Maryland Bankruptcy Court

Case number: 0:19-bk-22498 - Prov 3116 Properties LLC - Maryland Bankruptcy Court

Case Information
Case title
Prov 3116 Properties LLC
Chapter
11
Judge
Thomas J Catliota
Filed
09/18/2019
Last Filing
06/22/2020
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 19-22498

Assigned to: Judge Thomas J. Catliota
Chapter 11
Voluntary
Asset

Date filed:  09/18/2019
341 meeting:  10/28/2019
Deadline for filing claims:  01/27/2020
Deadline for filing claims (govt.):  03/16/2020
  
Case Administrator:   Chris Adams
Team 4 Phone:    410-962-0795

Debtor

Prov 3116 Properties LLC

6955 Lost River Place
Hughesville, MD 20637
CHARLES-MD
Tax ID / EIN: 82-3172479

represented by
Steven B. Preller

Law Offices of Steven B. Preller
130 Holiday Court, Suite 108
Annapolis, MD 21401
(410) 573-1611
Fax : (410) 573-1036
Email: [email protected]

U.S. Trustee

US Trustee - Greenbelt

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]

Latest Dockets
Date Filed#Docket Text
10/02/201916Docket Text
Corporate Resolution on behalf of Prov 3116 Properties LLC Filed by Steven B. Preller (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Prov 3116 Properties LLC). (Preller, Steven) Modified on 10/3/2019 (Adams, Chris). (Entered: 10/02/2019)
10/02/201915Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Steven B. Preller. (Preller, Steven) (Entered: 10/02/2019)
10/02/201914Docket Text
Equity Security Holders Filed by Steven B. Preller. (Preller, Steven) (Entered: 10/02/2019)
10/02/201913Docket Text
Schedules A-H, Summary of Assets and Liabilities, and Statement of Financial Affairs on behalf of Prov 3116 Properties LLC Filed by Steven B. Preller. (Preller, Steven) Modified on 10/3/2019 (Adams, Chris). (Entered: 10/02/2019)
09/22/201912Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 8 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019)
09/22/201911Docket Text
BNC Certificate of Mailing. (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Prov 3116 Properties LLC). No. of Notices: 1. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019)
09/22/201910Docket Text
BNC Certificate of Mailing. (related document(s) 7 Deficiency Notice). No. of Notices: 1. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019)
09/22/20199Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 6 Meeting of Creditors Chapter 11). No. of Notices: 9. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019)
09/20/20198Docket Text
Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Adams, Chris) (Entered: 09/20/2019)
09/20/20197Docket Text
Deficiency Notice Re: Missing Corporate Resolution (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Prov 3116 Properties LLC). Cured Pleading due by 10/4/2019. (Adams, Chris) (Entered: 09/20/2019)