SmBus , DISMISSED, NODIS, CLOSED |
Assigned to: Judge Michelle M. Harner Chapter 11 SmBus Voluntary Asset Debtor disposition: Dismissed for Other Reason |
| ||||||||||
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] |
Date Filed | # | Docket Text |
---|---|---|
09/17/2021 | 76 | Docket 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) |
09/15/2021 | 75 | Docket Text Order Discharging Trustee and Closing Case . (Hegerle, Robert) (Entered: 09/15/2021) |
09/09/2021 | 74 | Docket 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) |
09/07/2021 | 73 | Docket 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) |
07/14/2021 | Docket 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) | |
07/13/2021 | 72 | Docket 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) |
07/08/2021 | 71 | Docket 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) |
07/06/2021 | 70 | Docket 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) |
07/02/2021 | 69 | Docket 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) |
07/02/2021 | 68 | Docket 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) |