Case number: 1:18-bk-12072 - Green Pallet Co., Inc. and Green Brotherhood, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Green Pallet Co., Inc. and Green Brotherhood, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Robert A. Gordon

  • Filed

    02/17/2018

  • Last Filing

    08/24/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus
, PlnDue, NODIS, JNTADMN, CONVERTED



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 18-12072

Assigned to: Judge Robert A. Gordon
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/17/2018
Date converted:  10/09/2018
341 meeting:  12/07/2018
Deadline for filing claims:  12/18/2018
Deadline for filing claims (govt.):  04/08/2019
  
Case Administrator:   Amanda Kaniowski
Team 3 Phone:    410-962-0794

Debtor

Green Pallet Co., Inc.

633 Stone Chapel Rd.
Westminster, MD 21157
CARROLL-MD
Tax ID / EIN: 52-1757844

represented by
Edward M. Miller

Miller and Miller, LLP
39 N. Court St.
Westminster, MD 21157
(410) 751-5444
Fax : (410) 751-6633
Email: mmllplawyers@verizon.net

Jointly Administered Debtor

Green Brotherhood, LLC

633 Stone Chapel Rd.
Westminster, MD 21157
CARROLL-MD
Tax ID / EIN: 20-5566310

represented by
Edward M. Miller

(See above for address)

Trustee

Mark J. Friedman

DLA Piper LLP (US)
The Marbury Building
6225 Smith Avenue
Baltimore, MD 21209
(410) 580-3000
Email: kimberly.curry@dlapiper.com

represented by
Mark J. Friedman

DLA Piper US LLP
6225 Smith Ave
Baltimore, MD 21209-3600
(410) 580-3000
Email: mark.friedman@dlapiper.com

Mark J. Friedman

DLA Piper LLP (US)
The Marbury Building
6225 Smith Avenue
Baltimore, MD 21209
(410) 580-3000
Fax : (410) 580-3001
Email: kimberly.curry@dlapiper.com

Regan K. LaTesta

DLA Piper LLP (US)
The Marbury Building
6225 Smith Avenue
Baltimore, MD 21209
(410) 580-3000
Fax : (410) 580-3001
Email: regan.latesta@dlapiper.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
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

Other Party

Insurance First Inc.

3530 Worthington Blvd
Urbana, MD 21704

 
 
Other Party

Kremer Insurance Agency Inc

421 E Main St
Westminster, MD 21157

 
 
Other Party

Optimum Choice, Inc.

c/o Jay Ronning
185 Asylum Street, 03B
Hartford, CT 06103
 
 

Latest Dockets

Date Filed#Docket Text
02/24/2020165Application for Compensation and Reimbursement of Expenses for Mark J. Friedman, Trustee Chapter 7, 2/17/2018 - 2/4/2020, Fee: $14872.80, Expenses: $0.00.. Notice Served on 2/24/2020 Filed by Mark J. Friedman. (Attachments: # 1 Proposed Order # 2 Certificate of Service of Trustee's Application for Compensation and Reimbursement of Expenses # 3 Notice of Motion Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) # 4 Certificate of Service of NFR) (Friedman, Mark) (Entered: 02/24/2020)
02/20/2020164Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, Mark J. Friedman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7) (Entered: 02/20/2020)
12/22/2019163BNC Certificate of Mailing - PDF Document. (related document(s) 160 Order on Application for Compensation). No. of Notices: 4. Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/22/2019162BNC Certificate of Mailing - PDF Document. (related document(s) 159 Order on Application for Compensation). No. of Notices: 4. Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/21/2019161BNC Certificate of Mailing - PDF Document. (related document(s) 158 Order on Application for Compensation). No. of Notices: 5. Notice Date 12/21/2019. (Admin.) (Entered: 12/22/2019)
12/20/2019160Order Approving Application for Allowance of Compensation to Brown Schultz Sheridan & Fritz (related document(s): 154 Application for Compensation filed by Trustee Mark J. Friedman). Granting for Mark J. Friedman, fees awarded: $19220.00, expenses awarded: $0.00 (Kaniowski, Amanda) (Entered: 12/20/2019)
12/20/2019159Order Approving Application for Allowance of Compensation to Brown Schultz Sheridan & Fritz as to Green Brotherhood, LLC (related document(s): 153 Application for Compensation filed by Trustee Mark J. Friedman). Granting for Mark J. Friedman, fees awarded: $5000.00, expenses awarded: $0.00 (Kaniowski, Amanda) (Entered: 12/20/2019)
12/19/2019158Order Granting Trustee's Application For Compensation and Reimbursement of Expenses on Behalf of Trustee's Accountant, RLH CPAs & Business Advisors, LLC (related document(s): 152 Application for Compensation filed by Trustee Mark J. Friedman). Granting for Mark J. Friedman, fees awarded: $1636.00, expenses awarded: $12.50 (Kaniowski, Amanda) (Entered: 12/19/2019)
11/21/2019Deficiency Satisfied (related document(s) 152 Application for Compensation filed by Trustee Mark J. Friedman, 154 Application for Compensation filed by Trustee Mark J. Friedman, 155 Deficiency Notice). (Kaniowski, Amanda) (Entered: 11/21/2019)
11/21/2019157Notice of Application.Notice Served on 11/21/2019, Filed by Mark J. Friedman (related document(s) 152 Application for Compensation filed by Trustee Mark J. Friedman, 153 Application for Compensation filed by Trustee Mark J. Friedman, 154 Application for Compensation filed by Trustee Mark J. Friedman). Objections due by 12/12/2018. (Attachments: # 1 Certificate of Service) (Friedman, Mark) (Entered: 11/21/2019)