|
Assigned to: Judge David E. Rice Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
| ||||||||||
Case Administrator: | Vicky Harper | ||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Evergreen Stables Farm, LLC
8250 Old Columbia Road Fulton, MD 20759 HOWARD-MD Tax ID / EIN: 27-1191298 |
represented by |
Diana L. Klein
Klein & Associates, LLC 2450 Riva Road Annapolis, MD 21401 (443)569-4574 Fax : 410 573-1615 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] |
Date Filed | # | Docket Text |
---|---|---|
07/09/2019 | Docket Text Bankruptcy Case Closed. (Harper, Vicky) (Entered: 07/09/2019) | |
06/16/2019 | 49 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 47 Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 06/16/2019. (Admin.) (Entered: 06/17/2019) |
06/16/2019 | 48 | Docket Text BNC Certificate of Mailing. (related document(s) 47 Order on Motion to Dismiss Case). No. of Notices: 15. Notice Date 06/16/2019. (Admin.) (Entered: 06/17/2019) |
06/14/2019 | 47 | Docket Text Order Granting Motion to Dismiss Case (related document(s): 40 Motion to Dismiss Case filed by Debtor Evergreen Stables Farm, LLC) Filing Fee Balance Due: $0.00 (Harper, Vicky) (Entered: 06/14/2019) |
06/10/2019 | Docket Text Evidentiary Hearing Held: re: 40 Motion to Dismiss Case IS GRANTED. Order to be prepared by Movant. (related document(s) 40 Motion to Dismiss Case ) (Scott, Cherita) (Entered: 06/10/2019) | |
06/05/2019 | Docket Text Deficiency Satisfied (related document(s) 43 Certificate of Service filed by Debtor Evergreen Stables Farm, LLC, 44 Deficiency Notice). (Adams, Chris) (Entered: 06/05/2019) | |
06/05/2019 | 0 | Docket Text Deficiency Satisfied (related document(s) 43 Certificate of Service filed by Debtor Evergreen Stables Farm, LLC, 44 Deficiency Notice). (Adams, Chris) (Entered: 06/05/2019) |
06/04/2019 | 46 | Docket Text Certificate of Service (Supplement to 43) of Order and Notice of Hearing Filed by Diana L. Klein (related document(s) 41 Order Setting Hearing, 43 Certificate of Service filed by Debtor Evergreen Stables Farm, LLC, 44 Deficiency Notice). (Klein, Diana). Modified on 6/5/2019 (Adams, Chris). (Entered: 06/04/2019) |
06/02/2019 | 45 | Docket Text BNC Certificate of Mailing. (related document(s) 44 Deficiency Notice). No. of Notices: 1. Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
05/30/2019 | 44 | Docket Text Deficiency Notice (related document(s) 43 Certificate of Service filed by Debtor Evergreen Stables Farm, LLC). Cured Pleading (Amended Certificate of Service) due by 6/13/2019. (Harper, Vicky) (Entered: 05/30/2019) |