|
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||||||
Case Administrator: | Ellen Devine | ||||||||||||
Team 3 Phone: | 410-962-0794 |
Debtor TSC/JMJ Snowden River South, LLC
c/o The Sanford Companies 8600 Snowden River Parkway Suite 207 Columbia, MD 21045 HOWARD-MD Tax ID / EIN: 20-2047893 |
represented by |
Lawrence A. Katz
Hirschler Fleischer 8270 Greensboro Drive Suite 700 Tysons, VA 22102 703-584-8362 Fax : 703-584-8901 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] TERMINATED: 11/14/2017 |
represented by |
Gerard R. Vetter
Office of the US Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 410-962-4300 TERMINATED: 11/14/2017 |
U.S. Trustee US Trustee - Greenbelt, 11
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: [email protected] |
represented by |
Jeanne M. Crouse
6305 Ivy Lane Suite 600 Greenbelt, MD 20770 (301) 344-6219 Fax : (301) 344-8431 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/02/2018 | 112 | Docket Text Debtor's Report of Sale Outside the Ordinary Course of Business Filed by Lawrence A. Katz. re: 9301. 9309, and 9315 Snowden River Parkway, Columbia, Maryland (Attachments: # 1 Exhibit Settlement Statement) (Katz, Lawrence) Modified on 8/3/2018 (Devine, Ellen). (Entered: 08/02/2018) |
07/25/2018 | 111 | Docket Text Amended Monthly Operating Report for Filing Period June 1- 30, 2018 on behalf of TSC/JMJ Snowden River South, LLC Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 07/25/2018) |
07/25/2018 | 110 | Docket Text Notice to Remove Exhibits (related document(s) 95 Amended Chapter 11 Plan filed by Debtor TSC/JMJ Snowden River South, LLC). Exhibits shall be Removed by 8/27/2018. (Hester, Rita) (Entered: 07/25/2018) |
07/17/2018 | 109 | Docket Text Monthly Operating Report for Filing Period June 1- 30, 2018 on behalf of TSC/JMJ Snowden River South, LLC Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 07/17/2018) |
07/03/2018 | 108 | Docket Text Certificate of Service for First and Final Fee Application of Hirschler Fleischer as Counsel for the Debtor, Proposed Order and Notice Filed by Lawrence A. Katz (related document(s) 107 Application for Compensation). (Katz, Lawrence) (Entered: 07/03/2018) |
07/03/2018 | 107 | Docket Text Final Application for Compensation as Counsel for Debtor for Lawrence Katz and the Law Firm of Hirschler Fleischer, Debtor's Attorney, 10/23/2017 - 6/29/2018, Fee: $119,484.00, Expenses: $1,955.34.. Notice Served on 7/3/2018 Filed by Lawrence A. Katz. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Notice of Fee Application) (Katz, Lawrence) Modified on 8/9/2018 (Devine, Ellen). (Entered: 07/03/2018) |
06/29/2018 | 106 | Docket Text Notice of Occurrence of Effective Date of Confirmed Second Amended Chapter 11 Plan of Reorganization Filed by TSC/JMJ Snowden River South, LLC (related document(s) 95 Amended Chapter 11 Plan filed by Debtor TSC/JMJ Snowden River South, LLC). (Katz, Lawrence) (Entered: 06/29/2018) |
06/19/2018 | 105 | Docket Text Monthly Operating Report for Filing Period May 1-31, 2018 on behalf of TSC/JMJ Snowden River South, LLC Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 06/19/2018) |
06/16/2018 | 104 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 103 Order Confirming Chapter 11 Plan). No. of Notices: 96. Notice Date 06/16/2018. (Admin.) (Entered: 06/17/2018) |
06/14/2018 | 103 | Docket Text Order Confirming Second Amended Chapter 11 Plan of Reorganization of TSC/JMJ Snowden River South, LLC and Approving Disclosure Statement for Second Amended Plan (related document(s) 95 Amended Chapter 11 Plan filed by Debtor TSC/JMJ Snowden River South, LLC, 96 Amended Disclosure Statement filed by Debtor TSC/JMJ Snowden River South, LLC). (Devine, Ellen) (Entered: 06/14/2018) |