|
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||||
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] |
Date Filed | # | Docket Text |
---|---|---|
10/02/2019 | 16 | Docket 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) |
10/02/2019 | 15 | Docket Text Disclosure of Compensation of Attorney for Debtor Filed by Steven B. Preller. (Preller, Steven) (Entered: 10/02/2019) |
10/02/2019 | 14 | Docket Text Equity Security Holders Filed by Steven B. Preller. (Preller, Steven) (Entered: 10/02/2019) |
10/02/2019 | 13 | Docket 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) |
09/22/2019 | 12 | Docket 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) |
09/22/2019 | 11 | Docket 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) |
09/22/2019 | 10 | Docket 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) |
09/22/2019 | 9 | Docket 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) |
09/20/2019 | 8 | Docket Text Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Adams, Chris) (Entered: 09/20/2019) |
09/20/2019 | 7 | Docket 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) |