Case number: 1:20-bk-18189 - M&C Properties, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    M&C Properties, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    09/04/2020

  • Last Filing

    11/12/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, Subchapter_V,
SmBus
, PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 20-18189

Assigned to: Judge Nancy V. Alquist
Chapter 11
SmBus

Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/04/2020
Date terminated:  11/10/2020
Debtor dismissed:  10/22/2020
341 meeting:  09/30/2020
  
Case Administrator:   Yvette Oliver
Team 4 Phone:    410-962-0795

Debtor

M&C Properties, LLC

797 Cromwell Park Drive, Suite J
Glen Burnie, MD 21060
ANNE ARUNDEL-MD
Tax ID / EIN: 00-0000000

represented by
Daniel Alan Staeven

Frost & Associates, LLC
839 Bestgate Road
Suite 400
Annapolis, MD 21401
410-497-5947
Email: daniel.staeven@frosttaxlaw.com

Trustee

Monique Desiree Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Fax : 202 628-5116
Email: malmy@crowell.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
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
11/12/202022BNC Certificate of Mailing. (related document(s)21 Order Discharging Trustee and Closing Case). No. of Notices: 1. Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020)
11/10/202021Order Discharging Trustee and Closing Case . (Adams, Chris) (Entered: 11/10/2020)
10/24/202020BNC Certificate of Mailing - PDF Document. (related document(s)[18] Order Dismissing Case). No. of Notices: 1. Notice Date 10/24/2020. (Admin.)
10/24/202019BNC Certificate of Mailing. (related document(s)[18] Order Dismissing Case). No. of Notices: 6. Notice Date 10/24/2020. (Admin.)
10/22/202018Order Dismissing Case For Failure To Complete Required Filings (obtain a Federal Employment Identification Number (EIN)) And Notice That Automatic Stay Is Terminated. Filing Fee Balance Due: $0.00. (Maloney-Raymond, Michelle)
10/16/202017BNC Certificate of Mailing - PDF Document. (related document(s)[14] Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 5. Notice Date 10/16/2020. (Admin.)
10/16/202016BNC Certificate of Mailing - PDF Document. (related document(s)[13] Order (Generic)). No. of Notices: 5. Notice Date 10/16/2020. (Admin.)
10/15/202015Notice of Appearance and Request for Notice Filed by St. John Properties, Inc.. (Hanley, Robert)
10/14/202014Initial Scheduling Order for Chapter 11 Small Business Subchapter V (related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor M&C Properties, LLC). Objection to Designation Due By 10/15/2020. Trustee's Affidavit Concerning Concerning Proposed Compensation Structure for Services Provided Due By 10/15/2020. Pre-Status Conf Debtors § 1188(c) Report Due By 10/15/2020. Preliminary Status Conference set for 10/29/2020 at 02:00 PM at Courtroom 2-A, Baltimore - Judge Alquist. Plan of Reorganization Due By 12/3/2020. Request to Extend Time to filed Plan of Reorganization Due By 11/3/2020 (Fraser, Kizzy)
10/14/202013Order Regarding Debtor's Response to Show Cause [ECF No.12] (related document(s)[12] Response to Show Cause Order filed by Debtor M&C Properties, LLC). (Fraser, Kizzy)