Stein Properties, Inc.
11
David E. Rice
09/22/2017
06/15/2021
Yes
v
NODIS, INTRA, EXHIBITS |
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Michelle Maloney-Raymond | ||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Stein Properties, Inc.
8600 Snowden River Parkway Suite 207 Columbia, MD 21045-1982 HOWARD-MD Tax ID / EIN: 20-5811246 |
represented by |
Lawrence A. Katz
Hirschler Fleischer 8270 Greensboro Drive Suite 700 Tysons, VA 22102 703-584-8362 Fax : 703-584-8901 Email: lkatz@hf-law.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 TERMINATED: 11/14/2017 |
represented by |
Jeanne M. Crouse
6305 Ivy Lane Suite 600 Greenbelt, MD 20770 (301) 344-6219 TERMINATED: 11/14/2017 Katherine A. (UST) Levin
Office of U.S.Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 410-962-4300 TERMINATED: 11/14/2017 Gerard R. Vetter
Office of the US Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 410-962-4300 TERMINATED: 11/14/2017 |
U.S. Trustee US Trustee - Greenbelt, 11
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
Jeanne M. Crouse
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/28/2018 | 0 | Hearing Set On (related document(s) 115 Amended Disclosure Statement filed by Debtor Stein Properties, Inc.). Hearing scheduled for 6/28/2018 at 10:30 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Maloney-Raymond, Michelle) (Entered: 06/28/2018) |
06/27/2018 | 115 | Amended Disclosure Statement for the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc. Filed by Stein Properties, Inc. (related document(s) 89 Disclosure Statement filed by Debtor Stein Properties, Inc.). (Attachments: # 1 Exhibit A - Amended Chapter 11 Plan of Reorganization # 2 Exhibit B - Claims Analysis # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Purchase and Sale Agreement)(Maloney-Raymond, Michelle) (Entered: 06/28/2018) |
06/27/2018 | 114 | Certificate of Service Filed by Lawrence A. Katz (related document(s) 111 Amended Chapter 11 Plan filed by Debtor Stein Properties, Inc., 115 Amended Disclosure Statement filed by Debtor Stein Properties, Inc., 113 Line filed by Debtor Stein Properties, Inc.). (Katz, Lawrence) Modified on 6/28/2018 (Maloney-Raymond, Michelle). (Entered: 06/27/2018) |
06/27/2018 | 113 | Line Filing Redlined Versions of (I) the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc. and (II) the Proposed Disclosure Statement for the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc. on behalf of Stein Properties, Inc. Filed by Lawrence A. Katz. (Attachments: # 1 Exhibit A - Redlined Version of the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc. # 2 Exhibit B - Redlined Version of the Proposed Disclosure Statement for the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc.) (Katz, Lawrence) (Entered: 06/27/2018) |
06/27/2018 | 112 | CORRECTIVE ENTRY: INCORRECT EVENT SELECTED REDOCKETED AT 115. Disclosure Statement for the Amended Chapter 11 Plan of Reorganization of Stein Properties, Inc. Filed by Stein Properties, Inc.. (Attachments: # 1 Exhibit A - Amended Chapter 11 Plan of Reorganization # 2 Exhibit B - Claims Analysis # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Purchase and Sale Agreement)(Katz, Lawrence) Modified on 6/28/2018 (Maloney-Raymond, Michelle). (Entered: 06/27/2018) |
06/27/2018 | 111 | Amended Chapter 11 Plan Filed by Stein Properties, Inc. (related document(s) 88 Chapter 11 Plan filed by Debtor Stein Properties, Inc.). (Katz, Lawrence) (Entered: 06/27/2018) |
06/19/2018 | 110 | Monthly Operating Report for Filing Period May 1-31, 2018 on behalf of Stein Properties, Inc. Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 06/19/2018) |
06/01/2018 | 109 | Withdrawal of Document on behalf of First National Bank of Pennsylvania Filed by Scott R. Robinson (related document(s) 74 Motion for Relief From Stay filed by Creditor First National Bank of Pennsylvania). (Attachments: # 1 List of 20 Largest Creditors) (Robinson, Scott) (Entered: 06/01/2018) |
05/30/2018 | 108 | Hearing Held and Continued (related document(s) 89 Disclosure Statement filed by Debtor Stein Properties, Inc., 102 Objection filed by Creditor First National Bank of Pennsylvania, 103 Objection filed by Creditor Howard County Maryland, 106 Objection filed by U.S. Trustee US Trustee - Greenbelt). PLAN AND DISCLOSURE STATEMENT TO BE AMENDED TO INCLUDE SALE. Hearing scheduled for 6/28/2018 at 10:30 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Hester, Rita) (Entered: 05/31/2018) |
05/22/2018 | 107 | Monthly Operating Report for Filing Period April 1 - 30, 2018 on behalf of Stein Properties, Inc. Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 05/22/2018) |