SmBus , EXHIBITS, NODIS, CONVERTED |
Assigned to: Chief Judge David E Rice Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
| ||||||||||||
Case Administrator: | Kizzy Fraser | ||||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Logos, Inc
510 Market Place Drive Bel Air, MD 21014 HARFORD-MD Tax ID / EIN: 26-3899073 dba 510 Johnnys |
represented by |
Robert B. Scarlett
Scarlett & Croll, P.A. 201 N. Charles Street Suite 600 Baltimore, MD 21201-4110 (410) 468-3100 Fax : (410) 332-4026 Email: [email protected] |
| ||
Trustee Lawrence A. Katz
Hirschler Fleischer 1676 International Drive Suite 1350 Tysons, VA 22102 703-584-8362 Fax : 703-584-8901 Email: [email protected] TERMINATED: 04/24/2023 |
represented by |
Lawrence A. Katz
Hirschler Fleischer 1676 International Drive Suite 1350 Tysons, VA 22102 703-584-8362 Fax : 703-584-8901 Email: [email protected] |
Trustee Morgan W. Fisher
Law Offices of Morgan Fisher LLC 18 West St Annapolis, MD 21401 410-626-6111 Fax : 410-267-8072 Email: [email protected] |
represented by |
Morgan W. Fisher
Law Offices of Morgan Fisher LLC 18 West St Annapolis, MD 21401 410-626-6111 Fax : 410-267-8072 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] |
Date Filed | # | Docket Text |
---|---|---|
06/25/2023 | Docket Text Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 05/10/2023 a notice RE: TO Logos, Inc 510 Market Place Drive Bel Air, MD 21014-4310. (admin) (Entered: 06/26/2023) | |
06/12/2023 | 145 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $921959.83, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 06/12/2023) |
06/06/2023 | 144 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/6/2023). Filed by Morgan W. Fisher (related document(s) 143 Chapter 7 Trustee's Report of No Distribution filed by Trustee Morgan W. Fisher). (Fisher, Morgan) (Entered: 06/06/2023) |
06/05/2023 | 143 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Morgan W. Fisher, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $250100.00, Assets Exempt: Not Available, Claims Scheduled: $921959.83, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $921959.83. Filed by Morgan W. Fisher (related document(s)131 Meeting of Creditors Chapter 7 Asset). (Fisher, Morgan) (Entered: 06/05/2023) |
05/21/2023 | Docket Text Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 04/26/2023 a notice RE: Meeting of Creditors Chapter 7 Asset TO Louis Korologos 1 Mountain Road Dundalk, MD 21222. (admin) (Entered: 05/21/2023) | |
05/17/2023 | 142 | Docket Text Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/5/2023 at 01:00 PM virtually, by ZoomGov or conference call. Debtor appeared. (Fisher, Morgan) (Entered: 05/17/2023) |
05/14/2023 | Docket Text Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 04/26/2023 a notice RE: Meeting of Creditors Chapter 7 Asset TO Gordon Food Services, Inc. P.O. Box 2244 Port Henry, NY 12974-4200. (admin) (Entered: 05/14/2023) | |
05/13/2023 | Docket Text Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 04/26/2023 a notice RE: Meeting of Creditors Chapter 7 Asset TO Arbutus Refrigeration 2635 Beson Ave Halethorpe, MD 21227, TO BPS 3807 North Point Road Dundalk, MD 21222-2760. (admin) (Entered: 05/13/2023) | |
05/11/2023 | 141 | Docket Text Notice and Rule 1019 Report and Notice of Amendment to Schedules Filed by Logos, Inc (related document(s)129 Order on Motion to Convert Case from Chapter 11 to Chapter 7). (Attachments: # 1 Exhibit Amended Schedules B) (Scarlett, Robert) (Entered: 05/11/2023) |
05/10/2023 | 140 | Docket Text BNC Certificate of Mailing. (related document(s)139). No. of Notices: 1. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023) |