MBK Business Holdings, LLC
7
Michelle M. Harner
08/04/2025
02/10/2026
Yes
v
Assigned to: Judge Michelle M. Harner Chapter 7 Voluntary Asset |
| ||||||||
| Case Administrator: | Lisa Alexander | ||||||||
| Team 2 Phone: | 301-344-3965 |
Debtor MBK Business Holdings, LLC
7404 Executive Place, St. 250 Lanham, MD 20706 BALTIMORE (CITY)-MD Tax ID / EIN: 84-2309432 |
represented by |
Gerald Solomon
Law Office of Gerald Solomon, PA 9857 Majestic Way Boynton Beach, FL 33437 561-735-3536 Fax : 561-526-2220 Email: jerry.saveyourdream@gmail.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 |
|---|---|---|
| 02/10/2026 | 62 | Receipt of filing fee for Motion to Sell Free and Clear of Liens and Notice of Motion( 25-17143) [motion,msellnt] ( 199.00). Receipt number A45085088. Fee amount 199.00 (re: Doc # 61) (U.S. Treasury) (Entered: 02/10/2026) |
| 02/10/2026 | 61 | Motion to Sell 5706 Bellona Avenue, Baltimore, Maryland 21212 Free and Clear of Liens and Notice of Motion. Fee Amount $199. Notice Served on 2/10/2026, Filed by Craig B. Leavers. Objections due by 03/3/2026. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 03/19/2026 at 11:00 AM - Courtroom 9-C. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice of Motion # 4 Creditors Matrix) (Leavers, Craig) (Entered: 02/10/2026) |
| 10/20/2025 | 60 | INCORRECT EVENT CODE USED. DOCUMENT DUPLICATE OF 57. Withdrawal of Document on behalf of MBK Business Holdings, LLC Filed by Gerald Solomon (related document(s)58 Amended Creditor Matrix filed by Debtor MBK Business Holdings, LLC). (Attachments: # 1 Affidavit Affidavit of Creditor Matrix) (Solomon, Gerald)Modified on 10/23/2025 (Stojak, Abigale). (Entered: 10/20/2025) |
| 10/20/2025 | 59 | Amendment to List of Creditors. . Filed by Gerald Solomon. (Attachments: # 1 Affidavit Matrix Verification # 2 Certificate of Service Service for Matrix) (Solomon, Gerald) (Entered: 10/20/2025) |
| 10/20/2025 | 58 | Amendment to List of Creditors. . Filed by Gerald Solomon. (Attachments: # 1 Affidavit Matrix Verification) (Solomon, Gerald) (Entered: 10/20/2025) |
| 10/10/2025 | Deficiency Satisfied (related document(s)52 Amended Schedules filed by Debtor MBK Business Holdings, LLC, 55 Deficiency Notice). (Cumberland, Erica) (Entered: 10/10/2025) | |
| 10/07/2025 | 57 | Declaration Under Penalty of Perjury for Non-Individual Debtors Deficiency correction for Doc 52, as noted in the Deficiency Notice dated October 2, 2025 in Doc 55. Filed by Gerald Solomon. (Attachments: # 1 Certificate of Service) (Solomon, Gerald) (Entered: 10/07/2025) |
| 10/04/2025 | 56 | BNC Certificate of Mailing. (related document(s)55 Deficiency Notice). No. of Notices: 1. Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025) |
| 10/02/2025 | 55 | Deficiency Notice RE: signature (related document(s)52 Amended Schedules filed by Debtor MBK Business Holdings, LLC). Cured Pleading due by 10/16/2025. (Cumberland, Erica) (Entered: 10/02/2025) |
| 10/01/2025 | 54 | Response to Show Cause Order on behalf of MBK Business Holdings, LLC Filed by Gerald Solomon (related document(s)42 Order to Show Cause). (Solomon, Gerald) (Entered: 10/01/2025) |