Tidewater Realty Investors, LLC
11
Nancy V. Alquist
06/16/2021
09/05/2025
Yes
v
Subchapter_V, Manual341, EXHIBITS, CLOSED |
Assigned to: Judge Nancy V. Alquist Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
| ||||||||||
Case Administrator: | Kizzy Fraser | ||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Tidewater Realty Investors, LLC
14266 Burntwoods Road Glenwood, MD 21738 HOWARD-MD Tax ID / EIN: 84-4306684 |
represented by |
Joseph Michael Selba
Tydings & Rosenberg LLP 1 East Pratt Street Suite 901 Baltimore, MD 21202 410-752-9753 Fax : 410-727-5460 Email: JSelba@tydingslaw.com |
| ||
Trustee Stephen A. Metz
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com |
represented by |
Stephen A. Metz
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com Stephen A. Metz
Offit Kurman, PA 7501 Wisconsin Avenue, Suite 1000W Bethesda, MD 20814 (240) 507-1723 Fax : (240) 507-1735 Email: smetz@offitkurman.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 TERMINATED: 03/19/2025 Gerard R. Vetter
DOJ-Ust 101 W. Lombard Street Suite 2625 . Baltimore, MD 21201 410-962-4300 Email: gerard.r.vetter@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/05/2025 | 99 | Final Decree and Close Bankruptcy Case . (Fraser, Kizzy) (Entered: 09/05/2025) |
09/04/2025 | 98 | BNC Certificate of Mailing - PDF Document. (related document(s)97 Order (Generic)). No. of Notices: 1. Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025) |
09/02/2025 | 97 | Order Discharging Subchapter V Trustee (related document(s)96 Ch 11 Subch V Trustee's Final Report and Account filed by Trustee Stephen A. Metz). (Maloney-Raymond, Michelle) (Entered: 09/02/2025) |
08/28/2025 | 96 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Stephen A. Metz. (Attachments: # (1) Proposed Order)(Metz, Stephen) |
03/21/2025 | 95 | Chapter 11 Final Report, Account, and Application for Final Decree Filed by Joseph Michael Selba. Responses due by 4/4/2025. (Attachments: # (1) mailing matrix) (Selba, Joseph) |
03/19/2025 | 94 | Notice of Withdrawal of Attorney. Katherine A. Levin is withdrawing appearance. Refer to Miscellaneous Proceeding Case 25-90003 for the Motion and Order Striking Appearance. (Rybczynski, Mark) |
03/04/2025 | 93 | Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Vetter, Gerard) |
06/09/2024 | 92 | BNC Certificate of Mailing - PDF Document. (related document(s)[90] Order on Application for Compensation). No. of Notices: 1. Notice Date 06/08/2024. (Admin.) |
06/07/2024 | 91 | Notice of Substitution of Attorney. Leah Freedman is withdrawing appearance. Nikita Joshi is entering appearance. Refer to Miscellaneous Proceeding Case 24-90004 for the Motion and Order of Substitution . (Hegerle, Robert) |
06/06/2024 | 90 | Order Granting Second Application For Compensation in a Case Under SubChapter V of Chapter 11 (related document(s):[89] Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $14723.00, expenses awarded: $188.00 (Fraser, Kizzy) |