Maryland Bankruptcy Court

Case number: 1:21-bk-17146 - Grandma Bea LLC - Maryland Bankruptcy Court

Case Information
Case title
Grandma Bea LLC
Chapter
11
Judge
David E Rice
Filed
11/12/2021
Last Filing
03/31/2023
Asset
Yes
Vol
v
Docket Header

SmBus
, PlnDue, NODIS




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 21-17146

Assigned to: Judge Thomas J. Catliota
Chapter 11
(SAL)
SmBus

Voluntary
Asset


Date filed:  11/12/2021
341 meeting:  12/08/2021
Deadline for filing claims:  03/08/2022
Deadline for filing claims (govt.):  05/11/2022
  
Case Administrator:   Erica Cumberland
Team 3 Phone:    410-962-0794

Debtor

Grandma Bea LLC

PO Box 523
Centreville, MD 21617
QUEEN ANNE'S-MD
Tax ID / EIN: 47-2069200

represented by
Tate Russack

RLC Lawyers & Consultants
7999 N Federal Hwy
Ste 100 A
Boca Raton, FL 33487
561-571-9601
Fax : 800-883-5692
Email: [email protected]

Trustee

For Internal Use Only

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
12/07/2021Docket Text
U.S. Trustee's 341 Meeting Report: The U.S. Trustee hereby reports that the Meeting of Creditors for this case was adjourned to December 8, 2021 at 3:00 pm. Filed by US Trustee - Baltimore. (Bernstein, Hugh) (Entered: 12/07/2021)
12/05/2021Docket Text
Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 11/17/2021 a notice RE: Meeting of Creditors Chapter 11 TO Mindell Brodie C/O Liz C Messianu, Esq 1 Alhambra Circle, Suite 1410 Miami, FL 33134-4692. (admin) (Entered: 12/05/2021)
12/03/202140Docket Text
BNC Certificate of Mailing. (related document(s) 32 Deficiency Notice). No. of Notices: 1. Notice Date 12/03/2021. (Admin.) (Entered: 12/04/2021)
12/02/202139Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 25 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 12/02/2021. (Admin.) (Entered: 12/03/2021)
12/02/202138Docket Text
Certificate of Service Filed by Tate Russack (related document(s) 25 Order on Motion to Extend Time). (Russack, Tate) (Entered: 12/02/2021)
12/02/2021Docket Text
The Debtor(s) is/are certified as having complied with all filing requirements of 11 U.S.C. Sec. 521(a)(1), with the exception of subparagraph 521(a)(1)(B)(iv), which is not filed with the Court pursuant to LBR 1007-4. (Cumberland, Erica) (Entered: 12/02/2021)
12/01/202136Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 23 Order Dissolving Show Cause Order). No. of Notices: 1. Notice Date 12/01/2021. (Admin.) (Entered: 12/02/2021)
12/01/202135Docket Text
Certificate of Service Filed by Tate Russack (related document(s) 27 Schedule A/B filed by Debtor Grandma Bea LLC, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 28 Statement of Financial Affairs filed by Debtor Grandma Bea LLC, 29 Disclosure of Compensation of Attorney for Debtor filed by Debtor Grandma Bea LLC, 30 20 Largest Unsecured Creditors filed by Debtor Grandma Bea LLC, 31 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor Grandma Bea LLC). (Russack, Tate) (Entered: 12/01/2021)
12/01/202134Docket Text
Amended Amendment to List of Creditors.. Filed by Tate Russack. (Russack, Tate) (Entered: 12/01/2021)
12/01/2021Docket Text
Receipt of filing fee for Amended Creditor Matrix( 21-17146) [misc,amdcma] ( 32.00). Receipt number A39015838. Fee amount 32.00 (re: Doc # 33) (U.S. Treasury) (Entered: 12/01/2021)