Case number: 1:23-bk-10675 - Tessemae's LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Tessemae's LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    02/01/2023

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NODIS, EXHIBITS, Manual341



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 23-10675

Assigned to: Judge Nancy V. Alquist
Chapter 11
Voluntary
Asset


Date filed:  02/01/2023
341 meeting:  03/13/2023
Deadline for filing claims:  05/23/2023
Deadline for filing claims (govt.):  07/31/2023
  
Case Administrator:   Vicky Harper
Team 4 Phone:    410-962-0795

Debtor

Tessemae's LLC

714 South Wolfe Street
P.O Box No. 38438
Baltimore, MD 21231-7522
BALTIMORE (CITY)-MD
Tax ID / EIN: 26-4692342

represented by
Harry Conrad Jones, III

Cole Schotz P.C.
1201 Wills Street
Suite 320
Baltimore, MD 21231
410-230-0660
Fax : 410-230-0667
Email: HJones@coleschotz.com

Gary H. Leibowitz

Cole Schotz P.C.
1201 Wills Street
Suite 320
Baltimore, MD 21231
410-230-0660
Fax : 410-528-9401
Email: gleibowitz@coleschotz.com

John Michael Pardoe

Cole Schotz P.C.
1201 Wills Street
Suite 320
Baltimore, MD 21231
410-596-6711
Fax : 410-230-0667
Email: mpardoe@coleschotz.com

Irving Edward Walker

Cole Schotz P.C.
1201 Wills Street
Suite 320
Baltimore, MD 21231
410-230-0660
Email: iwalker@coleschotz.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
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

James Daniel (UST) Ford, Jr.

Office of the U.S. Trustee
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 09/06/2023

Latest Dockets

Date Filed#Docket Text
03/18/2024293Amended Disclosure Statement to Accompany Second Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code Proposed By the Debtor. Filed by Tessemae's LLC (related document(s)161 Disclosure Statement filed by Debtor Tessemae's LLC). (Attachments: # 1 Exhibit A - Second Amended Plan of Liquidation # 2 Exhibit B - Liquidation Analysis # 3 Proposed Order # 4 Exhibit A to Proposed Order - Amended Disclosure Statement # 5 Exhibit B to Proposed Order - Notice of Hearing # 6 Exhibit C to Proposed Order - Notice of Non-Voting Status)(Leibowitz, Gary) (Entered: 03/18/2024)
03/18/2024292Second Amended Chapter 11 Plan Filed by Tessemae's LLC (related document(s)160 Chapter 11 Plan filed by Debtor Tessemae's LLC, 280 Amended Chapter 11 Plan filed by Debtor Tessemae's LLC). (Leibowitz, Gary) (Entered: 03/18/2024)
03/15/2024291Line (Eleventh Monthly Fee Statement of Cole Schotz P.C. as Bankruptcy Counsel for the Debtor for the Period from February 1, 2024 through February 29, 2024) on behalf of Tessemae's LLC Filed by Gary H. Leibowitz (related document(s)128 Order on Motion for Miscellaneous Relief). (Attachments: # 1 Exhibit A) (Leibowitz, Gary) (Entered: 03/15/2024)
03/06/2024290Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Gary H. Leibowitz. (Leibowitz, Gary) (Entered: 03/06/2024)
02/29/2024289Application for Compensation (Third) for Interim Allowance of Compensation for Services Rendered and Expenses Incurred as Financial Advisor for the Debtor for Aurora Management Partners Inc., Financial Advisor, 10/1/2023 - 1/31/2024, Fee: $70,282.50, Expenses: $0.00.. Notice Served on 2/29/2024 Filed by Aurora Management Partners Inc.. (Attachments: # 1 Notice of Third Interim Fee Application # 2 Exhibit A # 3 Proposed Order) (Leibowitz, Gary) (Entered: 02/29/2024)
02/29/2024288Line (Ninth Monthly Fee Statement of Aurora Management Partners Inc. as Financial Advisor for the Debtor, for the Period from January 1, 2024 through January 31, 2024) on behalf of Tessemae's LLC Filed by Gary H. Leibowitz (related document(s)128 Order on Motion for Miscellaneous Relief). (Attachments: # 1 Exhibit A) (Leibowitz, Gary) (Entered: 02/29/2024)
02/27/2024287Application for Compensation (Third) for Interim Allowance of Compensation for Services Rendered and Expenses Incurred as Counsel for the Debtor for Cole Schotz P.C., Debtor's Attorney, 10/1/2023 - 1/31/2024, Fee: $241,975.50, Expenses: $11,776.58.. Notice Served on 2/27/2024 Filed by Cole Schotz P.C.. (Attachments: # 1 Notice of Third Interim Application # 2 Exhibit A # 3 Proposed Order) (Leibowitz, Gary) (Entered: 02/27/2024)
02/22/2024286Line (Tenth Monthly Fee Statement of Cole Schotz P.C. as Bankruptcy Counsel for the Debtor for the Period from January 1, 2024 through January 31, 2024) on behalf of Tessemae's LLC Filed by Gary H. Leibowitz (related document(s)128 Order on Motion for Miscellaneous Relief). (Attachments: # 1 Exhibit A) (Leibowitz, Gary) (Entered: 02/22/2024)
02/20/2024285Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Gary H. Leibowitz. (Leibowitz, Gary) (Entered: 02/20/2024)
02/18/2024284BNC Certificate of Mailing - PDF Document. (related document(s)283 Order on Motion to Convert Case from Chapter 11 to Chapter 7). No. of Notices: 234. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024)