Case number: 1:22-bk-13389 - Keyway Apartment Rentals, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Keyway Apartment Rentals, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    06/21/2022

  • Last Filing

    03/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 22-13389

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


Date filed:  06/21/2022
Plan confirmed:  03/30/2023
341 meeting:  08/10/2022
Deadline for filing claims:  10/18/2022
Deadline for filing claims (govt.):  12/19/2022
  
Case Administrator:   Yvette Oliver
Team 4 Phone:    410-962-0795

Debtor

Keyway Apartment Rentals, LLC

201-A S Eaton Street
Baltimore, MD 21224
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 82-4442342

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

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
Trustee

Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
Email: bktrustee@milesstockbridge.com

represented by
Addison J. Chappell

Miles & Stockbridge P.C.
100 Light Street
Baltimore, MD 21202
410-385-3481
Email: achappell@milesstockbridge.com

Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
Email: bktrustee@milesstockbridge.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
Email: Katherine.A.Levin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/16/2023172Objection to Claim Number 2 In Re: Jae Uk Lee in the Amount of $159,830.92. Notice Served on 5/16/2023 Filed by Patricia B. Jefferson. Responses due by 6/15/2023. (Attachments: # 1 Notice of Motion # 2 Proposed Order)(Chappell, Addison) (Entered: 05/16/2023)
04/24/2023171Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Patricia B. Jefferson. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit P&L Statement # 3 Exhibit Operating Statement # 4 Exhibit Portal- Month Overview # 5 Exhibit TriState Account Statement # 6 Exhibit BOA Statement) (Jefferson, Patricia) (Entered: 04/24/2023)
04/01/2023170BNC Certificate of Mailing - PDF Document. (related document(s)166 Amended Order). No. of Notices: 1. Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
04/01/2023169BNC Certificate of Mailing - PDF Document. (related document(s)165 Order Confirming Chapter 11 Plan). No. of Notices: 1. Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
03/30/2023168Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Patricia B. Jefferson. (Attachments: # 1 Exhibit Cash Operating Statement # 2 Exhibit Balance Sheet # 3 Exhibit Profit & Loss Statement # 4 Exhibit TriState Account Statement # 5 Exhibit Bank of America Account Statement # 6 Exhibit Dashboard) (Jefferson, Patricia) (Entered: 03/30/2023)
03/30/2023167Certificate of Service (Amended Order Approving Disclosure Statement and Confirming Chapter 11 Trustee's Liquidating Chapter 11 Plan) Filed by Addison J. Chappell (related document(s)166 Amended Order). (Chappell, Addison) (Entered: 03/30/2023)
03/30/2023166Amended Finding Of Fact, Conclusions Of Law And Order Approving Disclosure Statement And Confirming Chapter 11 Trustee;s Liquidating Chapter 11 Plan (related document(s)124 Chapter 11 Plan filed by Trustee Patricia B. Jefferson). (related document(s)165 Finding Of Fact, Conclusions Of Law And Order Approving Disclosure Statement And Confirming Chapter 11 Trustee;s Liquidating Chapter 11 Plan (related document(s)124 Chapter 11 Plan filed by Trustee Patricia B. Jefferson). . (Oliver, Yvette) (Entered: 03/30/2023)
03/30/2023165Finding Of Fact, Conclusions Of Law And Order Approving Disclosure Statement And Confirming Chapter 11 Trustee;s Liquidating Chapter 11 Plan (related document(s)124 Chapter 11 Plan filed by Trustee Patricia B. Jefferson). (Oliver, Yvette) (Entered: 03/30/2023)
03/23/2023Evidentiary Confirmation Hearing Held: re: 124 Chapter 11 Plan PLAN IS CONFIRMED; FINAL APPROVAL of 125 Disclosure Statement re: 163 Exhibits are ADMITTED. Order Approving Disclosure Statement and Confirming Plan to be uploaded by Counsel. (related document(s) 124 Chapter 11 Plan, 162 Tally of Ballots, 163 Exhibit/Witness List, 164 Declaration ) (Komisarek, Anna Marie) (Entered: 03/23/2023)
03/23/2023Hearing Reset AS TO THE HEARING PLATFORM ONLY (HEARING TO BE CONDUCTED BY VIDEOCONFERENCE) On (related document(s)124 Chapter 11 Plan filed by Trustee Patricia B. Jefferson, 162 Tally of Ballots filed by Trustee Patricia B. Jefferson, 163 Exhibit/Witness List filed by Trustee Patricia B. Jefferson, 164 Declaration filed by Trustee Patricia B. Jefferson). Confirmation hearing to be held on 3/23/2023 at 01:00 PM by videoconference. Contact Hearings_MMH@mdb.uscourts.gov for Zoom hearing access information. (Komisarek, Anna Marie) (Entered: 03/23/2023)