Welcome to BusinessBankruptcies.com!

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

Chapeldale Properties, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:2017bk26995
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-17

Updated

9-13-23

Last Checked

2-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2018
Last Entry Filed
Jan 12, 2018

Docket Entries by Year

Dec 21, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Chapeldate Properties, LLC. Chapter 11 Plan Exclusivity expires 04/20/2018. Government Proof of Claim due by 06/19/2018. (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 2 Disclosure of Compensation of Attorney for Debtor Filed by David W. Cohen. (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 3 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-26995) [misc,volp11a] (1717.00). Receipt number 31858999. Fee amount 1717.00 (re: Doc # 1) (U.S. Treasury) (Entered: 12/21/2017)
Dec 21, 2017 4 Support Document Corporate Resolution Filed by David W. Cohen (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chapeldate Properties, LLC). (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 5 Balance Sheet on behalf of Chapeldate Properties, LLC Filed by David W. Cohen. (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 6 Cash Flow Statement for Small Business Filed by David W. Cohen. (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 7 Application to Employ David W Cohen as Counsel and Verified Statement of Proposed Party Filed by Chapeldate Properties, LLC. (Attachments: # 1 Affidavit # 2 Proposed Order) (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 CORRECTIVE ENTRY: NOTICE REGENERATED AT DOCKET NO. 15 Meeting of Creditors. 341(a) meeting to be held on 01/24/2018 at 11:00 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Proof of Claim due by 04/24/2018. Modified on 12/27/2017 (Anderson, Jolon). (Entered: 12/21/2017)
Dec 21, 2017 8 Amended Voluntary Petition Mispelled Debtor name Filed by David W. Cohen. (Attachments: # 1 Certificate of Service) (Cohen, David) (Entered: 12/21/2017)
Dec 21, 2017 9 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Crouse, Jeanne) (Entered: 12/21/2017)
Show 5 more entries
Dec 25, 2017 14 BNC Certificate of Mailing - PDF Document. (related document(s)11 Order on Motion To Transfer Case (Intra-District)). No. of Notices: 1. Notice Date 12/24/2017. (Admin.) (Entered: 12/25/2017)
Dec 27, 2017 15 Meeting of Creditors. 341(a) Meeting to be held on 1/29/2018 at 02:00 PM at 341 meeting room 6th Floor at 6305 Ivy Ln., Greenbelt. Proofs of Claims due by 4/30/2018. (Anderson, Jolon) (Entered: 12/27/2017)
Dec 27, 2017 16 Affidavit Re: Amended matrix Filed by David W. Cohen (related document(s)12 Amended Creditor Matrix filed by Debtor Chapeldale Properties, LLC). (Cohen, David) (Entered: 12/27/2017)
Dec 27, 2017 17 Notice of Appearance and Request for Notice Filed by Chesapeake Bank of Maryland. (Galoubandi, Bob) (Entered: 12/27/2017)
Dec 30, 2017 18 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)15 Meeting of Creditors Chapter 11). No. of Notices: 18. Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017)
Jan 3, 2018 19 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by David W. Cohen. (Attachments: # 1 Exhibit Certificate # 2 Certificate of Service) (Cohen, David) (Entered: 01/03/2018)
Jan 3, 2018 20 Notice of Appearance and Request for Notice Filed by Merritt Lending, LLC. (Hopkin, Catherine) (Entered: 01/03/2018)
Jan 3, 2018 21 Notice of Appearance and Request for Notice Filed by Howard County Maryland. (Perry, Kristen) (Entered: 01/03/2018)
Jan 4, 2018 22 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Corrected version of Docket entry 19 to check "amended")) Filed by David W. Cohen. (Attachments: # 1 Exhibit Certificate # 2 Certificate of Service) (Cohen, David) (Entered: 01/04/2018)
Jan 4, 2018 23 Objection on behalf of US Trustee - Greenbelt 11 Filed by Jeanne M. Crouse (related document(s)7 Application to Employ filed by Debtor Chapeldale Properties, LLC). (Attachments: # 1 Proposed Order) (Crouse, Jeanne) (Entered: 01/04/2018)

There are 8 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maryland Bankruptcy Court
Case number
0:2017bk26995
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David E. Rice
Chapter
11
Filed
Dec 21, 2017
Type
voluntary
Terminated
Jun 19, 2020
Updated
Sep 13, 2023
Last checked
Feb 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9033 Red Branch Rd, LLC
    9198 LP, LLLP
    AN&J Family Trust
    Baltimore County
    BGE
    Bob Galoubondi
    Branch of Reorganization
    CFM, LLC
    Chesapeake Bank of MD
    College Park Investments, LLC DIP
    Comptroller of the Treasury
    Foundation Repair Services
    Freedom Septic
    Internal Revenue Service
    Kevin Olzsewski
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chapeldale Properties, LLC
    8600 Snowden River Parkway
    Suite 207
    Columbia, MD 21045
    HOWARD-MD
    Tax ID / EIN: xx-xxx3791

    Represented By

    David W. Cohen
    Law Office of David W. Cohen
    1 N. Charles St., Ste. 350
    Baltimore, MD 21201
    (410) 837-6340
    Email: dwcohen79@jhu.edu

    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: USTPRegion04.BA.ECF@USDOJ.GOV
    TERMINATED: 12/22/2017

    Represented By

    Jeanne M. Crouse
    6305 Ivy Lane
    Suite 600
    Greenbelt, MD 20770
    (301) 344-6219
    TERMINATED: 12/22/2017

    U.S. Trustee

    US Trustee - Greenbelt, 11
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    Email: USTPRegion04.GB.ECF@USDOJ.GOV

    Represented By

    Jeanne M. Crouse
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2019 F & S Associates Limited Partnership 11 1:2019bk14947
    Apr 11, 2019 F & S Associates Limited Partnership 11 0:2019bk14947
    Jan 10, 2019 SRI Holdings, LLC 11 1:2019bk10396
    Nov 28, 2018 TSC Dorsey Run Road - Jessup, LLC 11 1:2018bk25597
    Nov 28, 2018 TSC Dorsey Run Road - Jessup, LLC 11 0:2018bk25597
    Jul 18, 2018 TSC/Bayview Drive, LLC 11 1:2018bk19487
    Mar 27, 2018 US Financial Capital, Inc. 11 1:2018bk14018
    Mar 19, 2018 TSC/Mayfield, LLC 11 0:2018bk13611
    Mar 19, 2018 TSC/Mayfield, LLC 11 1:2018bk13611
    Dec 21, 2017 Chapeldate Properties, LLC 11 1:2017bk26995
    Nov 28, 2017 TSC/Nester's Landing, LLC 11 1:17-bk-25913
    Nov 28, 2017 TSC/Green Acres Road, LLC 11 1:17-bk-25912
    Oct 23, 2017 TSC/JMJ Snowden River South, LLC 11 0:17-bk-24150
    Oct 23, 2017 TSC/JMJ Snowden River South, LLC 11 1:17-bk-24150
    Sep 22, 2017 Stein Properties, Inc. 11 1:17-bk-22680