NAOUI, LLC
11
Nancy V. Alquist
04/02/2025
04/27/2025
Yes
v
PlnDue |
Assigned to: Judge Nancy V. Alquist Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Chanel Paige | ||||||||||
Team 3 Phone: | 410-962-0794 |
Debtor NAOUI, LLC
2006 Searles Road Dundalk, MD 21222 BALTIMORE(COUNTY,NOT CITY)-MD United States Tax ID / EIN: 83-3142706 |
represented by |
Duane R Demers
Law Offices of Ali K., LLC 6328 Baltimore National Suite 200 Catonsville, MD 21228 443-274-1002 Fax : 443-274-1002 Email: demers@7474law.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 |
Gerard R. Vetter
DOJ-Ust 101 W. Lombard Street Suite 2625 . Baltimore, MD 21201 410-962-4300 Email: gerard.r.vetter@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/26/2025 | 31 | BNC Certificate of Mailing - PDF Document. (related document(s)28 Order (Generic)). No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/27/2025) |
04/26/2025 | 30 | BNC Certificate of Mailing - PDF Document. (related document(s)27 Order Dissolving Show Cause Order). No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/27/2025) |
04/25/2025 | 29 | BNC Certificate of Mailing. (related document(s)20 Deficiency Notice). No. of Notices: 1. Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025) |
04/24/2025 | 28 | Notice and Order Extending Time to File Master Mailing Matrix, Names and Addresses of Equity Security Holders, Statement of Financial Affairs, Schedule D, and Summary of Assets and Liabilities. Master Mailing Matrix due 5/2/2025, Names and Addresses of Equity Security Holders due 5/2/2025, Statement of Financial Affairs due 5/2/2025, Schedule D due 5/2/2025, Summary of Assets and Liabilities due 5/2/2025. Incomplete filings due 5/2/2025. (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor NAOUI, LLC). (Paige, Chanel). Modified on 4/24/2025 to correct linkage (Paige, Chanel). (Entered: 04/24/2025) |
04/24/2025 | 27 | Order Dissolving Show Cause Order After Response (related document(s)10 Order to Show Cause). (Paige, Chanel) (Entered: 04/24/2025) |
04/23/2025 | 26 | Certificate of Service Certificate of Compliance with Local Rule Bankruptcy Rule 1009-1 Filed by Duane R Demers. (Demers, Duane) (Entered: 04/23/2025) |
04/23/2025 | 25 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Duane R Demers (related document(s)18 Amended Voluntary Petition filed by Debtor NAOUI, LLC). (Demers, Duane) (Entered: 04/23/2025) |
04/23/2025 | 24 | Certificate of Service of Notice of Chapter 11 Bankruptcy Case Filed by Duane R Demers. (Demers, Duane) (Entered: 04/23/2025) |
04/23/2025 | 23 | Verification of Creditor Matrix on behalf of NAOUI, LLC Filed by Duane R Demers. (Attachments: # 1 List of All Creditors) (Demers, Duane) (Entered: 04/23/2025) |
04/23/2025 | 22 | Certificate of Service Filed by Duane R Demers (related document(s)18 Amended Voluntary Petition filed by Debtor NAOUI, LLC). (Demers, Duane) (Entered: 04/23/2025) |