Full Tilt Brewing, LLC
7
David E Rice
05/10/2023
08/21/2024
Yes
v
Assigned to: Chief Judge David E Rice Chapter 7 Voluntary Asset |
| ||||||||
Case Administrator: | Vicky Harper | ||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Full Tilt Brewing, LLC
5503 Jim Pickett Road Sykesville, MD 21784 BALTIMORE (CITY)-MD Tax ID / EIN: 45-4886263 |
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 Marc H. Baer
455 Main Street Reisterstown, MD 21136 443-712-2529 Fax : 443-712-2538 Email: mbaer@waldmangrossfeld.com |
represented by |
Joseph Bellinger
Bellinger Legal Services, LLC P.O. Box 10 Phoenix, MD 21131 410-598-0582 Email: bellingerlegal@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
08/21/2024 | 60 | Final Decree and Close Bankruptcy Case . (Harper, Vicky) |
08/21/2024 | 59 | Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (United States Trustee R4_CH7) |
06/09/2024 | 58 | BNC Certificate of Mailing - PDF Document. (related document(s)[55] Order on Application for Compensation). No. of Notices: 1. Notice Date 06/09/2024. (Admin.) |
06/09/2024 | 57 | BNC Certificate of Mailing - PDF Document. (related document(s)[54] Order on Application for Compensation). No. of Notices: 2. Notice Date 06/09/2024. (Admin.) |
06/09/2024 | 56 | BNC Certificate of Mailing - PDF Document. (related document(s)[53] Order on Application for Compensation). No. of Notices: 1. Notice Date 06/09/2024. (Admin.) |
06/07/2024 | 55 | Order Approving Application for Fees and Expenses of Counsel to Chapter 7 Trustee (related document(s):[49] Application for Compensation filed by Trustee Marc H. Baer, [52] Application for Compensation filed by Trustee Marc H. Baer). Granting for Bellinger Legal Services, LLC, fees awarded: $19500.00, expenses awarded: $220.50 (Paige, Chanel) |
06/07/2024 | 54 | Order Approving Applications for fees and Expenses (related document(s):[50] Application for Compensation filed by Trustee Marc H. Baer, Accountant Larry Strauss). Granting for Larry Strauss, fees awarded: $5668.65, expenses awarded: $0.00 (Paige, Chanel) |
06/07/2024 | 53 | Order Approving Applications for Fees and Expenses (related document(s):[48] Application for Compensation filed by Trustee Marc H. Baer). Granting for Marc H. Baer, fees awarded: $2250.00, expenses awarded: $54.34 (Paige, Chanel) |
05/14/2024 | 52 | Amended Application for Compensation for Joseph Bellinger, Trustee's Attorney, 5/1/2023 - 12/31/2023, Fee: $19500, Expenses: $220.50.. Notice Served on 5/9/2024 Filed by Joseph Bellinger. (Attachments: # (1) Exhibit (A) Statement of Services # (2) Proposed Order) (Related document(s) [49] Application for Compensation for Bellinger Legal Services, LLC, Trustee's Attorney, filed by Trustee Marc H. Baer.) (Bellinger, Joseph). Modified on 6/4/2024 to add linkage (Paige, Chanel). Modified on 6/7/2024 to correct applicant name (Paige, Chanel). |
05/09/2024 | 51 | Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object Filed by Marc H. Baer (related document(s)[47] US Trustee TFR Review Certification, [48] Application for Compensation filed by Trustee Marc H. Baer, [49] Application for Compensation filed by Trustee Marc H. Baer, [50] Application for Compensation filed by Trustee Marc H. Baer, Accountant Larry Strauss). (Attachments: # (1) Certificate of Service) (Baer, Marc) |