Case number: 1:24-bk-13256 - LP Properties, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    LP Properties, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    04/18/2024

  • Last Filing

    05/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341, SmBus



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 24-13256

Assigned to: Judge Michelle M. Harner
Chapter 11
SmBus

Voluntary
Asset


Date filed:  04/18/2024
Plan confirmed:  05/23/2025
341 meeting:  05/09/2024
Deadline for filing claims:  06/27/2024
Deadline for filing claims (govt.):  10/15/2024
  
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

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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

Latest Dockets

Date Filed#Docket Text
05/25/202583BNC 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)
05/23/202582Application 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)
05/23/202581Order Confirming Chapter 11 Plan (related document(s)66 Amended Chapter 11 Plan filed by Debtor LP Properties, LLC). (Chandler, Joseph) (Entered: 05/23/2025)
05/22/2025Evidentiary 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)
05/22/202580Declaration 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)
05/22/202579Memorandum 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)
05/21/202578Monthly 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)
05/21/202577Monthly 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)
05/21/202576Monthly 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)
05/21/202575Monthly 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)