Case number: 1:23-bk-12802 - Elizabeth Jane, Inc. - Maryland Bankruptcy Court

Case Information
  • Case title

    Elizabeth Jane, Inc.

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E Rice

  • Filed

    04/24/2023

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341,
SmBus
, PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 23-12802

Assigned to: Chief Judge David E Rice
Chapter 11
SmBus

Voluntary
Asset


Date filed:  04/24/2023
341 meeting:  06/01/2023
Deadline for filing claims:  07/03/2023
Deadline for filing claims (govt.):  10/23/2023
  
Case Administrator:   Daniel Walston
Team 1 Phone:    301-344-3964

Debtor

Elizabeth Jane, Inc.

10461 Scaggsville Road
Laurel, MD 20723
HOWARD-MD
Tax ID / EIN: 27-5008705
dba
Sweet Elizabeth Jane


represented by
Steven L. Goldberg

McNamee Hosea et al.
6411 Ivy Lane
Suite 200
Greenbelt, MD 20770
(301) 441-2420
Email: sgoldberg@mhlawyers.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 04/25/2023

 
 
Trustee

Angela L. Shortall

111 S. Calvert Street
Suite 1400
Baltimore, MD 21202
410-783-6385
Fax : 443-378-8944
Email: ashortall@3cubed-as.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
James Daniel (UST) Ford, Jr.

Office of the U.S. Trustee
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: j.dan.ford@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/202582BNC Certificate of Mailing - PDF Document. (related document(s)[80] Order on Application for Compensation). No. of Notices: 1. Notice Date 08/13/2025. (Admin.)
08/13/202581Notice of Substitution of Attorney. Omnia A. Shedid is withdrawing appearance. Refer to Miscellaneous Proceeding Case 25-90008 for the Motion and Order of Substitution . (Chandler, Joseph)
08/10/202580Order Approving Subchapter V Trustee's First and Final Application For Compensation. (related document(s):[77] Application for Compensation filed by Trustee Angela L. Shortall). Granting for Angela L. Shortall, fees awarded: $7900.00, expenses awarded: $25.96 (Walston, Daniel)
07/30/202579Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh)
07/25/202578Notice of Substitution of Attorney. Steven L. Goldberg, Esq. is withdrawing appearance. Janet M. Nesse, Esq. is entering appearance. Refer to Miscellaneous Proceeding Case 25-90007 for the Motion and Order of Substitution . (Adu-Bakare, Busayo)
07/10/202577Application for Compensation for Angela L. Shortall, Trustee Chapter 11, 4/25/2023 - 7/10/2025, Fee: $7,900.00, Expenses: $25.96.. Notice Served on 7/10/2025 Filed by Angela L. Shortall. (Attachments: # (1) Exhibit A # (2) Proposed Order # (3) Notice of Motion) (Shortall, Angela)
07/03/202576Line Attaching Summary of Payments Made in Connection with Second Restated Chapter 11, SubChapter V, Plan of Reorganization on behalf of Elizabeth Jane, Inc. Filed by Steven L. Goldberg (related document(s)[70] Chapter 11 Plan Small Business Subchapter V filed by Debtor Elizabeth Jane, Inc.). (Goldberg, Steven)
07/03/202575Notice of Substantial Consummation and Certificate of Service Filed by Elizabeth Jane, Inc. (related document(s)[70] Chapter 11 Plan Small Business Subchapter V filed by Debtor Elizabeth Jane, Inc.). (Goldberg, Steven)
03/19/202574Notice 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)
03/06/202573Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Shedid, Omnia)