Case number: 1:18-bk-17567 - South Hilton, Inc - Maryland Bankruptcy Court

Case Information
  • Case title

    South Hilton, Inc

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    06/04/2018

  • Last Filing

    11/01/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 18-17567

Assigned to: Judge Michelle M. Harner
Chapter 11
Voluntary
Asset

Date filed:  06/04/2018
341 meeting:  07/11/2018
Deadline for filing claims:  10/09/2018
Deadline for filing claims (govt.):  12/03/2018
  
Case Administrator:   Todd Sukeena
Team 3 Phone:    410-962-0794

Debtor

South Hilton, Inc

A-500
4725 Dorsey Hall Drive
Ellicott City, MD 21042
HOWARD-MD
Tax ID / EIN: 83-0758091

represented by
Robert M. Stahl, IV

Robert M. Stahl, LLC
1142 York Road
Lutherville, MD 21093
(410) 825-4800
Fax : (410) 825-4880
Email: StahlLaw@comcast.net

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
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: hugh.m.bernstein@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/201813Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 06/18/2018)
06/18/201812Schedules A/B, D, E/F, G, H. Summary of Schedules, Statement Of Financial Affairs, List of Equity Security Holders, Verification of Matrix on behalf of South Hilton, Inc Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 6/19/2018 (Sukeena, Todd). (Entered: 06/18/2018)
06/13/201811Notice of Appearance and Request for Notice Filed by Howard County Maryland. (Perry, Kristen) (Entered: 06/13/2018)
06/10/201810BNC Certificate of Mailing - PDF Document. (related document(s) 9 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 06/10/2018. (Admin.) (Entered: 06/11/2018)
06/08/20189Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Sukeena, Todd) (Entered: 06/08/2018)
06/07/20188BNC Certificate of Mailing. (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor South Hilton, Inc). No. of Notices: 1. Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018)
06/07/20187BNC Certificate of Mailing. (related document(s) 5 Deficiency Notice). No. of Notices: 8. Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018)
06/07/20186BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 4 Meeting of Creditors Chapter 11). No. of Notices: 8. Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018)
06/05/20185Deficiency Notice (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor South Hilton, Inc). Cured Pleading due by 6/19/2018. (Sukeena, Todd) (Entered: 06/05/2018)
06/05/20183Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh) (Entered: 06/05/2018)