Case number: 1:22-bk-14371 - DACO Construction Corporation - Maryland Bankruptcy Court

Case Information
  • Case title

    DACO Construction Corporation

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    08/10/2022

  • Last Filing

    01/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 22-14371

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


Date filed:  08/10/2022
Plan confirmed:  06/01/2023
341 meeting:  08/31/2022
Deadline for filing claims:  11/29/2022
Deadline for filing claims (govt.):  02/06/2023
  
Case Administrator:   Todd Sukeena
Team 3 Phone:    410-962-0794

Debtor

DACO Construction Corporation

P. O. Box 425
Hanover, MD 21076
ANNE ARUNDEL-MD
Tax ID / EIN: 52-1391561

represented by
Marc Robert Kivitz

201 N. Charles Street
Suite 1330
Baltimore, MD 21201
(410) 625-2300
Fax : (410) 576-0140
Email: mkivitz@aol.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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

Other Party

Brandon Brooks

c/o Bryan M. Mull, Esquire
Gordon Feinblatt LLC
1001 Fleet Street
Suite 700
Baltimore, MD 21202
United States
410-576-4227
Fax : 410-576-4227
Email: bmull@gfrlaw.com
represented by
Bryan Mull

Gordon Feinblatt LLC
1001 Fleet Street
Ste 700
Baltimore, MD 21202
410-576-4227
Email: bmull@gfrlaw.com

Latest Dockets

Date Filed#Docket Text
07/21/2023118Monthly Operating Report for Filing Period June 1, 2023 - June 30, 2023 on behalf of DACO Construction Corporation Filed by Marc Robert Kivitz. (Attachments: # 1 Exhibit A IRS Tax Payments # 2 Exhibit B Maryland Tax Payments # 3 Exhibit C Redacted Operating Account # 4 Exhibit D Redacted Payroll Acct # 5 Exhibit E AcctsRecAgingSummary # 6 Exhibit F BalanceSheet(Accrual) # 7 Exhibit G BalanceSheet(Cash) # 8 Exhibit H RECONCILIATOIN # 9 Exhibit I RECONCILIATION # 10 Exhibit J CashDisbursements # 11 Exhibit K CashFlow # 12 Exhibit L CashReceipts # 13 Exhibit M P&L(Accrual) # 14 Exhibit N P&L(Cash) # 15 Exhibit O PayrollSummary # 16 Exhibit P PostPetPayablesAging) (Kivitz, Marc) (Entered: 07/21/2023)
07/15/2023117BNC Certificate of Mailing - PDF Document. (related document(s)116 Order on Application for Compensation). No. of Notices: 12. Notice Date 07/15/2023. (Admin.) (Entered: 07/16/2023)
07/13/2023116Order Granting Second Application For Compensation to Debtor's Counsel For the period From January 5, 2023 Through June 5, 2023 (related document(s):109 Second Application for Compensation including voluntary billing judgment reduction of $6,000.00 for Marc Robert Kivitz, Debtor's Attorney, 1/5/2023 - 6/5/2023, Fee: $51,700.00, Expenses: $376.95.. Notice Served on 6/5/2023 Filed by Marc Robert Kivitz, Granting for Marc Robert Kivitz, fees awarded: $45,700.00, expenses awarded: $375.95. (Smith, Denise) (Entered: 07/13/2023)
06/21/2023115Monthly Operating Report for Filing Period May 1, 2023 - May 31, 2023 on behalf of DACO Construction Corporation Filed by Marc Robert Kivitz. (Attachments: # 1 Exhibit A May 2023 IRS Tax Payments # 2 Exhibit B May 2023 Maryland Tax Payments # 3 Exhibit C May 2023 Redacted TDBANK Operating Account # 4 Exhibit D May 2023 Redacted TDBANK Payroll Acct # 5 Exhibit E May2023 Accts Rec Aging Summary # 6 Exhibit F May 2023 Balance Sheet (Accrual) # 7 Exhibit G May2023 Balance Sheet (Cash) # 8 Exhibit H RECONCILIATION # 9 Exhibit I RECONCILIATION # 10 Exhibit J May2023 Cash Disbursements # 11 Exhibit K May2023 Cash Flow # 12 Exhibit L May2023 Cash Receipts # 13 Exhibit M May2023 P&L (Accrual) # 14 Exhibit N May2023 P&L (Cash) # 15 Exhibit O May2023 Payroll Summary # 16 Exhibit P May2023 PostPet Payables Aging) (Kivitz, Marc) (Entered: 06/21/2023)
06/18/2023114BNC Certificate of Mailing - PDF Document. (related document(s)113 Order on Motion to Withdraw as Attorney). No. of Notices: 1. Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023)
06/16/2023113Order Striking Appearance of Counsel For IPR Northeast, LLC (related document(s):112 Motion to Withdraw Jessica L. Duvall as Attorney for creditor IPR Northeast, LLC Filed by IPR Northeast, LLP.). (Smith, Denise) (Entered: 06/16/2023)
06/14/2023112Motion to Withdraw Jessica L. Duvall as Attorney for creditor IPR Northeast, LLC Filed by IPR Northeast, LLP. (Duvall, Jessica) Modified on 6/14/2023 (Smith, Denise). (Entered: 06/14/2023)
06/11/2023111BNC Certificate of Mailing - PDF Document. (related document(s)110 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 06/11/2023. (Admin.) (Entered: 06/12/2023)
06/09/2023110Consent Order For Relief From Stay The Automatic Stay To Permit Movant To Pursue Insurance Coverage (related document(s):100 Consent Motion for Relief from Stay Re: liability insurance proceeds. Filed by IPR Northeast, LLP. Served 5/17/2023.). (Smith, Denise) (Entered: 06/09/2023)
06/08/2023Disposition Without Hearing: re: 100 Relief from Stay (Consent Motion) CONSENT IS DUE. (related document(s) 100 Relief from Stay (Consent Motion)) (Komisarek, Anna Marie) (Entered: 06/08/2023)