Maryland Bankruptcy Court

Case number: 0:13-bk-17282 - SBM Certificate Company - Maryland Bankruptcy Court

Case Information
Case title
SBM Certificate Company
Chapter
7
Judge
Thomas J. Catliota
Filed
04/26/2013
Asset
Yes
Docket Header

PlnDue, SkipPriorRelCase, CONVERTED, EXHIBITS, CLOSED




U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 13-17282

Assigned to: Judge Thomas J. Catliota
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/26/2013
Date converted:  06/17/2013
Date terminated:  09/20/2019
341 meeting:  07/16/2013
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

SBM Certificate Company

2300 M Street, NW
Suite 800
Washington, DC 20037
MONTGOMERY-MD
Tax ID / EIN: 52-2250397

represented by
Nelson C. Cohen

Whiteford Taylor & Preston LLP
111 Rockville Pike
Suite 800
Rockville, MD 20850
301-804-3618
Fax : 301-215-6359
Email: [email protected]

Lawrence A. Katz

Hirschler Fleischer PC
8270 Greensboro Drive
Suite 700
Tysons, VA 22102
703-584-8362
Fax : 703-584-8901
Email: [email protected]

Jointly Administered Debtor

SBM Investment Certificates, Inc.

2300 M Street, NW
Suite 800
Washington, DC 20037
MONTGOMERY-MD
Tax ID / EIN: 54-1322110
TERMINATED: 07/15/2013

represented by
Lawrence A. Katz

Hirschler Fleischer PC
8270 Greensboro Drive
Suite 700
Tysons, VA 22102
703-584-8362
TERMINATED: 07/15/2013

Jointly Administered Debtor

SBM Financial, LLC

2300 M Street, NW
Suite 800
Washington, DC 20037
MONTGOMERY-MD
Tax ID / EIN: 52-2250395
TERMINATED: 07/15/2013

represented by
Lawrence A. Katz

Hirschler Fleischer PC
8270 Greensboro Drive
Suite 700
Tysons, VA 22102
703-584-8362
TERMINATED: 07/15/2013

Trustee

Merrill Cohen

Merrill Cohen, Trustee
P.O. Box 53
Harbeson, DE 19951
302-200-9271
Email: [email protected]

represented by
Merrill Cohen

Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 290
Rockville, MD 20852
301-881-8300
Email: [email protected]

Merrill Cohen

Merrill Cohen, Trustee
P.O. Box 53
Harbeson, DE 19951
302-200-9271
Email: [email protected]

Nelson C. Cohen

(See above for address)

U.S. Trustee

US Trustee - Greenbelt, 11

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: [email protected]

represented by
Lynn A. Kohen

U.S. Trustee Office
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6221
Email: [email protected]

Gerard R. Vetter

Office of the US Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 12/17/2014

Other Party

Beryl Wernberg

Estate of Dorothea W. Paul
5933 Wild Rose Lane, NW
Bemidji, MN 56601
 
 

Latest Dockets
Date Filed#Docket Text
02/05/2021467Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)466 Order Striking Deficient Pleading or Document). No. of Notices: 0. Notice Date 02/05/2021. (Admin.) (Entered: 02/06/2021)
02/03/2021466Docket Text
Order Striking Pleading for Failure of Party to Comply with Required Filing Procedures (related document(s) 458 Motion to Withdraw Unclaimed Funds from Court Registry filed by Interested Party Dilks & Knopik, LLC). (Maloney-Raymond, Michelle) (Entered: 02/03/2021)
01/31/2021465Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 464 Order Striking Deficient Pleading or Document). No. of Notices: 1. Notice Date 01/31/2021. (Admin.) (Entered: 02/01/2021)
01/29/2021464Docket Text
Order Striking Pleading for Failure of Party to Comply with Required Filing Procedures (related document(s) 460 Motion to Withdraw Unclaimed Funds from Court Registry filed by Creditor Jennifer T. Lessie). (Maloney-Raymond, Michelle) (Entered: 01/29/2021)
12/31/2020463Docket Text
BNC Certificate of Mailing. (related document(s) 461 Deficiency Notice). No. of Notices: 2. Notice Date 12/31/2020. (Admin.) (Entered: 01/01/2021)
12/31/2020462Docket Text
BNC Certificate of Mailing. (related document(s) 459 Deficiency Notice). No. of Notices: 1. Notice Date 12/31/2020. (Admin.) (Entered: 01/01/2021)
12/29/2020461Docket Text
Deficiency Notice (related document(s) 460 Motion to Withdraw Unclaimed Funds from Court Registry filed by Creditor Jennifer T. Lessie). Cured Pleading due by 1/12/2021. (Maloney-Raymond, Michelle) (Entered: 12/29/2020)
12/29/2020459Docket Text
Deficiency Notice (related document(s) 458 Motion to Withdraw Unclaimed Funds from Court Registry filed by Creditor Janet Secor). Cured Pleading due by 1/12/2021. (Maloney-Raymond, Michelle) (Entered: 12/29/2020)
11/08/2020458Docket Text
STRICKEN AT DOC. [466]. Motion to Withdraw Unclaimed Funds from Court Registry in the amount of $59.92 Filed by Dilks & Knopik, LLC. (Attachments: # (1) Exhibit # (2) Exhibit) (Maloney-Raymond, Michelle) Modified on 12/29/2020 Clerk's Note; Corrected Party Filer. (Maloney-Raymond, Michelle). Modified on 1/29/2021 CLERK'S NOTE: CORRECTED THE NAME OF THE FILING PARTY. (Maloney-Raymond, Michelle). Modified on 2/3/2021 (Maloney-Raymond, Michelle).
10/22/2020460Docket Text
STRICKEN AT DOC. [464]. Motion to Withdraw Unclaimed Funds from Court Registry in the amount of $1545.48 Filed by Jennifer T. Lessie . (Attachments: # (1) Exhibit # (2) Exhibit) (Maloney-Raymond, Michelle) Modified on 1/29/2021 (Maloney-Raymond, Michelle).