Case number: 1:18-bk-19487 - TSC/Bayview Drive, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    TSC/Bayview Drive, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    07/18/2018

  • Last Filing

    01/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 18-19487

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


Date filed:  07/18/2018
Plan confirmed:  01/29/2019
341 meeting:  09/26/2018
Deadline for filing claims:  11/20/2018
Deadline for filing claims (govt.):  01/14/2019
  
Case Administrator:   Yvette Oliver
Team 4 Phone:    410-962-0795

Debtor

TSC/Bayview Drive, LLC

8600 Snowden River Parkway
Sutie 207
Columbia, MD 21045
HOWARD-MD
Tax ID / EIN: 27-2772240

represented by
David W. Cohen

Law Office of David W. Cohen
1 N. Charles St., Ste. 350
Baltimore, MD 21201
(410) 837-6340
Email: dwcohen79@jhu.edu

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

6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
(301) 344-6219
TERMINATED: 09/27/2019

Gerard R. Vetter

Office of the US Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: gerard.r.vetter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/24/201982BNC Certificate of Mailing - PDF Document. (related document(s) 78 Order Setting Hearing (bk)). No. of Notices: 14. Notice Date 10/24/2019. (Admin.) (Entered: 10/25/2019)
10/24/201981Post-Confirmation Quarterly Operating Report for Filing Period 3rd Qtr 2019(September 30, 2019) on behalf of TSC/Bayview Drive, LLC Filed by David W. Cohen. (Cohen, David) (Entered: 10/24/2019)
10/24/201980Post-Confirmation Quarterly Operating Report for Filing Period 2d Qtr 2019 (June 30, 2019)on behalf of TSC/Bayview Drive, LLC Filed by David W. Cohen. (Cohen, David) (Entered: 10/24/2019)
10/24/201979Post-Confirmation Quarterly Operating Report for Filing Period 1st Qtr 2019 (March 31, 2019)on behalf of TSC/Bayview Drive, LLC Filed by David W. Cohen. (Cohen, David) (Entered: 10/24/2019)
10/22/201978Order Setting Hearing To Covert Chapter 11 To Chapter 7 (related document(s) 77 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee US Trustee - Greenbelt). Hearing scheduled for 11/18/2019 at 11:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Oliver, Yvette) (Entered: 10/22/2019)
10/21/201977Motion to Convert Case from Chapter 11 to Chapter 7. The filing fee is EXEMPT - Filed on behalf of the United States. Filed by US Trustee - Greenbelt 11. (Attachments: # 1 Exhibit # 2 Proposed Order) (Vetter, Gerard) (Entered: 10/21/2019)
09/27/201976Notice of Substitution of Attorney. Jeanne M. Crouse is withdrawing appearance. Gerard R. Vetter is entering appearance. Refer to Miscellaneous Proceeding Case 19-90012 for the Motion and Order of Substitution . (Whitfield, Jennifer) (Entered: 09/27/2019)
03/14/201975Amended Application for compensation of Counsel (Corrected only as to division) Filed by TSC/Bayview Drive, LLC (related document(s) 74 Application for Compensation filed by Debtor TSC/Bayview Drive, LLC). (Attachments: # 1 Exhibit A - Time Record # 2 Exhibit B - Expenses # 3 Notice of Motion # 4 List of All Creditors # 5 Proposed Order) (Cohen, David) (Entered: 03/14/2019)
02/18/201974Application for Compensation for David W. Cohen, Debtor's Attorney, 7/18/2018 - 2/14/2019, Fee: $3671.25, Expenses: $102.08.. Notice Served on 2/18/2019 Filed by David W. Cohen. (Attachments: # 1 Exhibit A - Time Record # 2 Exhibit B - Expenses # 3 Notice of Motion # 4 List of All Creditors # 5 Proposed Order) (Cohen, David) (Entered: 02/18/2019)
01/31/201973BNC Certificate of Mailing - PDF Document. (related document(s) 70 Order Confirming Chapter 11 Plan). No. of Notices: 14. Notice Date 01/31/2019. (Admin.) (Entered: 02/01/2019)