|
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Janine Hutchinson | ||||||||
Team 1 Phone: | 301-344-3964 |
Debtor Golden Key Group, LLC
1850 Centennial Park Drive, Suite 200 Reston, VA 20191 PRINCE GEORGE'S-MD Tax ID / EIN: 36-4497472 |
represented by |
Corinne Donohue Adams
YVS Law, LLC 11825 West Market Place, Suite 200 Fulton, MD 20759 443-569-0756 Fax : 410-571-2798 Email: [email protected] Reggie Jones
Fox Rothschild LLP 2020 K Street N.W., Suite 500 Washington, DC 20006 Rebecca Sheppard
Frost & Associates 888 Bestgate Road Ste. 400 Annapolis, MD 21401 Paul Sweeney
YVS Law, LLC 11825 West Market Place, Suite 200 Fulton, MD 20759 443-569-5972 Email: [email protected] David A Temeles, Jr.
SouthBank Legal 100 East Wayne Street Suite 300 South Bend, IN 46601 |
| ||
U.S. Trustee US Trustee - Greenbelt, 11
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] |
Creditor Committee Official Committee of Unsecured Creditors
c/o Brent C. Strickland Whiteford, Taylor & Preston L.L.P. 111 Rockville Pike Suite 800 Rockville, MD 20850 410-347-9402 Email: [email protected] |
represented by |
Christopher A. Jones
Whiteford Taylor & Preston, LLP 3190 Fairview Park Drive, Suite 800 Falls Church, VA 22042-4510 (703) 280-9263 Fax : (703) 280-8942 Email: [email protected] Brent C. Strickland
111 Rockville Pike Suite 800 Rockville, MD 20850 (410) 347-8700 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 459 | Docket Text Assignment of Claims Transfer Agreement 3001 (e) 1 Transferor: Indoff Inc. To Argo Partners Fee Amount $28 Filed by Argo Partners. (Singer, Michael) Clerk's Note: No Proof of Claim on Claims Register for this Party. Modified on 4/18/2024 (Hutchinson, Janine). |
04/12/2024 | 458 | Docket Text Motion for (I) Determination of ERTC Refund Claims Pursuant to 11 U.S.C. § 505(a) and (II) Turnover of ERTC Refund Pursuant to 11 U.S.C. § 542(b) Filed by Golden Key Group, LLC. (Attachments: # (1) Proposed Order) (Sweeney, Paul) |
04/12/2024 | 457 | Docket Text Line Filing Monthly Fee Statement of SC&H as Financial Advisor for the period February 1, 2024 through February 29, 2024 on behalf of Official Committee of Unsecured Creditors Filed by Brent C. Strickland. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Strickland, Brent) |
04/12/2024 | 456 | Docket Text Line Filing Monthly Fee Statement of Whiteford as Counsel for the period February 1, 2024 through February 29, 2024 on behalf of Official Committee of Unsecured Creditors Filed by Brent C. Strickland. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit) (Strickland, Brent) |
04/09/2024 | 455 | Docket Text Notice of Stipulation Modifying Debtor's Second Amended 100% Plan of Reorganization Pursuant to Chapter 11 of the United States Bankruptcy Code Dated February 26, 2024 Filed by Golden Key Group, LLC (related document(s)[418] Amended Chapter 11 Plan filed by Debtor Golden Key Group, LLC, [454] Stipulation filed by Debtor Golden Key Group, LLC). (Sweeney, Paul) |
04/09/2024 | 454 | Docket Text Stipulation By Golden Key Group, LLC and Regarding Membership Interests in Debtor Filed by Paul Sweeney. (Sweeney, Paul) |
04/05/2024 | 453 | Docket Text Motion to Reject Leases or Executory Contracts - Motion to Reject Equipment Lease with First Citizens Bank & Trust Company Filed by Golden Key Group, LLC. (Attachments: # (1) Proposed Order # (2) Notice of Motion) (Sweeney, Paul) |
04/04/2024 | 452 | Docket Text Objection to Claim Number 33 In Re: Office of the County Attorney in the Amount of $24,199.73. Notice Served on 4/4/2024 Filed by Golden Key Group, LLC. Responses due by 5/6/2024. (Attachments: # (1) Proposed Order)(Sweeney, Paul) |
04/01/2024 | Docket Text Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 03/20/2024 a notice RE: Notice of Hearing TO BSREP II MD Office Executive Blvd. LLC P. O. Box 76139 Baltimore, MD 21275-6120. (admin) | |
03/30/2024 | 451 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s)[448] Order on Motion to Approve Stipulation/Settlement). No. of Notices: 46. Notice Date 03/30/2024. (Admin.) |