Case number: 1:17-bk-22680 - Stein Properties, Inc. - Maryland Bankruptcy Court

Case Information
  • Case title

    Stein Properties, Inc.

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E. Rice

  • Filed

    09/22/2017

  • Last Filing

    06/15/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
NODIS, INTRA, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 17-22680

Assigned to: Judge Thomas J. Catliota
Chapter 11
Voluntary
Asset


Date filed:  09/22/2017
341 meeting:  10/25/2017
Deadline for filing claims (govt.):  03/21/2018
  
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)

Latest Dockets

Date Filed#Docket Text
06/28/20180Hearing 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)
06/27/2018115Amended 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)
06/27/2018114Certificate 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)
06/27/2018113Line 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)
06/27/2018112CORRECTIVE 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)
06/27/2018111Amended 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)
06/19/2018110Monthly 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)
06/01/2018109Withdrawal 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)
05/30/2018108Hearing 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)
05/22/2018107Monthly 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)