Maryland Bankruptcy Court

Case number: 1:20-bk-20529 - Sezikeye Financial Investment, LLC - Maryland Bankruptcy Court

Case Information
Case title
Sezikeye Financial Investment, LLC
Chapter
11
Judge
Michelle M. Harner
Filed
12/02/2020
Last Filing
09/17/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V,
SmBus
, DISMISSED, NODIS, CLOSED




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 20-20529

Assigned to: Judge Michelle M. Harner
Chapter 11
SmBus

Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2020
Date terminated:  09/15/2021
Debtor dismissed:  06/28/2021
341 meeting:  12/30/2020
  
Case Administrator:   Robert Hegerle
Team 2 Phone:    301-344-3965

Debtor

Sezikeye Financial Investment, LLC

2415 Lakeview Avenue
Baltimore, MD 21217
BALTIMORE (CITY)-MD
Tax ID / EIN: 27-5039021

represented by
Robert M. Stahl, IV

Robert M. Stahl, LLC
1142 York Road
Lutherville, MD 21093
(410) 825-4800
Fax : (410) 825-4880
Email: [email protected]

Trustee

Marc E. Albert

Stinson LLP
1775 Pennsylvania Ave., NW
Suite 800
Washington, DC 20006
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]

Latest Dockets
Date Filed#Docket Text
09/17/202176Docket Text
BNC Certificate of Mailing. (related document(s)75 Order Discharging Trustee and Closing Case). No. of Notices: 1. Notice Date 09/17/2021. (Admin.) (Entered: 09/18/2021)
09/15/202175Docket Text
Order Discharging Trustee and Closing Case . (Hegerle, Robert) (Entered: 09/15/2021)
09/09/202174Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)73 Order on Application for Compensation). No. of Notices: 2. Notice Date 09/09/2021. (Admin.) (Entered: 09/10/2021)
09/07/202173Docket Text
Order Granting Application For Compensation to Debtor's Counsel for the Period from December 2, 2020 through July 2, 2021 (related document(s):69 Application for Compensation filed by Debtor Sezikeye Financial Investment, LLC). Granting for Robert M. Stahl, fees awarded: $5,762.00, expenses awarded: $1,738.00 (Hegerle, Robert) (Entered: 09/07/2021)
07/14/2021Docket Text
Deficiency Satisfied (related document(s)69 Application for Compensation filed by Debtor Sezikeye Financial Investment, LLC, 70 Deficiency Notice). (Hegerle, Robert) (Entered: 07/14/2021)
07/13/202172Docket Text
Notice of Application for Allowance of Fees and Expenses Filed by Sezikeye Financial Investment, LLC (related document(s)69 Application for Compensation filed by Debtor Sezikeye Financial Investment, LLC, 70 Deficiency Notice). (Attachments: # 1 List of All Creditors) (Stahl, Robert) (Entered: 07/13/2021)
07/08/202171Docket Text
BNC Certificate of Mailing. (related document(s)70 Deficiency Notice). No. of Notices: 1. Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021)
07/06/202170Docket Text
Deficiency Notice - Missing required 21-day Notice (related document(s)69 Application for Compensation filed by Debtor Sezikeye Financial Investment, LLC). Cured Pleading due by 7/20/2021. (Hegerle, Robert) (Entered: 07/06/2021)
07/02/202169Docket Text
Application for Compensation for Robert M. Stahl IV, Debtor's Attorney, 12/2/2020 - 7/2/2021, Fee: $5,762.00, Expenses: $1,738.00.. Notice Served on 7/2/2021 Filed by Robert M. Stahl IV. (Hegerle, Robert) (Entered: 07/06/2021)
07/02/202168Docket Text
CORRECTIVE ENTRY: INCORRECT EVENT CODE USED BY FILER. ENTRY HAS BEEN RE-DOCKETED. Motion Application for Allowance of Fees to Counsel and Expenses for the Debtor-In-Possession for the period from December 2, 2020 through July 2, 2021 Filed by Sezikeye Financial Investment, LLC. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service # 4 List of All Creditors) (Stahl, Robert) Modified on 7/6/2021 (Hegerle, Robert). (Entered: 07/02/2021)