|
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Jolon Anderson | ||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Chapeldale Properties, LLC
8600 Snowden River Parkway Suite 207 Columbia, MD 21045 PRINCE GEORGE'S-MD Tax ID / EIN: 26-3163791 |
represented by |
David W. Cohen
Law Office of David W. Cohen 1 N. Charles St., Ste. 350 Baltimore, MD 21201 (410) 837-6340 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: 12/22/2017 |
represented by |
Jeanne M. Crouse
6305 Ivy Lane Suite 600 Greenbelt, MD 20770 (301) 344-6219 TERMINATED: 12/22/2017 |
U.S. Trustee US Trustee - Greenbelt, 11
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: [email protected] |
represented by |
Jeanne M. Crouse
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
10/26/2018 | 126 | Docket Text Order Granting Motion To Sell Free and Clear of Liens (related document(s): 114 Motion to Sell Free and Clear of Liens and Notice of Motion filed by Debtor Chapeldale Properties, LLC). (Anderson, Jolon) (Entered: 10/26/2018) |
10/17/2018 | 125 | Docket Text Response on behalf of Chapeldale Properties, LLC Filed by David W. Cohen (related document(s) 117 Motion to Compel filed by Creditor Merritt Lending, LLC). (Attachments: # 1 Affidavit # 2 Proposed Order) (Cohen, David) (Entered: 10/17/2018) |
10/15/2018 | 124 | Docket Text Certificate of Service Filed by David W. Cohen (related document(s) 121 Order Approving Disclosure Statement). (Attachments: # 1 Exhibit Ballot Class 1 # 2 Exhibit Ballot Class 2a # 3 Exhibit Ballot Class 2b # 4 Exhibit Ballot Class 2c # 5 Exhibit Ballot Class 4 # 6 Exhibit Order # 7 Exhibit Amended Plan # 8 Exhibit Amended Disclosure Statement) (Cohen, David) (Entered: 10/15/2018) |
10/14/2018 | 123 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 121 Order Approving Disclosure Statement). No. of Notices: 1. Notice Date 10/14/2018. (Admin.) (Entered: 10/15/2018) |
10/12/2018 | 122 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 119 Order on Motion For Relief From Stay). No. of Notices: 5. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) |
10/12/2018 | 121 | Docket Text Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan and Fixing Time for Filing Acceptances or Rejections of Plan Combined with Notice Thereof (related document(s) 112 Amended Disclosure Statement filed by Debtor Chapeldale Properties, LLC, 120 Amended Chapter 11 Plan filed by Debtor Chapeldale Properties, LLC). Confirmation hearing to be held on 11/27/2018 at 11:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. Last day to Object to Confirmation 11/15/2018. Ballots due by 11/15/2018. (Adams, Chris) (Entered: 10/12/2018) |
10/11/2018 | 120 | Docket Text Amended Chapter Plan Filed by Chapeldale Properties, LLC (related document(s) 112 Amended Disclosure Statement Filed by Chapeldale Properties, LLC) . (Attachments: # 1 Exhibit Redrule Version)(Cohen, David) Modified on 10/11/2018 (Anderson, Jolon). (Entered: 10/11/2018) |
10/10/2018 | 119 | Docket Text Consent Order Modifying Automatic Stay Re: Lot 4 and Lot 6 - Chapeldale (related document(s): 96 Relief from Stay and Notice of Motion filed by Creditor Chesapeake Bank of Maryland). (Anderson, Jolon) (Entered: 10/10/2018) |
10/04/2018 | 118 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 116 Order on Motion To Sell Free and Clear of Liens). No. of Notices: 5. Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018) |
10/02/2018 | 117 | Docket Text Motion to Compel S. Bruce Jaffe and the Debtor's Compliance with the Court's Order Granting Motion for Federal Bankruptcy Rule 2004 Examination of the Debtor and Award of Costs Filed by Merritt Lending, LLC. (Attachments: # 1 Proposed Order) (Hopkin, Catherine) (Entered: 10/02/2018) |