|
Assigned to: Judge David E. Rice Chapter 7 Voluntary No asset |
| ||||||
Case Administrator: | Lisa Alexander | ||||||
Team 2 Phone: | 301-344-3965 |
Debtor Small Property Management LLC
3527 Rolling Road Suite 21 Windsor Mill, MD 21244 BALTIMORE(COUNTY,NOT CITY)-MD Tax ID / EIN: 35-2493095 |
represented by |
John Peter Roberts
The John Roberts Law Firm, PC 348 Thompson Creek Mall #212 Stevensville, MD 21666 202-350-0336 Fax : 443-703-7268 Email: [email protected] |
Trustee Monique D. Almy
Crowell & Moring 1001 Pennsylvania Avenue, N.W., 10th Fl Washington, DC 20004-2595 (202) 508 8749 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/31/2019 | 14 | Docket Text Receipt of filing fee for Filing Fee - Chapter 7 Installment Payment(19-19524) [misc,install7] ( 84.00). Receipt number 35244511. Fee amount 84.00 (re: Doc # ) (U.S. Treasury) (Entered: 07/31/2019) |
07/30/2019 | 13 | Docket Text Verification of Creditor Matrix Filed by Small Property Management LLC. (Alexander, Lisa) (Entered: 07/30/2019) |
07/30/2019 | 12 | Docket Text Summary of Assets and Liabilities for Non-Individuals with Schedules A/B, D, E/F, G and H Filed by Small Property Management LLC. (Attachments: # 1 Certificate of Service) (Alexander, Lisa) (Entered: 07/30/2019) |
07/30/2019 | 11 | Docket Text Statement of Financial Affairs for Non-Individuals Filed by Small Property Management LLC. (Alexander, Lisa) Additional attachment(s) added on 7/30/2019 (Alexander, Lisa). (Entered: 07/30/2019) |
07/30/2019 | 10 | Docket Text ***CLERK'S NOTE: DISREGARD, PLEADINGS EXTRACTED AND RE-DOCKETED UNDER UNDER THEIR OWN EVENT CODE***Schedules A-H ; Declaration Concerning Debtor's Schedules; Statement of Financial Affairs on behalf of Small Property Management LLC Filed by John Peter Roberts. (Attachments: # 1 Certificate of Service) (Roberts, John) (Entered: 07/30/2019) |
07/19/2019 | 9 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 6 Order on Motion to Pay Filing Fees in Installments). No. of Notices: 1. Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019) |
07/18/2019 | 8 | Docket Text BNC Certificate of Mailing. (related document(s) 5 Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019) |
07/18/2019 | 7 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 4 Meeting of Creditors Chapter 7). No. of Notices: 7. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019) |
07/17/2019 | 6 | Docket Text Order on Application to Pay in Installments and Directing Debtor to Pay Filing Fee (related document(s): 2 Application to Pay Filing Fees in Installments filed by Debtor Small Property Management LLC). Final Installment Payment due by 9/30/2019. (Reid, Lia) (Entered: 07/17/2019) |
07/16/2019 | 5 | Docket Text Notice of Deadline for Filing Missing Documents and Warning of Possible Dismissal. Schedules A-H due 7/29/2019. Declaration for Schedules due 7/29/2019. Statement of Financial Affairs due 7/29/2019. Summary of Assets and Liabilities due 7/29/2019. Creditor Mailing Matrix Verification due by 7/29/2019. Incomplete Filings due 7/29/2019 (Reid, Lia) (Entered: 07/16/2019) |