Art & Luxury Inc
7
Nancy V. Alquist
08/06/2024
02/24/2025
No
i
NODIS, DISMISSED |
Assigned to: Judge Nancy V. Alquist Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
| ||||||
Case Administrator: | Busayo Adu-Bakare | ||||||
Team 1 Phone: | 301-344-3964 |
Alleged Debtor Art & Luxury Inc
676 Baltimore Dr Baltimore, MD 21230 BALTIMORE(COUNTY,NOT CITY)-MD Tax ID / EIN: 00-0000000 |
represented by |
Art & Luxury Inc
PRO SE |
Petitioning Creditor Elena Gomez
19 Wavecrest Ave Unit 10 Venice, CA 90291 |
| |
Petitioning Creditor Richard Williams
8212 Encino Ave Northridge, CA 91325 |
| |
Petitioning Creditor Chao Tao
6502 Cleon Ave North Hollywood, CA 91601 |
| |
U.S. Trustee US Trustee - Baltimore, 11
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 |
---|---|---|
12/22/2024 | 31 | BNC Certificate of Mailing - PDF Document. (related document(s)29 Order Dismissing Case). No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024) |
12/22/2024 | 30 | BNC Certificate of Mailing. (related document(s)29 Order Dismissing Case). No. of Notices: 7. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024) |
12/20/2024 | 29 | Order Dismissing Case For Failure To Complete Service. Filing Fee Balance Due: $0.00. . (Adu-Bakare, Busayo). Related document(s) 9 Order to Show Cause Re: 521 Dismissal, 25 Order to Show Cause. Modified on 12/20/2024 to add linkage (Adu-Bakare, Busayo). (Entered: 12/20/2024) |
12/17/2024 | Hearing Set On (related document(s)28 Response to Show Cause Order filed by Creditor Kahn, Robert, Trustee of the Robert B. Kahn Revocable Trust). Hearing scheduled for 12/20/2024 at 11:00 AM. In person hearing Courtroom 2-A Baltimore, Judge Alquist. (Yalley, Joyce) (Entered: 12/17/2024) | |
12/16/2024 | 28 | Response to Show Cause Order on behalf of Kahn, Robert, Trustee of the Robert B. Kahn Revocable Trust Filed by Jared Dvornicky (related document(s)25 Order to Show Cause). (Attachments: # 1 Exhibit Underlying Debtor R. Bellas Response to Show Cause Order) (Dvornicky, Jared) (Entered: 12/16/2024) |
12/13/2024 | 27 | Response to Show Cause Order on behalf of ABC Max, Inc. Filed by Benjamin Smith (related document(s)25 Order to Show Cause). (Attachments: # 1 Proposed Order) (Smith, Benjamin) (Entered: 12/13/2024) |
12/12/2024 | 26 | BNC Certificate of Mailing - PDF Document. (related document(s)25 Order to Show Cause). No. of Notices: 8. Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
12/10/2024 | 25 | Order To Appear And Show Cause Why Venue Should Not Be Transferred To Another District. Show Cause hearing to be held on 12/20/2024 at 11:00 AM in Courtroom 2A of the U.S. Bankruptcy Court in Baltimore, Maryland. Response to Show Cause Order due by 5:00 PM on 12/16/2024. (Adu-Bakare, Busayo) (Entered: 12/10/2024) |
11/05/2024 | 24 | Line Joinder to Brief on behalf of Bank Of New York Mellon f/k/a the Bank Of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2004-AA7 serviced by Nationstar Mortgage LLC d/b/a Mr. Cooper Filed by Gregory Christopher Mullen (related document(s)21 Brief filed by Creditor ABC Max, Inc.). (Mullen, Gregory) (Entered: 11/05/2024) |
11/04/2024 | 23 | Line of no Briefing on behalf of US Trustee - Baltimore 11 Filed by Hugh M. (UST) Bernstein (related document(s)20 Hearing Held (Bk)). (Bernstein, Hugh) (Entered: 11/04/2024) |