|
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Vicky Harper | ||||||||||
Team Phone: | 410-962-0795 |
Debtor RSP Professional Group, L.L.C.
c/o Schlossberg & Mastro 18421 Henson Boulevard Suite 201 Hagerstown, MD 21742 WASHINGTON-MD United States 301-739-8610 Fax : 301-791-6302 Email: [email protected] Tax ID / EIN: 54-2029854 |
represented by |
Richard Marc Goldberg
Shapiro Sher Guinot & Sandler 250 W. Pratt Street Suite 2000 Baltimore, MD 21201 (410) 385-4274 Fax : (410) 385-1216 Email: [email protected] |
U.S. Trustee US Trustee - Greenbelt
Judy A. Robbins, United States Trustee 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] |
Date Filed | # | Docket Text |
---|---|---|
05/23/2016 | 20 | Docket Text Summary of Assets and Liabilities Schedules for Non-Individual on behalf of RSP Professional Group, L.L.C., Schedule D : Non-Individual - Creditors Having Claims Secured by Property on behalf of RSP Professional Group, L.L.C., Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual, Schedule G: : Non-Individual - Executory Contracts and Unexpired Leases on behalf of RSP Professional Group, L.L.C., Schedule H: - Codebtors Non-Individual on behalf of RSP Professional Group, L.L.C., Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Richard Marc Goldberg (related document(s) 10Notice of Deadline for Filing Missing Documents). (Attachments: # 1Schedule D # 2Schedule E/F # 3Schedule G # 4Schedule H # 5Declaration) (Goldberg, Richard) (Entered: 05/23/2016) |
05/21/2016 | 19 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 16Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 05/21/2016. (Admin.) (Entered: 05/22/2016) |
05/20/2016 | 18 | Docket Text Line Filing Amended Statement of Authority to Sign on behalf of RSP Professional Group, L.L.C. Filed by Richard Marc Goldberg. (Attachments: # 1Corporate Resolution) (Goldberg, Richard) (Entered: 05/20/2016) |
05/19/2016 | 17 | Docket Text Disclosure of Compensation of Attorney for Debtor Filed by Richard Marc Goldberg. (Goldberg, Richard) (Entered: 05/19/2016) |
05/19/2016 | 16 | Docket Text Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Harper, Vicky) (Entered: 05/19/2016) |
05/18/2016 | 15 | Docket Text BNC Certificate of Mailing. (related document(s) 10Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 05/18/2016. (Admin.) (Entered: 05/19/2016) |
05/18/2016 | 14 | Docket Text BNC Certificate of Mailing. (related document(s) 11Deficiency Notice). No. of Notices: 1. Notice Date 05/18/2016. (Admin.) (Entered: 05/19/2016) |
05/18/2016 | 13 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 9Meeting of Creditors Chapter 11). No. of Notices: 31. Notice Date 05/18/2016. (Admin.) (Entered: 05/19/2016) |
05/17/2016 | 12 | Docket Text Notice of Appearance and Request for Notice Filed by Allen Corporation of America, Inc.. (Lewis, Jean) (Entered: 05/17/2016) |
05/16/2016 | 11 | Docket Text Deficiency Notice (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor RSP Professional Group, L.L.C.). Cured Pleading (Corporate Resolution) due by 5/31/2016. (Harper, Vicky) (Entered: 05/16/2016) |