|
Assigned to: Judge Michelle M. Harner Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Kizzy Fraser | ||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Keyway Apartment Rentals, LLC
201-A S Eaton Street Baltimore, MD 21224 BALTIMORE(COUNTY,NOT CITY)-MD Tax ID / EIN: 82-4442342 |
represented by |
Joseph Michael Selba
Tydings & Rosenberg LLP 1 East Pratt Street Suite 901 Baltimore, MD 21202 410-752-9753 Fax : 410-727-5460 Email: [email protected] |
| ||
Trustee Patricia B. Jefferson
Miles & Stockbridge P.C. 100 Light Street 10th Floor Baltimore, MD 21202 410-385-3405 Email: [email protected] |
represented by |
Addison J. Chappell
Miles & Stockbridge P.C. 100 Light Street Baltimore, MD 21202 410-385-3481 Email: [email protected] Patricia B. Jefferson
Miles & Stockbridge P.C. 100 Light Street 10th Floor Baltimore, MD 21202 410-385-3405 Email: [email protected] Patricia B. Jefferson
Miles & Stockbridge P.C. 100 Light Street, 10th Floor Baltimore, MD 21202 (410) 385-3406 Fax : (410) 385-3700 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 |
---|---|---|
03/16/2024 | 193 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s)192 Order on Motion for Examination). No. of Notices: 6. Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024) |
03/14/2024 | 192 | Docket Text Order Granting Motion of Chapter 121 Trustee for the Entry of an Order Authorizing Production of Documents From Bank of America Pursuant to Bankruptcy Rule 2004 (related document(s):191 Motion for Examination filed by Trustee Patricia B. Jefferson). (Adams, Christopher) (Entered: 03/14/2024) |
02/19/2024 | 191 | Docket Text Motion for 2004 Examination / Production of Documents from Bank of America. Filed by Patricia B. Jefferson. (Attachments: # 1 Proposed Order) (Chappell, Addison) (Entered: 02/19/2024) |
02/12/2024 | 190 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Addison J. Chappell. (Chappell, Addison) (Entered: 02/12/2024) |
11/27/2023 | 189 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Addison J. Chappell. (Chappell, Addison) (Entered: 11/27/2023) |
07/28/2023 | 188 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s)186 Order on Application for Compensation). No. of Notices: 1. Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023) |
07/28/2023 | 187 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s)185 Order on Application for Compensation). No. of Notices: 1. Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023) |
07/26/2023 | 186 | Docket Text Order Granting Final Application Of Miles & Stockbridge P.C. For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel For Patrica B. Jefferson, Chapter 11 Trustee For The Period Of November 11, 2022 Through June 27, 2023 (related document(s):179 Application for Compensation filed by Trustee Patricia B. Jefferson). Granting for Addison J. Chappell, fees awarded: $88889.50, expenses awarded: $1126.61 (Oliver, Yvette) (Entered: 07/26/2023) |
07/26/2023 | 185 | Docket Text Order Granting First And Final Compensation For Allowance And Payment Of Chapter 11 Trustee's Commission And Expenses (related document(s):180 Application for Compensation filed by Trustee Patricia B. Jefferson). Granting for Patricia B. Jefferson, fees awarded: $100000.00, expenses awarded: $0.00 (Oliver, Yvette) (Entered: 07/26/2023) |
07/25/2023 | 184 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Patricia B. Jefferson. (Jefferson, Patricia) (Entered: 07/25/2023) |