Case number: 1:19-bk-14947 - F & S Associates Limited Partnership - Maryland Bankruptcy Court

Case Information
  • Case title

    F & S Associates Limited Partnership

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E. Rice

  • Filed

    04/11/2019

  • Last Filing

    03/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
NODIS, TRANSFER, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 19-14947

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


Date filed:  04/11/2019
341 meeting:  05/08/2019
Deadline for filing claims:  08/06/2019
Deadline for filing claims (govt.):  10/08/2019
  
Case Administrator:   Tammy Meany
Team 3 Phone:    410-962-0794

Debtor

F & S Associates Limited Partnership

8600 Snowden River Parkway, Suite 207
Columbia, MD 21045
PRINCE GEORGE'S-MD
Tax ID / EIN: 45-4101196

represented by
Michael Patrick Coyle

The Coyle Law Group LLC
7061 Deepage Drive
Suite 101B
Columbia, MD 21045
443-545-1215
Email: mcoyle@thecoylelawgroup.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: 07/30/2019

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

U.S. Trustee

United States Trustee

6305 Ivy Lane, #600
Greenbelt, MD 20770
301-344-6219
Fax : 301-344-8431
represented by
Jeanne M. Crouse

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

Gerard R. Vetter

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/09/2019137Amended Application for Compensation for Michael Patrick Coyle, Debtor's Attorney, 4/11/2019 - 10/4/2019, Fee: $46450, Expenses: $130.25. Notice Served on 10/9/2019 Filed by Michael Patrick Coyle. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Redlined version of Amended Application # 4 Notice of Motion # 5 Proposed Order) (Coyle, Michael). Related document(s) 112 Interim Application for Compensation for Michael Patrick Coyle, Debtor's Attorney, 4/11/2019 - 9/12/2019, Fee: $48,529.50, Expenses: $130.25.. Notice Served on 9/12/2019 filed by Debtor F & S Associates Limited Partnership, 130 Line filed by Debtor F & S Associates Limited Partnership. Modified on 10/9/2019 (Meany, Tammy). Modified on 10/9/2019 (Meany, Tammy). (Entered: 10/09/2019)
10/09/2019136Certificate of Service certifying service on October 8th, 2019 Filed by Michael Patrick Coyle (related document(s) 127 Order Approving Disclosure Statement). (Attachments: # 1 Exhibit # 2 Ballot # 3 Ballot- Class 2 # 4 Ballot- Class 3 # 5 Ballot- Class 4 # 6 Ballot- Class 5 # 7 Ballot- Class 6 # 8 Ballot- Class 7 # 9 Ballot- Class 8 # 10 Ballot- Class 9) (Coyle, Michael). Related document(s) 122 Amended Chapter 11 Plan filed by Debtor F & S Associates Limited Partnership, 123 Amended Disclosure Statement filed by Debtor F & S Associates Limited Partnership. Modified on 10/9/2019 (Meany, Tammy). (Entered: 10/09/2019)
10/08/2019135Order Granting Motion To Sell Free and Clear of Liens RE: 9190 Red Branch Road, Columbia, MD 21045. (relateddocument(s): 96 Motion to Sell Free and Clear of Liens and Notice of Motion filed by Debtor F & S Associates Limited Partnership). (Meany, Tammy) (Entered: 10/08/2019)
10/06/2019134BNC Certificate of Mailing.. No. of Notices: 0. Notice Date 10/06/2019. (Admin.) (Entered: 10/07/2019)
10/04/2019133Notice to Remove Exhibits (related document(s) 18 Relief from Stay and Notice of Motion filed by Creditor Red Branch Limited Partnership, 25 Opposition filed by Debtor F & S Associates Limited Partnership). Exhibits shall be Removed by 11/6/2019. (Hester, Rita) (Entered: 10/04/2019)
10/04/2019132Line withdrawing document at Docket No. 128 on behalf of F & S Associates Limited Partnership Filed by Michael Patrick Coyle (related document(s) 128 Line filed by Debtor F & S Associates Limited Partnership). (Attachments: # 1 List of All Creditors) (Coyle, Michael) (Entered: 10/04/2019)
10/03/2019131BNC Certificate of Mailing - PDF Document. (related document(s) 127 Order Approving Disclosure Statement). No. of Notices: 1. Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/03/2019130Amended Line Amending Interim Application for Compensation for Michael P, Coyle on behalf of F & S Associates Limited Partnership Filed by Michael Patrick Coyle (related document(s) 112 Application for Compensation filed by Debtor F & S Associates Limited Partnership). (Attachments: # 1 List of All Creditors) (Coyle, Michael). Related document(s) 128 Line filed by Debtor F & S Associates Limited Partnership. Modified on 10/4/2019 (Meany, Tammy). (Entered: 10/03/2019)
10/03/2019129Objection on behalf of Red Branch Limited Partnership Filed by Joel Perrell (related document(s) 112 Application for Compensation filed by Debtor F & S Associates Limited Partnership, 128 Line filed by Debtor F & S Associates Limited Partnership). (Perrell, Joel) (Entered: 10/03/2019)
10/03/2019128***WITHDRAWN AT 132.*** Line Amending Application for Interim COmpensation and Requesting Attorney's Fees of $38,500 on behalf of F & S Associates Limited Partnership Filed by Michael Patrick Coyle (related document(s) 112 Application for Compensation filed by Debtor F & S Associates Limited Partnership). (Attachments: # 1 List of All Creditors) (Coyle, Michael) Modified on 10/4/2019 (Meany, Tammy). (Entered: 10/03/2019)