Savage Poultry, Inc.
7
David E Rice
03/20/2025
07/01/2025
Yes
v
Assigned to: Chief Judge David E Rice Chapter 7 (SAL) Voluntary Asset |
| ||||||||
Case Administrator: | Busayo Adu-Bakare | ||||||||
Team 1 Phone: | 301-344-3964 |
Debtor Savage Poultry, Inc.
1310 Pine St. Delmar, MD 21875 WICOMICO-MD Tax ID / EIN: 52-2280415 |
represented by |
John D. Burns
The Burns Law Firm, LLC 6305 Ivy Lane Suite 340 Greenbelt, MD 20770 301-441-8780 Email: info@burnsbankruptcyfirm.com |
Trustee Craig B. Leavers
P.O. Box 306 Cockeysville, MD 21030 443-318-4526 Email: craig@leaverslaw.com |
represented by |
Craig B. Leavers
P.O. Box 306 Cockeysville, MD 21030 443-318-4526 Email: craig@leaverslaw.com Craig B. Leavers
The Law Office of Craig B. Leavers, LLC P.O. Box 306 Cockeysville, MD 21030 410/375-3937 Email: craig@leaverslaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/01/2025 | 34 | Receipt of filing fee for Relief from Stay and Notice of Motion( 25-12416) [motion,mrlfntc] ( 199.00). Receipt number A44094900. Fee amount 199.00 (re: Doc # 33) (U.S. Treasury) (Entered: 07/01/2025) |
07/01/2025 | 33 | Motion for Relief from Stay and Notice of Motion Re: Deposit Account, Accounts Receivable, and Other Property. Fee Amount $199. Notice Served on 7/1/2025, Filed by M&T Bank, N.A.. Objections due by 07/15/2025. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 08/25/2025 at 01:30 PM - Courtroom 9-D. (Attachments: # 1 Notice of Motion # 2 Exhibit 1 # 3 Proposed Order # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 07/01/2025) |
06/26/2025 | 32 | Creditor Request for Notices Filed by Global Merchant Cash, Inc.. (Giuliano, Anthony) (Entered: 06/26/2025) |
05/22/2025 | 31 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/22/2025). Filed by Craig B. Leavers (related document(s) Chapter 7 Trustee's Initial Report). (Leavers, Craig) (Entered: 05/22/2025) |
05/22/2025 | Meeting of Creditors Held and Disposition Pending . Debtor appeared. (Leavers, Craig) (Entered: 05/22/2025) | |
05/14/2025 | 30 | BNC Certificate of Mailing - PDF Document. (related document(s)29 Order on Motion to Assume/Reject Leases or Executory Contracts). No. of Notices: 2. Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025) |
05/12/2025 | 29 | Order Granting Trustee's Motion To Reject Leases Between Debtor and Time Aerial, LLC (820 N. Alston Street, Suite C, Foley, AL 36535). No opposition timely filed. (related document(s):16 Motion to Assume/Reject Leases or Executory Contracts filed by Trustee Craig B. Leavers). (Adu-Bakare, Busayo) (Entered: 05/12/2025) |
05/12/2025 | 28 | Withdrawal of Document on behalf of Craig B. Leavers Filed by Craig B. Leavers (related document(s)17 Motion for Examination filed by Trustee Craig B. Leavers). (Leavers, Craig) (Entered: 05/12/2025) |
05/12/2025 | 27 | Notice of Intent to Abandon Property identified as the Debtors M&T Bank Account, the Debtors Accounts Receivable, the Debtors Office Furniture, and the Debtors Judgment against La Boucherie, LLC. Filed by Craig B. Leavers. (Attachments: # 1 Creditors Matrix) (Leavers, Craig) (Entered: 05/12/2025) |
04/30/2025 | 26 | BNC Certificate of Mailing - Hearing. (related document(s)25 Notice of Hearing). No. of Notices: 4. Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025) |