Maryland Bankruptcy Court

Case number: 1:14-bk-23637 - Ridgely St., LLC - Maryland Bankruptcy Court

Case Information
Case title
Ridgely St., LLC
Chapter
11
Filed
09/01/2014
Last Filing
11/18/2015
Asset
Yes
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 14-23637

Assigned to: Judge Robert A. Gordon
Chapter 11
Voluntary
Asset

Date filed:  09/01/2014
341 meeting:  10/01/2014
Deadline for filing claims:  12/30/2014
Deadline for filing claims (govt.):  03/02/2015
  
Case Administrator:   Stephanie James
Team Phone:   301-344-3965

Debtor

Ridgely St., LLC

1206 Ridgely Street
Baltimore, MD 21230
BALTIMORE (CITY)-MD
Tax ID / EIN: 20-0456035

represented by
Jonathan C. Silverman

5505 Branchville Road
College Park, MD 20740
301-474-5214
Fax : 301-474-5213
Email: [email protected]

U.S. Trustee

US Trustee - Baltimore

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: [email protected]
represented by
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/02/20148Docket Text
Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh) (Entered: 09/02/2014)
09/01/20147Docket Text
Application to Employ Jonathan C. Silverman as Attorney for Debtor and Verified Statement of Proposed Party Filed by Ridgely St., LLC. (Attachments: # 1Verified Statement # 2Order Authorizing Employment) (Silverman, Jonathan) (Entered: 09/01/2014)
09/01/2014Docket Text
Meeting of Creditors. 341(a) meeting to be held on 10/01/2014 at 10:00 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Objections to Dischargeability of Certain Debts due by 12/01/2014. Proof of Claim due by 12/30/2014. Disclosure due by 12/30/2014. (Entered: 09/01/2014)
09/01/20146Docket Text
Amended Disclosure of Compensation of Attorney for Debtor Filed by Jonathan C. Silverman. (Silverman, Jonathan) (Entered: 09/01/2014)
09/01/20145Docket Text
Tax Documents for the Year for 2014 Filed by Jonathan C. Silverman. (Silverman, Jonathan) (Entered: 09/01/2014)
09/01/20144Docket Text
Cash Flow Statement for Small Business Filed by Jonathan C. Silverman. (Silverman, Jonathan) (Entered: 09/01/2014)
09/01/20143Docket Text
Balance Sheet on behalf of Ridgely St., LLC Filed by Jonathan C. Silverman. (Silverman, Jonathan) (Entered: 09/01/2014)
09/01/20142Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(14-23637) [misc,volp11a] (1717.00). Receipt number 25023595. Fee amount 1717.00 (re: Doc # 1) (U.S. Treasury) (Entered: 09/01/2014)
09/01/20141Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Ridgely St., LLC. Chapter 11 Plan Exclusivity expires 12/30/2014. Government Proof of Claim due by 03/2/2015. (Silverman, Jonathan) (Entered: 09/01/2014)