Maryland Bankruptcy Court

Case number: 1:19-bk-15834 - VSOP, LLC - Maryland Bankruptcy Court

Case Information
Case title
VSOP, LLC
Chapter
11
Judge
Michelle M. Harner
Filed
04/30/2019
Last Filing
06/03/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 19-15834

Assigned to: Judge Nancy V. Alquist
Chapter 11
Voluntary
Asset


Date filed:  04/30/2019
Plan confirmed:  11/08/2019
341 meeting:  05/29/2019
  
Case Administrator:   Laurie Arter
Team 2 Phone:    301-344-3965

Debtor

VSOP, LLC

2817 Saint Paul Street
Baltimore, MD 21218
BALTIMORE (CITY)-MD
Tax ID / EIN: 45-3273393

represented by
Dennis J. Shaffer

Whiteford, Taylor & Preston L.L.P.
7 Saint Paul St.
Baltimore, MD 21202
(410) 347-9437
Fax : (410) 223-4337
Email: [email protected]

Brent C. Strickland

7501 Wisconsin Avenue
Suite 700W
Bethesda, MD 20814
(410) 347-8700
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
Katherine A. (UST) Levin

Office of U.S.Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/03/2021125Docket Text
Final Decree and Close Bankruptcy Case . (Arter, Laurie)
05/17/2021124Docket Text
Motion for Final Decree and Amended Chapter 11 Final Report Filed by VSOP, LLC. (Attachments: # (1) Service List) (Strickland, Brent)
04/20/2021123Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period for Quarter Ended 3/31/2021 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Strickland, Brent)
04/20/2021122Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period for Quarter Ended 12/31/2020 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Strickland, Brent)
04/20/2021121Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period for Quarter Ended 9/30/2020 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Strickland, Brent)
04/18/2021120Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[119] Order on Objection to Claim). No. of Notices: 2. Notice Date 04/18/2021. (Admin.)
04/16/2021119Docket Text
Order Sustaining in Part, and Overruling in Part, Objection [ECF No. 95] to Claim 3 of James P. Hickman (related document(s)[95] Objection to Claim filed by Creditor Department of Housing and Community Development). (Arter, Laurie)
07/27/2020118Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period Second Quarter 2020 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Strickland, Brent)
06/22/2020117Docket Text
Monthly Operating Report for Filing Period May 2020 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Attachments: # (1) Exhibit Wells Fargo Bank Statement - May 2020) (Strickland, Brent)
05/20/2020116Docket Text
Monthly Operating Report for Filing Period April 2020 on behalf of VSOP, LLC Filed by Brent C. Strickland. (Attachments: # (1) Exhibit Wells Fargo Bank Statement - April 2020) (Strickland, Brent)