Maryland Bankruptcy Court

Case number: 1:21-bk-14092 - Christie-Scott, LLC - Maryland Bankruptcy Court

Case Information
Case title
Christie-Scott, LLC
Chapter
11
Judge
Nancy V. Alquist
Filed
06/21/2021
Last Filing
08/17/2023
Asset
Yes
Vol
v
Docket Header

Manual341, Subchapter_V,
SmBus
, NODIS




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 21-14092

Assigned to: Judge Nancy V. Alquist
Chapter 11
SmBus

Voluntary
Asset


Date filed:  06/21/2021
Plan confirmed:  12/06/2021
341 meeting:  07/13/2021
Deadline for filing claims:  08/30/2021
Deadline for filing claims (govt.):  12/20/2021
  
Case Administrator:   Kizzy Fraser
Team 4 Phone:    410-962-0795

Debtor

Christie-Scott, LLC

12230 Clarksville Pike, Suite J
Clarksville, MD 21029
HOWARD-MD
Tax ID / EIN: 20-3062917
dba
Victoria and Albert Hair Studios


represented by
Brett Weiss

The Weiss Law Group, LLC
8843 Greenbelt Road, Suite 299
Greenbelt, MD 20770
301-924-4400
Fax : 240-627-4186
Email: [email protected]

Trustee

Monique Desiree Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Fax : 202 628-5116
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
03/23/202383Docket Text
Amended Line Statement of Disposable Income for 2022 on behalf of Christie-Scott, LLC Filed by Brett Weiss. (Weiss, Brett) (Entered: 03/23/2023)
03/23/202382Docket Text
Deficiency Notice. The affidavit for Gerald Walsh contains several error messages. (related document(s)81 Line filed by Debtor Christie-Scott, LLC). Cured Pleading due by 4/6/2023. (Fraser, Kizzy) (Entered: 03/23/2023)
03/22/202381Docket Text
Line Statement of Disposable Income for 2022 on behalf of Christie-Scott, LLC Filed by Brett Weiss. (Weiss, Brett) (Entered: 03/22/2023)
01/18/202280Docket Text
Monthly Operating Report for Filing Period December 2021 on behalf of Christie-Scott, LLC Filed by Brett Weiss. (Weiss, Brett) (Entered: 01/18/2022)
12/31/202179Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)77 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/31/2021. (Admin.) (Entered: 01/01/2022)
12/31/202178Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)76 Order on Application for Compensation). No. of Notices: 26. Notice Date 12/31/2021. (Admin.) (Entered: 01/01/2022)
12/29/202177Docket Text
Order Granting Application For Compensation in a Case Under Subchapter V of Chapter 11 (related document(s): 67 Application for Compensation filed by Trustee Monique Desiree Almy). Granting for Monique Desiree Almy, fees awarded: $15750.00, expenses awarded: $0.00 (Cumberland, Erica) (Entered: 12/29/2021)
12/29/202176Docket Text
Order Granting Interim Application for Compensation and Reimbursement of Expenses of Counsel for Debtor (related document(s): 68 Application for Compensation filed by Debtor Christie-Scott, LLC). Granting for Brett Weiss, fees awarded: $29670.30, expenses awarded: $328.95 (Cumberland, Erica) (Entered: 12/29/2021)
12/16/202175Docket Text
Monthly Operating Report for Filing Period November 2021 on behalf of Christie-Scott, LLC Filed by Brett Weiss. (Weiss, Brett) (Entered: 12/16/2021)
12/11/202174Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 72 Order on Motion for Determination of Secured Status). No. of Notices: 2. Notice Date 12/11/2021. (Admin.) (Entered: 12/12/2021)