Maryland Bankruptcy Court

Case number: 0:20-bk-18313 - TriPoint Global Equities, LLC - Maryland Bankruptcy Court

Case Information
Case title
TriPoint Global Equities, LLC
Chapter
7
Judge
Thomas J Catliota
Filed
09/09/2020
Last Filing
07/15/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 20-18313

Assigned to: Judge Thomas J. Catliota
Chapter 7
Voluntary
Asset

Date filed:  09/09/2020
341 meeting:  10/14/2020
Deadline for filing claims:  02/15/2021
  
Case Administrator:   Janine Hutchinson
Team 1 Phone:    301-344-3964

Debtor

TriPoint Global Equities, LLC

725 Still Creek Lane
Gaithersburg, MD 20878
MONTGOMERY-MD
Tax ID / EIN: 87-0789160

represented by
Michael G. Wolff

Wolff & Orenstein, LLC
15245 Shady Grove Road
Suite 465
North Lobby
Rockville, MD 20850
301-250-7232
Fax : 301-816-0592
Email: [email protected]

Trustee

Steven H Greenfeld

Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 290
Rockville, MD 20814
(301)881-8300
Fax : (301)881-8350
Email: [email protected]
represented by
Steven H Greenfeld

Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 290
Rockville, MD 20814
(301)881-8300
Fax : (301)881-8350
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/202012Docket Text
Notice of Intent to Sell property identified as stock shares and warrants.Notice Served on 12/30/2020, Filed by Steven H Greenfeld. Objections due by 01/20/2021. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 02/08/2021 at 11:00 AM - Courtroom 3-E. (Attachments: # 1 exhibit # 2 mailing matrix) (Greenfeld, Steven) (Entered: 12/30/2020)
11/19/202011Docket Text
BNC Certificate of Mailing. (related document(s) 10 Notice of Bar Date). No. of Notices: 22. Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
11/17/202010Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets Issued. Proofs of Claims due by 02/15/2021 . (admin) (Entered: 11/17/2020)
11/17/20209Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Steven H Greenfeld. (Greenfeld, Steven) (Entered: 11/17/2020)
10/14/2020Docket Text
Meeting of Creditors Held and Disposition Pending . (Greenfeld, Steven) (Entered: 10/14/2020)
09/24/2020Docket Text
Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 09/12/2020 a notice RE: Meeting of Creditors Chapter 7 TO Matthew Hayden 43 Calle Ameno San Clemente, CA 92672. (admin) (Entered: 09/24/2020)
09/21/20208Docket Text
Receipt of filing fee for Amended Schedules(20-18313) [misc,amdscha] ( 31.00). Receipt number 37432751. Fee amount 31.00 (re: Doc # 7) (U.S. Treasury) (Entered: 09/21/2020)
09/21/20207Docket Text
Amended Schedules filed: Schedule EF and Amended Statement of Financial Affairs on Behalf of TriPoint Global Equities, LLC. Fee Amount $31 Filed by Michael G. Wolff. (Attachments: # 1 Amended Declaration # 2 Verification of Creditor Matrix Amended # 3 Amended Creditor Matrix) (Wolff, Michael) Modified on 9/22/2020 (Hutchinson, Janine). Modified on 9/22/2020 (Hutchinson, Janine). (Entered: 09/21/2020)
09/12/20206Docket Text
BNC Certificate of Mailing. (related document(s) 4 Meeting of Creditors Chapter 7). No. of Notices: 21. Notice Date 09/12/2020. (Admin.) (Entered: 09/13/2020)
09/12/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 4 Meeting of Creditors Chapter 7). No. of Notices: 19. Notice Date 09/12/2020. (Admin.) (Entered: 09/13/2020)