Case number: 1:16-bk-19748 - NovaStar Mortgage Funding Corporation - Maryland Bankruptcy Court

Case Information
  • Case title

    NovaStar Mortgage Funding Corporation

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E Rice

  • Filed

    07/20/2016

  • Last Filing

    08/01/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 16-19748

Assigned to: Judge David E. Rice
Chapter 11
Voluntary
Asset


Date filed:  07/20/2016
341 meeting:  08/17/2016
Deadline for filing claims:  11/15/2016
Deadline for filing claims (govt.):  01/17/2017
  
Case Administrator:   Kelly Horning
Team Phone:   301-344-3965

Debtor

NovaStar Mortgage Funding Corporation

2114 Central Street
Suite 600
Kansas City, MO 64108
JACKSON-MO
816.237.7685
Fax : 913.748.8913
Tax ID / EIN: 48-1195807

represented by
Joel I. Sher

Shapiro Sher Guinot & Sandler
250 W. Pratt Street
Suite 2000
Baltimore, MD 21201
(410) 385-4277
Fax : (410) 539-7611
Email: jis@shapirosher.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

Katherine A. (UST) Levin

Office of U.S.Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: Katherine.A.Levin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/201723Monthly Operating Report for Filing Period December 1, 2016 through December 31, 2016 on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Attachments: # 1 Operating Report for December 2016) (Sher, Joel) (Entered: 01/26/2017)
12/30/201622Monthly Operating Report for Filing Period November 1, 2016 through November 30, 2016 on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Attachments: # 1 Attachment) (Sher, Joel) (Entered: 12/30/2016)
11/18/201621Monthly Operating Report for Filing Period October 1, 2016 through October 31, 2016 on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Attachments: # 1 Operating Report) (Sher, Joel) (Entered: 11/18/2016)
10/31/201620Monthly Operating Report for Filing Period September 1, 2016 through September 30, 2016 on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Attachments: # 1 Operating Report) (Sher, Joel) (Entered: 10/31/2016)
09/26/201619Monthly Operating Report for Filing Period July 21, 2016 through August 31, 2016 on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Attachments: # 1 Monthly Operating Report) (Sher, Joel) (Entered: 09/26/2016)
09/06/201618Notice of Service regarding Local Bankruptcy Rule 2081-1 Notice. Filed by NovaStar Mortgage Funding Corporation (related document(s) 16 Schedules A-H filed by Debtor NovaStar Mortgage Funding Corporation). (Attachments: # 1 Notice of Ch.11 Bankruptcy Case) (Sher, Joel) (Entered: 09/06/2016)
08/23/201617Statement of Financial Affairs for Non-Individual for NovaStar Mortgage Funding Corporation on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Sher, Joel) (Entered: 08/23/2016)
08/23/201616Schedules A-H, Summary of Assets and Liabilities for Non-Individuals and Form 202 Declaration on behalf of NovaStar Mortgage Funding Corporation Filed by Joel I. Sher. (Sher, Joel) (Entered: 08/23/2016)
08/04/2016Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/23/2016 a notice RE: Meeting of Creditors Chapter 11 TO FP Mailing Solutions P.O. Box 4510 Carol Stream, IL 60197-4510. (admin) (Entered: 08/04/2016)
07/27/201615BNC Certificate of Mailing - PDF Document. (related document(s) 14 Order on Motion For Joint Administration). No. of Notices: 94. Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016)