Welcome to BusinessBankruptcies.com!

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

Clark Turner Homes LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:15-bk-25761
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-15

Updated

4-21-23

Last Checked

5-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2023
Last Entry Filed
Apr 20, 2023

Docket Entries by Year

There are 266 older docket entries.

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

login purchase single case subscribe now

Feb 1, 2019 226 CORRECTIVE ENTRY: DOCKETED IN ADV. CASE NO. 17-00444. Stipulation for Dismissal Of Portion Of Plaintiff's Claims By Deborah M. Turner and Joseph J. Bellinger, Chapter 7 Trustee Filed by Geoffrey H Genth. (Genth, Geoffrey) Modified on 2/1/2019 (Smith, Denise). Modified on 2/1/2019 (Smith, Denise). (Entered: 02/01/2019)
Mar 6, 2019 227 Motion to Approve Stipulation/Settlement and Nunc Pro Tun Authority to Pay Certain Administrative Expenses. Notice Served on 3/6/2019, Filed by Joseph J. Bellinger, Zvi Guttman. Responses due by 3/27/2019. (Attachments: # 1 Notice of Motion # 2 List of All Creditors Limited Notice Creditor Matrix # 3 Proposed Order) (Bellinger, Joseph) Modified on 3/7/2019 (Smith, Denise). (Entered: 03/06/2019)
Apr 17, 2019 228 Order Granting Motion For Approval Of Compromise And Nunc Pro Tunc Authority to Pay Certain Administrative Expenses (related document(s):227 Motion to Approve Stipulation/Settlement and Nunc Pro Tun Authority to Pay Certain Administrative Expenses. Notice Served on 3/6/2019, Filed by Joseph J. Bellinger, Zvi Guttman.). (Smith, Denise) (Entered: 04/17/2019)
Apr 20, 2019 229 BNC Certificate of Mailing - PDF Document. (related document(s)228 Order on Motion to Approve Stipulation/Settlement). No. of Notices: 1. Notice Date 04/19/2019. (Admin.) (Entered: 04/20/2019)
Apr 26, 2019 Adversary Case 1:17-ap-430 Closed. (Smith, Denise) (Entered: 04/26/2019)
Jan 6, 2020 230 Application to Employ March Weinsweig and Weinsweig Advisors LLC as Financial Advisor and Verified Statement of Proposed Party Filed by Joseph J. Bellinger. (Attachments: # 1 Exhibit 1 # 2 Verified Statement of Marc Weinsweig # 3 Proposed Order) (Metz, Stephen) (Entered: 01/06/2020)
Jan 29, 2020 231 Order Granting Trustee's Application to Employ Marc Weinsweig and Weinsweig Advisors, LLC Nunc Pro Tunc (related document(s):230 Application to Employ Marc Weinsweig and Weinsweig Advisors LLC as Financial Advisor and Verified Statement of Proposed Party Filed by Joseph J. Bellinger.). (Smith, Denise) (Entered: 01/29/2020)
Feb 1, 2020 232 BNC Certificate of Mailing - PDF Document. (related document(s)231 Order on Application to Employ). No. of Notices: 1. Notice Date 01/31/2020. (Admin.) (Entered: 02/01/2020)
Jul 17, 2020 233 Notice of Substitution of Attorney. Michael T. Freeman is withdrawing appearance. Nisha R. Patel is entering appearance. Refer to Miscellaneous Proceeding Case 20-90011 for the Motion and Order of Substitution . (Rybczynski, Mark) (Entered: 07/17/2020)
Dec 16, 2020 234 Notice of Substitution of Attorney. Nisha R. Patel is withdrawing appearance. Daniel J. Pesachowitz is entering appearance. Refer to Miscellaneous Proceeding Case 20-90013 for the Motion and Order of Substitution . (Harper, Vicky) (Entered: 12/16/2020)
Show 10 more entries
Apr 1, 2022 243 Notice of Trustee's Final Report, Applications for Compensation, and Deadline to Object Filed by Joseph J. Bellinger (related document(s)242 US Trustee TFR Review Certification). (Bellinger, Joseph) (Entered: 04/01/2022)
Apr 1, 2022 244 Application for Compensation by Chapter 7 Trustee for Joseph Bellinger, Trustee Chapter 7, 11/15/2015 - 4/1/2022, Fee: $85000, Expenses: $0.00.. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Attachments: # 1 Exhibit (A-!) Bellinger Trustee Duties Through 12/31/2019 # 2 Exhibit (A -2) Bellinger Trustee Duties From 01/01/2020 through 04/01/2022 # 3 Proposed Order) (Bellinger, Joseph) (Entered: 04/01/2022)
Apr 1, 2022 245 Second and Final Application for Compensation of $85,000 for Time Period 09/01/2016 and $45,750 Allowed on Interim Basis But Not Paid for Joseph Bellinger, Trustee's Attorney, 9/1/2016 - 4/1/2022, Fee: $130750, Expenses: $0.0.. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Attachments: # 1 Exhibit (A-1) Statement of Services James Hoffman, Esq. and Stephen Metz, Esquire # 2 Exhibit (A-2) Statement of Services Joseph Bellinger # 3 Exhibit (B) Summary of Adversary Proceedings # 4 Proposed Order) (Bellinger, Joseph) Modified on 4/4/2022 (Smith, Denise). (Entered: 04/01/2022)
Apr 1, 2022 246 Final Application for Compensation for Trustee's Accountants for Time Period From 08/31/2016 to 04/01/2022 for Joseph Bellinger, Accountant, 8/31/2016 - 4/1/2022, Fee: $50500, Expenses: $0.0.. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Attachments: # 1 Exhibit (A) Statement of Services # 2 Proposed Order) (Bellinger, Joseph) Modified on 4/4/2022 (Smith, Denise). (Entered: 04/01/2022)
Apr 1, 2022 247 Application for Compensation of WeinsweigAdvisors, LLC for Joseph Bellinger, Consultant, 1/1/2020 - 4/1/2022, Fee: $31177.50, Expenses: $0.0.. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Attachments: # 1 Exhibit (A) Statement of Services # 2 Proposed Order) (Bellinger, Joseph) (Entered: 04/01/2022)
Apr 1, 2022 248 Notice of Application.Notice Served on 4/1/2022, Filed by Joseph J. Bellinger (related document(s)244 Application for Compensation filed by Trustee Joseph J. Bellinger, 245 Application for Compensation filed by Trustee Joseph J. Bellinger, 246 Application for Compensation filed by Trustee Joseph J. Bellinger, 247 Application for Compensation filed by Trustee Joseph J. Bellinger). Objections due by 4/25/2022. (Bellinger, Joseph) (Entered: 04/01/2022)
Apr 1, 2022 249 Certificate of Service of Notice of Trustee's Final Report (ECF 243) and Notice of Applications for Compensation by Trustee and Professionals (ECF 248) Filed by Joseph Bellinger (related document(s)243 Notice filed by Trustee Joseph J. Bellinger, 248 Notice of Application filed by Trustee Joseph J. Bellinger). (Attachments: # 1 List of All Creditors Limited Notice List Authorized by Order at ECF 205) (Bellinger, Joseph) (Entered: 04/01/2022)
Apr 4, 2022 250 Line Replacing Exhibit A-1 to Second Application for Compensation to Remove Multiple Blank Pages Inadvertently Included With Initial Exhibit A-1 at ECF 245-1 on behalf of Joseph J. Bellinger Filed by Joseph Bellinger (related document(s)245 Application for Compensation filed by Trustee Joseph J. Bellinger). (Attachments: # 1 Exhibit A-1 Statement pf Services Hoffman and Metz) (Bellinger, Joseph) (Entered: 04/04/2022)
Apr 27, 2022 251 Order Granting Final Application For Allowance And Payment Of Compensation of Chapter 7 Trustee (related document(s):244 Application for Compensation by Chapter 7 Trustee for Joseph Bellinger, Trustee Chapter 7, 11/15/2015 - 4/1/2022, Fee awarded: $85000, Expenses awarded: $0.00. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Smith, Denise) (Entered: 04/27/2022)
Apr 27, 2022 252 Order Granting Final Application For Allowance and Payment of Compensation of Offit Kurman, P.A. Counsel to the Trustee (related document(s):245 Second and Final Application for Compensation of $85,000 for Time Period 09/01/2016 and $45,750 Allowed on Interim Basis But Not Paid for Joseph Bellinger, Trustee's Attorney, 9/1/2016 - 4/1/2022, Fee awarded: $130750, Expenses awarded: $0.00. Notice Served on 4/1/2022 Filed by Joseph Bellinger. (Smith, Denise) (Entered: 04/27/2022)

There are 10 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
1:15-bk-25761
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David E. Rice
Chapter
7
Filed
Nov 12, 2015
Type
voluntary
Terminated
Apr 20, 2023
Updated
Apr 21, 2023
Last checked
May 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4685 Millennium Drive LLC
    84 Lumber
    A.R.C. Services
    Abingdon Locksmith, Inc.
    Abramoff, Neuberger & Linder
    Adam R. and Sarah M. Laye
    Adams Lawn Care Service
    Advance Business Systems
    Advance Business Systems
    Advanced Heating & Cooling
    Aero Energy
    American Express
    American Express
    Anthony J. DiPaula, Esquire
    Architecture Collaborative Inc.
    There are 217 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clark Turner Homes LLC
    4685 Millennium Drive
    Belcamp, MD 21017
    HARFORD-MD
    Tax ID / EIN: xx-xxx9620

    Represented By

    James A. Vidmar, Jr.
    Yumkas, Vidmar, Sweeney & Mulrenin, LLC
    10211 Wincopin Circle, Suite 500
    Columbia, MD 21044
    (443) 569-5977
    Fax : (410) 571-2798
    Email: jvidmar@yvslaw.com

    Trustee

    Joseph J. Bellinger
    Bellinger Legal Services, LLC
    P.O. Box 10
    Phoenix, MD 21131
    410-598-0582
    Fax : (410) 209-6435
    Email: Bellingerlegal@gmail.com

    Represented By

    Joseph Bellinger
    Bellinger Legal Services, LLC
    P, O. Box 10
    Phoenix, MD 21131
    4102096415
    Fax : 4102096435
    Email: bellingerlegal@gmail.com
    Joseph J. Bellinger
    Offit Kurman
    300 E. Lombard Street
    Suite 2010
    Baltimore, MD 21202
    (410) 209-6415
    Fax : (410) 209-6435
    Email: trustee@offitkurman.com
    James M. Hoffman
    Offit Kurman, P.A.
    7501 Wisconsin Avenue, Suite 1000W
    Bethesda, MD 20814
    (240) 507-1700
    Fax : (240) 507-1735
    Email: jhoffman@offitkurman.com
    Stephen A. Metz
    Offit Kurman, PA
    7501 Wisconsin Avenue, Suite 1000W
    Bethesda, MD 20814
    (240) 507-1723
    Fax : (240) 507-1735
    Email: smetz@offitkurman.com

    U.S. Trustee

    US Trustee - Baltimore, 11
    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

    Represented By

    Edmund A. (UST) Goldberg
    Office of U.S.Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    410-962-4300
    TERMINATED: 05/09/2017
    Katherine A. (UST) Levin
    Office of U.S.Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    410-962-4300
    Email: Katherine.A.Levin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Karing for Kids Learning Center, Inc. 7 1:2024bk12340
    Jul 13, 2023 Cop Shop, Incorporated 7 1:2023bk14916
    Jul 5, 2022 Goodsons Garden, LLC 7 1:2022bk13645
    Jun 18, 2021 Vaughan Home Care Services Inc. 11V 1:2021bk14059
    Apr 30, 2020 Baltimore Cargo System, Inc 7 1:2020bk14857
    Nov 7, 2019 DELMAR Subs, Inc. 11 1:2019bk24928
    Jul 18, 2019 Reyes & Sons, LLC 7 1:2019bk19658
    Jun 19, 2019 Shore Foods, Inc. parent case 11 1:2019bk18324
    Jun 19, 2019 Ray's Subway, Inc. parent case 11 1:2019bk18322
    Jun 19, 2019 HRK Group, Inc. parent case 11 1:2019bk18320
    Jun 19, 2019 CRW Foods, Inc. parent case 11 1:2019bk18318
    Jun 19, 2019 APG Subs, Inc. 11 1:2019bk18315
    Feb 1, 2019 Cape Starz Wine, LLC 7 1:2019bk11368
    May 10, 2018 Antonelli's Pizzeria, Inc. 7 1:2018bk16404
    Mar 13, 2014 TSLP Investments, LLC 11 1:14-bk-13843