Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Center for Allergic Disease, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:2023bk17168
TYPE / CHAPTER
Voluntary / 11

Filed

10-4-23

Updated

3-31-24

Last Checked

10-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2023
Last Entry Filed
Oct 8, 2023

Docket Entries by Month

Oct 4, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Center for Allergic Disease, LLC. Chapter 11 Plan Exclusivity (Small Business) expires 04/1/2024. Government Proof of Claim due by 04/1/2024. Schedule A/B due 10/18/2023. Schedule D due 10/18/2023. Schedule E/F due 10/18/2023. Schedule G due 10/18/2023. Schedule H due 10/18/2023. Statement of Financial Affairs due 10/18/2023. Summary of Assets and Liabilities due 10/18/2023. Chapter 11 Statement of Your Current Monthly Income Form 122B due 10/18/2023.Balance Sheet Due 10/18/2023.Statement of Operations due 10/18/2023.Cash Flow Statement due 10/18/2023.Federal Income Tax Return date: 10/18/2023. Credit Counseling Certificate due 10/18/2023. Initial Statement of Eviction Judgment due 10/18/2023. Incomplete Filings due 10/18/2023 (Klein, Diana) (Entered: 10/04/2023)
Oct 4, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-17168) [misc,volp11a] (1738.00). Receipt number A41321687. Fee amount 1738.00 (re: Doc # 1) (U.S. Treasury) (Entered: 10/04/2023)
Oct 4, 2023 2 Meeting of Creditors. 341(a) meeting to be held on 10/30/2023 at 03:00 PM via Conference Call - Chapter 11 Greenbelt: Phone number 1-866-917-2025, Passcode 2926743#. Proofs of Claims due by 1/29/2024. (Entered: 10/04/2023)
Oct 5, 2023 3 DISREGARD ISSUED IN ERROR. Notice of Missing Corporate Ownership Statement (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Center for Allergic Disease, LLC). (Oliver, Yvette) Modified on 10/5/2023 (Oliver, Yvette). (Entered: 10/05/2023)
Oct 5, 2023 4 Deficiency Notice.Missing Corporate Resolution. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Center for Allergic Disease, LLC). Cured Pleading due by 10/19/2023. (Oliver, Yvette) (Entered: 10/05/2023)
Oct 5, 2023 5 Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Kohen, Lynn) (Entered: 10/05/2023)
Oct 5, 2023 Clerk's Evidence of Repeat Filings. U.S. Party/Index Findings: Case Number 17-18366, Chapter 11, Filed in the U.S. Bankruptcy Court for the District of Maryland on 06-19-17 was Dismissed on 11-09-17 . (Sauria, Amber) (Entered: 10/05/2023)
Oct 6, 2023 Judge Maria Ellena Chavez-Ruark added to case. Involvement of Judge Lori S. Simpson Terminated. (Grant, Kelly) (Entered: 10/06/2023)
Oct 8, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)2 Meeting of Creditors Chapter 11). No. of Notices: 10. Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023)
Oct 8, 2023 7 BNC Certificate of Mailing. (related document(s)4 Deficiency Notice). No. of Notices: 1. Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Maryland Bankruptcy Court
Case number
0:2023bk17168
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lori S. Simpson
Chapter
11
Filed
Oct 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Branch Banking & Trust Co.
    Branch Banking and Trust Company
    Branch of Reorganization
    Comptroller of the Treasury
    Council of Unit Owners of the Cambridge
    Doozer Enterprises, LLC
    Fairview Cntr Office Condominium II,Inc
    Fairwood Office Park
    Internal Revenue Service
    John Sadler
    Maryland Comptroller
    Matthew J. Dyer
    Prince George's County, Maryland
    Richard Basile, Esq.
    Secretary of the Treasury
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Center for Allergic Disease, LLC
    PO Box 1374
    Bowie, MD 20718
    PRINCE GEORGE'S-MD
    Tax ID / EIN: xx-xxx8364

    Represented By

    Diana L. Klein
    Klein & Associates, LLC
    2450 Riva Road
    Annapolis, MD 21401
    (443)569-4574
    Fax : 410 573-1615
    Email: diana@klein-lawfirm.com

    Trustee

    For Internal Use Only
    Email: bnc@mdb.uscourts.gov

    U.S. Trustee

    US Trustee - Greenbelt
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    Email: USTPRegion04.GB.ECF@USDOJ.GOV

    Represented By

    Lynn A. Kohen
    U.S. Trustee Office
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    301-344-6221
    Email: lynn.a.kohen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Hen and Fin LLC 7 0:2024bk12219
    Dec 19, 2023 Construction Management & Engineering Co 7 0:2023bk19217
    Feb 15, 2022 International Realty Partners, LLC 11 0:2022bk10754
    Jun 8, 2021 Hawk Chesapeake Affiliates, LLC 7 0:2021bk13818
    Apr 20, 2021 FCP Corporation 7 0:2021bk12620
    Feb 10, 2020 Titanium Holding LLC 11 1:2020bk00072
    May 9, 2019 Carroll Realty, LLC 11 0:2019bk16304
    Mar 18, 2019 Titanium Holding LLC 11 0:2019bk13595
    Sep 20, 2018 Aforethough Partners LLC 11 0:2018bk22468
    May 18, 2018 Fitness Factory Bowie, LLC 7 0:2018bk16767
    Jan 31, 2018 Allison R. Edwards, M.D. P.A. 11 0:2018bk11331
    Sep 12, 2016 SARPONG LLC 11 0:16-bk-22225
    Feb 26, 2016 Stepping Stones Development, LLC 7 0:16-bk-12331
    Oct 20, 2014 So. Maryland Transmissions, LLC 11 0:14-bk-26159
    Apr 23, 2012 Vicsura Holdings, LLC. 11 1:12-bk-17638