Model Tobacco Development Group, LLC
11
Brian F Kenney
12/30/2024
10/23/2025
Yes
v
| ProHacVice |
Assigned to: Chief Bankruptcy Jud Brian F Kenney Chapter 11 Voluntary Asset |
|
Debtor Model Tobacco Development Group, LLC
5103 Yuma St NW Washington, DC 20016 RICHMOND-VA Tax ID / EIN: 82-4435194 |
represented by |
Justin Fasano
McNamee Hosea, P.A. 6404 Ivy Lane Ste 820 Greenbelt, MD 22070 301-441-2420 Fax : 301-982-9450 Email: jfasano@mhlawyers.com |
Debtor Designee Christopher A. Harrison
5103 Yuma St NW Washington, DC 20016 TERMINATED: 02/04/2025 |
| |
Debtor Designee Steven Snider, Esq.
2000 Massachusetts Avenue, NW Washington, DC 20036 |
represented by |
Bradford F. Englander
Whiteford Taylor & Preston, L.L.P. Suite 800 3190 Fairview Park Drive Falls Church, VA 22042 703-280-9081 Fax : 703-280-3370 Email: benglander@whitefordlaw.com |
Trustee Lynn L. Tavenner
20 North Eighth Street, Second Floor Richmond, VA 23219 (804) 783-8300 |
represented by |
Paula S. Beran
Tavenner & Beran, PLC 20 North Eighth Street, Second Floor Richmond, VA 23219 804-783-8300 Fax : 804-783-0178 Email: pberan@tb-lawfirm.com |
U.S. Trustee Matthew W. Cheney
Office of the US Trustee - Region 4 -R 701 E. Broad Street, Ste. 4304 Richmond, VA 23219 804-771-2310 |
represented by |
Kathryn R. Montgomery
Office of the United States Trustee 701 East Broad Street, Ste. 4303 Richmond, VA 23219 804-771-2327 Email: Kathryn.Montgomery@usdoj.gov Nisha R. Patel
Office of the U.S. Trustee 701 E. Broad Street Suite 4304 Richmond, VA 23219 804-771-2310 Email: nisha_patel@dcb.uscourts.gov TERMINATED: 04/21/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 205 | Exhibit Praecipe Attaching Redlines re Second Amended Plan and Second Amended Disclosure Statement (Re: related document(s)[198] Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC, [199] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC, [203] Amended/Modified Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC, [204] Amended Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Attachments: # (1) Exhibit(s) Redline Showing Changes between First Amended Plan and Second Amended Plan # (2) Exhibit(s) Redline Showing Changes between First Amended Disclosure Statement and Second Amended Disclosure Statement)(Englander, Bradford) |
| 10/23/2025 | 204 | Second Amended Disclosure Statement (Re: related document(s)[192] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC, [199] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Englander, Bradford) |
| 10/23/2025 | 203 | Second Amended/Modified Chapter 11 Plan (Re: related document(s)[183] Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC, [198] Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Englander, Bradford) |
| 10/21/2025 | 202 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Lynn L. Tavenner on behalf of Model Tobacco Development Group, LLC. (Tavenner, Lynn) |
| 10/21/2025 | 201 | Hearing held;Approved-Amended Disclosure Statement;2nd Amended Disclosure Statement Due By: 10/27/2025; Objections Due: 12/2/2025;Ballots Due: 12/2/2025; Summary Of Ballots Due: 12/10/2025; Scheduling Order To Be Submitted; Confirmation Hearing Set; Court To Prepare Order(related document(s): [192] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC) Appearances: Bradford F. Englander, Stephen W. Nichols, Lynn L. Tavenner, Paula Beran, Hanna Redd, Cynthis Hegarty, Jason Harbour;Confirmation Hearing Set For 12/12/2025 at 10:00 AM at Kenney/Santoro/Kindred - Courtroom, 701 E. Broad St., Rm. 5000 Richmond, Virginia. (KimberlyChandler) |
| 10/20/2025 | 200 | Exhibit Praecipe Submitting Redlines of Plan and Disclosure Statement (Re: related document(s)[183] Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC, [192] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC, [198] Chapter 11 Plan filed by MK Richmond LLC and SS Richmond LLC, [199] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Attachments: # (1) Exhibit(s) Redline of Plan of Reorganization # (2) Exhibit(s) Redline of Disclosure Statement)(Englander, Bradford) |
| 10/20/2025 | 199 | Disclosure Statement First Amended Disclosure Statement filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Englander, Bradford) |
| 10/20/2025 | 198 | Chapter 11 Plan First Amended Plan filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of MK Richmond LLC and SS Richmond LLC. (Englander, Bradford) |
| 10/17/2025 | 197 | Notice of Appearance filed by Stephen W. Nichols of Offit Kurman, P.A. on behalf of CAH Model Tobacco, LLC. (Nichols, Stephen) |
| 10/17/2025 | 196 | Objection (Re: related document(s)[192] Disclosure Statement filed by MK Richmond LLC and SS Richmond LLC) filed by Stephen W. Nichols of Offit Kurman, P.A. on behalf of CAH Model Tobacco, LLC. (Nichols, Stephen) |