LP Properties, LLC
11
Michelle M. Harner
04/18/2024
05/25/2025
Yes
v
Subchapter_V, Manual341, SmBus |
Assigned to: Judge Michelle M. Harner Chapter 11 SmBus Voluntary Asset |
| ||||||||||||
Case Administrator: | Mark Rybczynski | ||||||||||||
Team 3 Phone: | 410-962-0794 |
Debtor LP Properties, LLC
114 South Stricker Street Baltimore, MD 21223 BALTIMORE (CITY)-MD |
represented by |
Kim D. Parker
Law Offices of Kim Parker, PA 2123 Maryland Ave Baltimore, MD 21218 410-234-2621 Fax : 443-486-1691 Email: kp@kimparkerlaw.com |
| ||
Trustee Monique Desiree Almy
Crowell & Moring 1001 Pennsylvania Avenue, N.W., 10th Fl Washington, DC 20004-2595 (202) 508 8749 Fax : 202 628-5116 Email: malmy@crowell.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/25/2025 | 83 | BNC Certificate of Mailing - PDF Document. (related document(s)81 Order Confirming Chapter 11 Plan). No. of Notices: 0. Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/23/2025 | 82 | Application for Compensation In a Case Under SubChapter V of Chapter 11 for Monique Desiree Almy, Trustee Chapter 11, 4/25/2024 - 5/22/2025, Fee: $11,200, Expenses: $.. Notice Served on 5/23/2025 Filed by Monique Desiree Almy. (Attachments: # 1 Exhibit A - time entries # 2 Proposed Order # 3 Notice of Motion # 4 Mailing matrix) (Almy, Monique) (Entered: 05/23/2025) |
05/23/2025 | 81 | Order Confirming Chapter 11 Plan (related document(s)66 Amended Chapter 11 Plan filed by Debtor LP Properties, LLC). (Chandler, Joseph) (Entered: 05/23/2025) |
05/22/2025 | Evidentiary Hearing Held: re: 66 Amended Subchapter V Chapter 11 Plan PLAN IS CONFIRMED.(related document(s) 66 Amended Subchapter V Chapter 11 Plan, 79 Memorandum (Attorney Use)) (Komisarek, Anna Marie) (Entered: 05/22/2025) | |
05/22/2025 | 80 | Declaration re: In Support of Confirmation Filed by Kim D. Parker (related document(s)67 Scheduling Order for Chapter 11 Small Business Subchapter V, 79 Memorandum filed by Debtor LP Properties, LLC). (Parker, Kim) (Entered: 05/22/2025) |
05/22/2025 | 79 | Memorandum Of Debtor In Support of Confirmation of Debtor's Amended Subchapter V, Chapter 11 Plan of Reorganization Filed by Kim D. Parker (related document(s)67 Scheduling Order for Chapter 11 Small Business Subchapter V). (Attachments: # 1 Proposed Order Proposed Order Confirmation) (Parker, Kim) (Entered: 05/22/2025) |
05/21/2025 | 78 | Monthly Operating Report for Filing Period April 2025 on behalf of LP Properties, LLC Filed by Kim D. Parker. (Attachments: # 1 Certificate of Service) (Parker, Kim) (Entered: 05/21/2025) |
05/21/2025 | 77 | Monthly Operating Report for Filing Period March 2025 on behalf of LP Properties, LLC Filed by Kim D. Parker. (Attachments: # 1 Certificate of Service) (Parker, Kim) (Entered: 05/21/2025) |
05/21/2025 | 76 | Monthly Operating Report for Filing Period February 2025 on behalf of LP Properties, LLC Filed by Kim D. Parker. (Attachments: # 1 Certificate of Service) (Parker, Kim) (Entered: 05/21/2025) |
05/21/2025 | 75 | Monthly Operating Report for Filing Period December 2024 on behalf of LP Properties, LLC revised Filed by Kim D. Parker. (Attachments: # 1 Certificate of Service) (Parker, Kim) (Entered: 05/21/2025) |