Case number: 1:23-bk-15444 - CTLC, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    CTLC, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E Rice

  • Filed

    08/02/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 23-15444

Assigned to: Chief Judge David E Rice
Chapter 11
Voluntary
Asset


Date filed:  08/02/2023
341 meeting:  08/23/2023
Deadline for filing claims (govt.):  01/29/2024
  
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

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 09/07/2023

 
 
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

Latest Dockets

Date Filed#Docket Text
03/28/202493Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Joseph Michael Selba. (Selba, Joseph) (Entered: 03/28/2024)
03/08/202492Objection 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)
03/03/202491BNC 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)
03/01/202490BNC Certificate of Mailing. (related document(s)87 Deficiency Notice). No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
03/01/202489Order 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)
03/01/2024Returned 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)
02/29/202488Motion 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)
02/28/202487Deficiency 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)
02/28/202486Motion To Substitute Attorney Brent C. Strickland for Attorney Dennis J. Shaffer. Filed by J Paul Builders LLC. (Strickland, Brent) (Entered: 02/28/2024)
02/22/202485Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Joseph Michael Selba. (Selba, Joseph) (Entered: 02/22/2024)