Case number: 1:25-bk-12153 - CC 1400 Aliceanna Street LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    CC 1400 Aliceanna Street LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    03/13/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, NODIS, EXHIBITS, Manual341, DISMISSED



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-12153

Assigned to: Judge Nancy V. Alquist
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2025
Debtor dismissed:  05/28/2025
341 meeting:  04/16/2025
  
Case Administrator:   Mark Rybczynski
Team 3 Phone:    410-962-0794

Debtor

CC 1400 Aliceanna Street LLC

12 W. Montgomery Street
Baltimore, MD 21230
BALTIMORE (CITY)-MD
Tax ID / EIN: 87-2840618

represented by
Brent C. Strickland

Whiteford Taylor & Preston L.L.P.
8830 Stanford Boulevard
Suite 400
Columbia, MD 21045
410-347-8700
Email: bstrickland@wtplaw.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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
Gerard R. Vetter

DOJ-Ust
101 W. Lombard Street
Suite 2625
.
Baltimore, MD 21201
410-962-4300
Email: gerard.r.vetter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/31/202551BNC Certificate of Mailing - PDF Document. (related document(s)47 Order on Motion to Convert Case from Chapter 11 to Chapter 7). No. of Notices: 25. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025)
05/31/202550BNC Certificate of Mailing - PDF Document. (related document(s)47 Order on Motion to Convert Case from Chapter 11 to Chapter 7). No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025)
05/31/202549BNC Certificate of Mailing - PDF Document. (related document(s)47 Order on Motion to Convert Case from Chapter 11 to Chapter 7). No. of Notices: 58. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025)
05/31/202548BNC Certificate of Mailing. (related document(s)47 Order on Motion to Convert Case from Chapter 11 to Chapter 7). No. of Notices: 58. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025)
05/28/202547Consent Order Granting 27 Motion to Dismiss Case with prejudice filed by U.S. Trustee. Eligibility date to File 11/25/2025. (Rybczynski, Mark) (Entered: 05/28/2025)
05/24/202546BNC Certificate of Mailing - PDF Document. (related document(s)45 Order on Application to Employ). No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025)
05/23/2025Disposition Without Hearing: re: 27 Motion to Convert Case from Chapter 11 to Chapter 7, Motion to Dismiss Case CONSENT IS DUE.(related document(s) 27 Motion to Convert Case from Chapter 11 to Chapter 7, Motion to Dismiss Case, 32 Opposition, 34 Response, 40 Exhibit/Witness List ) (Cumberland, Erica) (Entered: 05/23/2025)
05/22/202545Order Granting 17 Application to Employ Brent C. Strickland, Whiteford, Taylor & Preston L.L.P. as Attorneys for the Debtor and Debtor in Possession filed by Debtor CC 1400 Aliceanna Street LLC. (Rybczynski, Mark) (Entered: 05/22/2025)
05/22/2025Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 05/08/2025 a notice RE: Notice of Hearing TO CC 1400 Aliceanna Street LLC 12 W. Montgomery Street Baltimore, MD 21230-4489. (admin) (Entered: 05/22/2025)
05/21/202544BNC Certificate of Mailing - Hearing. (related document(s)41 Notice of Hearing). No. of Notices: 2. Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)