Maryland Bankruptcy Court

Case number: 1:18-bk-11276 - Ale Trail Franchise, Inc. - Maryland Bankruptcy Court

Case Information
Case title
Ale Trail Franchise, Inc.
Chapter
7
Judge
Nancy V. Alquist
Filed
01/31/2018
Last Filing
02/25/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 18-11276

Assigned to: Judge Nancy V. Alquist
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/31/2018
Date terminated:  02/25/2019
341 meeting:  03/12/2018
  
Case Administrator:   Vicky Harper
Team 4 Phone:    410-962-0795

Debtor

Ale Trail Franchise, Inc.

509 Locksley Road
Towson, MD 21204
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 55-0904366
dba
Natty Boh Gear


represented by
Holly Musselman

PO Box 94
3314 Paper Mill Road, Suite 103
Phoenix, MD 21131
443-318-4045
Fax : 410-497-1200
Email: [email protected]

Trustee

George W. Liebmann

Liebmann & Shively, P.A.
8 W Hamilton Street
Baltimore, MD 21201
(410) 752-5887
Email: [email protected]
represented by
George W. Liebmann

Liebmann & Shively, P.A.
8 W Hamilton Street
Baltimore, MD 21201
(410) 752-5887
Fax : (410) 539-3973
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/25/201918Docket Text
Final Decree and Close Bankruptcy Case . (Harper, Vicky) (Entered: 02/25/2019)
02/25/201917Docket Text
Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (United States Trustee R4_CH7) (Entered: 02/25/2019)
12/12/201816Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 15 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/12/2018. (Admin.) (Entered: 12/13/2018)
12/10/201815Docket Text
Order Approving Compensation (related document(s): 14 Application for Compensation filed by Trustee George W. Liebmann). Granting for George W. Liebmann, fees awarded: $375.29, expenses awarded: $61.25 (Harper, Vicky) (Entered: 12/10/2018)
11/28/201814Docket Text
Final Application for Compensation [WITHOUT NOTICE PER FRBP 2002(a)(6)] for George W. Liebmann, Trustee's Attorney, 1/31/2018 - 8/14/2018, Fee: $375.29, Expenses: $61.25.. Filed by George W. Liebmann. (Attachments: # 1 Proposed Order Approving Compensation # 2 Certificate of Service) (Liebmann, George) (Entered: 11/28/2018)
10/03/201813Docket Text
Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, George W. Liebmann. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7) (Entered: 10/03/2018)
03/19/201812Docket Text
Meeting of Creditors Held and Disposition Pending . (Liebmann, George) (Entered: 03/19/2018)
02/09/201811Docket Text
BNC Certificate of Mailing. (related document(s) 10 Notice of Bar Date). No. of Notices: 25. Notice Date 02/09/2018. (Admin.) (Entered: 02/10/2018)
02/07/201810Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets Issued. Proofs of Claims due by 05/08/2018 . (admin) (Entered: 02/07/2018)
02/07/20189Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by George W. Liebmann. (Liebmann, George) (Entered: 02/07/2018)