|
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Kelly Horning | ||||||||||
Team 2 Phone: | 301-344-3965 |
Debtor Core Investments, LLC
802 Grand Champion Drive Unit 304 Rockville, MD 20850 MONTGOMERY-MD Tax ID / EIN: 46-1866720 |
represented by |
Richard B. Rosenblatt
The Law Offices of Richard B. Rosenblatt 30 Courthouse Square Ste. 302 Rockville, MD 20850 (301) 838-0098 Email: [email protected] |
U.S. Trustee US Trustee - Greenbelt
6305 Ivy Lane, Suite 600 John P. Fitzgerald, III Acting U.S. Trustee for Region 4 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 |
---|---|---|
11/05/2020 | 19 | Docket Text Notice pursuant to local rule 2081-1 Filed by Core Investments, LLC. (Rosenblatt, Richard) (Entered: 11/05/2020) |
11/05/2020 | 18 | Docket Text Schedules A-J on behalf of Core Investments, LLC, Statement of Financial Affairs for Individual on behalf of Core Investments, LLC Filed by Richard B. Rosenblatt. (Rosenblatt, Richard) (Entered: 11/05/2020) |
11/04/2020 | 17 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 16 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020) |
11/02/2020 | 16 | Docket Text Order Granting Motion to Extend Time to File Chapter 11 Schedules, Summary of Schedules, and Statement of Financial Affairs (related document(s): 15 Motion to Extend Time to File Chapter 11 Schedules, Summary of Schedules, and Statement of Financial Affairs filed by Debtor Core Investments, LLC). Schedules A-H due 11/5/2020. Declaration for Schedules due 11/5/2020. Statement of Financial Affairs due 11/5/2020. Summary of Assets and Liabilities due 11/5/2020. Creditor Mailing Matrix Verification due by 11/5/2020. Incomplete Filings due 11/5/2020 (Horning, Kelly) (Entered: 11/02/2020) |
10/30/2020 | 15 | Docket Text Motion to Extend Time to File Chapter 11 Schedules, Summary of Schedules, and Statement of Financial Affairs Filed by Core Investments, LLC. (Attachments: # 1 Proposed Order) (Rosenblatt, Richard) (Entered: 10/30/2020) |
10/26/2020 | 14 | Docket Text Adversary case 20-00330. (01 (Determination of removed claim or cause)) Complaint by Richard B. Rosenblatt on behalf of Core Investments, LLC against Walnut Street Finance, LLC. The filing fee is DEFERRED - Plaintiff is the debtor in possession in the Bankruptcy case and will pay the fee to the extent that there is an estate. (Rosenblatt, Richard) (Entered: 10/26/2020) |
10/21/2020 | 13 | Docket Text BNC Certificate of Mailing. (related document(s) 8 Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) |
10/21/2020 | 12 | Docket Text BNC Certificate of Mailing. (related document(s) 9 Deficiency Notice). No. of Notices: 1. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) |
10/21/2020 | 11 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 7 Meeting of Creditors Chapter 11). No. of Notices: 7. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) |
10/19/2020 | 10 | Docket Text Statement of Corporate Ownership filed. Filed by Richard B. Rosenblatt. (Rosenblatt, Richard) (Entered: 10/19/2020) |