CTLC, LLC
11
David E Rice
08/02/2023
04/23/2024
Yes
v
Assigned to: Chief Judge David E Rice Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Erica Cumberland | ||||||||
Team 3 Phone: | 410-962-0794 |
Debtor CTLC, LLC
6101 Tilghman Drive Laurel, MD 20707 HOWARD-MD Tax ID / EIN: 47-3365465 |
represented by |
Richard L. Costella
Tydings & Rosenberg LLP One E. Pratt Street, Suite 901 Baltimore, MD 21202 (410) 752-9700 Fax : (410) 727-5460 Email: rcostella@tydings.com 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 Timothy VanCisin
Gebhardt & Smith LLP 1 South Street Suite 2200 Baltimore, MD 21202-3281 410-385-5020 TERMINATED: 10/19/2023 |
| ||
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 TERMINATED: 09/06/2023 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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2024 | 93 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Joseph Michael Selba. (Selba, Joseph) (Entered: 03/28/2024) |
03/08/2024 | 92 | Objection on behalf of J Paul Builders LLC Filed by Brent C. Strickland (related document(s)76 Disclosure Statement filed by Debtor CTLC, LLC). (Strickland, Brent) (Entered: 03/08/2024) |
03/03/2024 | 91 | BNC Certificate of Mailing - PDF Document. (related document(s)89 Order on Motion To Substitute Attorney). No. of Notices: 2. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) |
03/01/2024 | 90 | BNC Certificate of Mailing. (related document(s)87 Deficiency Notice). No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024) |
03/01/2024 | 89 | Order Granting Motion to Substitute Attorney adding Brent C. Strickland for J Paul Builders LLC, terminating Dennis J. Shaffer. (related document(s):88 Motion to Substitute Attorney filed by Creditor J Paul Builders LLC). (Chandler, Joseph) (Entered: 03/01/2024) |
03/01/2024 | Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/04/2024 a notice RE: Notice of Hearing TO Miles & Stockbridge P.C. c/o Patricia B. Jefferson, Esquire 100 Light Street, 7th Floor Baltimore, MD 21202-1153. (admin) (Entered: 03/01/2024) | |
02/29/2024 | 88 | Motion To Substitute Attorney Brent C. Strickland for Attorney Dennis J. Shaffer. Filed by J Paul Builders LLC. (Attachments: # 1 Proposed Order) (Strickland, Brent) (Entered: 02/29/2024) |
02/28/2024 | 87 | Deficiency Notice - Proposed Order Required (related document(s)86 Motion to Substitute Attorney filed by Creditor J Paul Builders LLC). Cured Pleading due by 3/13/2024. (Chandler, Joseph) (Entered: 02/28/2024) |
02/28/2024 | 86 | Motion To Substitute Attorney Brent C. Strickland for Attorney Dennis J. Shaffer. Filed by J Paul Builders LLC. (Strickland, Brent) (Entered: 02/28/2024) |
02/22/2024 | 85 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Joseph Michael Selba. (Selba, Joseph) (Entered: 02/22/2024) |