Maryland Bankruptcy Court

Case number: 0:20-bk-19418 - Burtonsville Crossing LLC - Maryland Bankruptcy Court

Case Information
Case title
Burtonsville Crossing LLC
Chapter
11
Judge
Maria Ellena Chavez-Ruark
Filed
10/20/2020
Last Filing
01/07/2021
Asset
Yes
Vol
v
Docket Header

DISMISSED,
SmBus
, PlnDue, Repeat, NODIS, CLOSED




U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 20-19418

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
SmBus

Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/20/2020
Date terminated:  01/07/2021
Debtor dismissed:  12/20/2020
341 meeting:  11/24/2020
  
Case Administrator:   Lisa Alexander
Team 2 Phone:    301-344-3965

Debtor

Burtonsville Crossing LLC

PO Box 310
Ashton, MD 20861
MONTGOMERY-MD
Tax ID / EIN: 56-2520255

represented by
A. Donald C Discepolo

P: 410-296-0780
8808 Centre Park Drive
Suite 306
Columbia, MD 21045
410-296-0780
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
Lisa Yonka Stevens

Office of the U.S. Trustee
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6219
Fax : 301-344-8431
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/07/2021Docket Text
Bankruptcy Case Closed. (Walston, Daniel) (Entered: 01/07/2021)
12/23/202039Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)37 Order Dismissing Case). No. of Notices: 1. Notice Date 12/23/2020. (Admin.) (Entered: 12/24/2020)
12/23/202038Docket Text
BNC Certificate of Mailing. (related document(s)37 Order Dismissing Case). No. of Notices: 17. Notice Date 12/23/2020. (Admin.) (Entered: 12/24/2020)
12/20/202037Docket Text
Order Dismissing Case On Request of Debtor and Notice That Automatic Stay Is Terminated. Filing Fee Balance Due: $0.00. . (Walston, Daniel) (Entered: 12/20/2020)
11/30/202036Docket Text
Notice of Service regarding. Filed by Burtonsville Crossing LLC. (Attachments: # 1 List of All Creditors) (Discepolo, A. Donald) (Entered: 11/30/2020)
11/27/202035Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)30 Order Setting Hearing (ap)). No. of Notices: 2. Notice Date 11/27/2020. (Admin.) (Entered: 11/28/2020)
11/27/202034Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)29 Order Setting Hearing (bk)). No. of Notices: 1. Notice Date 11/27/2020. (Admin.) (Entered: 11/28/2020)
11/25/202033Docket Text
BNC Certificate of Mailing. (related document(s)22 Deficiency Notice). No. of Notices: 1. Notice Date 11/25/2020. (Admin.) (Entered: 11/26/2020)
11/25/202032Docket Text
BNC Certificate of Mailing. (related document(s)21 Deficiency Notice). No. of Notices: 1. Notice Date 11/25/2020. (Admin.) (Entered: 11/26/2020)
11/25/202031Docket Text
Withdrawal of Document on behalf of Millenium Investment Group, LLC Filed by Thomas Jonathan Kokolis (related document(s)11 Relief from Stay and Notice of Motion filed by Creditor Millenium Investment Group, LLC). (Kokolis, Thomas) (Entered: 11/25/2020)