY)-MD
Tax ID / EIN: 26-4653402

represented by
James Holderness

4115 Wilkens Avenue
Suite 102
Baltimore, MD 21229
443-575-6296

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

Latest Dockets

Date Filed#Docket Text
05/22/201534BNC Certificate of Mailing - PDF Document. (related document(s) 33Order (Generic)). No. of Notices: 2. Notice Date 05/22/2015. (Admin.) (Entered: 05/23/2015)
05/20/201533Order Directing Debtor(s)' Counsel to Refund All Fees (related document(s) 16Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b0). (Balthrop, Barrington) (Entered: 05/20/2015)
05/14/201532BNC Certificate of Mailing - Hearing. (related document(s) 23Notice of Hearing). No. of Notices: 2. Notice Date 05/14/2015. (Admin.) (Entered: 05/15/2015)
05/14/201531BNC Certificate of Mailing. (related document(s) 28Deficiency Notice). No. of Notices: 2. Notice Date 05/14/2015. (Admin.) (Entered: 05/15/2015)
05/13/201530BNC Certificate of Mailing - PDF Document. (related document(s) 21Order on Motion to Prohibit Cash Collateral). No. of Notices: 3. Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015)
05/13/201529BNC Certificate of Mailing - PDF Document. (related document(s) 20Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015)
05/12/201528Deficiency Notice (re: Amended Voluntary Petition on Official Form B1) (related document(s) 24Amended Voluntary Petition filed by Debtor Sindix, LLC). Cured Pleading due by 5/26/2015. (Balthrop, Barrington) (Entered: 05/12/2015)
05/12/201527Support Document (re: Exhibit No. 1 - Judiciary Case History for Sindix, LLC Filed by Sindix, LLC and Exhibit No. 2 Order Appointing Receiver) (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Sindix, LLC, 24Amended Voluntary Petition filed by Debtor Sindix, LLC, 25Summary of Schedules filed by Debtor Sindix, LLC, Schedule B - Personal Property, Schedule G, Schedule H, Declaration). (Balthrop, Barrington) (Entered: 05/12/2015)
05/12/201526Statement of Financial Affairs on behalf of Sindix, LLC Filed by Sindix, LLC . (Attachments: # 1CD Cover Sheet) (Balthrop, Barrington) (Entered: 05/12/2015)
05/12/201525Summary of Schedules, Schedule B, Schedule G, Schedule H, Declaration Concerning Debtor's Schedules on behalf of Sindix, LLC Filed by Sindix, LLC . (Attachments: # 1Cover Sheet) (Balthrop, Barrington) (Entered: 05/12/2015)