Welcome to BusinessBankruptcies.com!

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

Mite, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:2018bk19966
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 17, 2018

Docket Entries by Quarter

There are 3 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2018 Meeting of Creditors. 341(a) meeting to be held on 08/27/2018 at 03:00 PM at 341 meeting room 6th Floor at 6305 Ivy Ln., Greenbelt. Proof of Claim due by 11/26/2018. (Entered: 07/28/2018)
Jul 30, 2018 5 Deficiency Notice (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mite, LLC). Cured Pleading due by 8/13/2018. (Sukeena, Todd) (Entered: 07/30/2018)
Jul 31, 2018 6 ** DISSOLVED SEE #23 ** ORDER TO SHOW CAUSE AS TO DISMISSAL. Re:Small Business Documents. Response to Show Cause Order due by 8/14/2018. (Sukeena, Todd) (Entered: 07/31/2018)
Jul 31, 2018 7 Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Crouse, Jeanne) (Entered: 07/31/2018)
Aug 2, 2018 8 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4 Meeting of Creditors Chapter 11). No. of Notices: 43. Notice Date 08/01/2018. (Admin.) (Entered: 08/02/2018)
Aug 2, 2018 9 BNC Certificate of Mailing. (related document(s)5 Deficiency Notice). No. of Notices: 1. Notice Date 08/01/2018. (Admin.) (Entered: 08/02/2018)
Aug 2, 2018 10 BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mite, LLC). No. of Notices: 1. Notice Date 08/01/2018. (Admin.) (Entered: 08/02/2018)
Aug 3, 2018 11 BNC Certificate of Mailing - PDF Document. (related document(s)6 Order to Show Cause). No. of Notices: 44. Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
Aug 8, 2018 12 Notice of Appearance and Request for Notice Filed by Sandy Spring Bank. (Bolesta, Michael) (Entered: 08/08/2018)
Aug 8, 2018 13 Application to Employ David Kaminow and Inman Kaminow, P.C. as Attorney and Verified Statement of Proposed Party Filed by Mite, LLC. (Attachments: # 1 Affidavit Verification in Support of Application to Employ # 2 Proposed Order) (Kaminow, David) (Entered: 08/08/2018)
Show 10 more entries
Aug 14, 2018 24 Order Dissolving Show Cause Order After Response (related document(s)6 Order to Show Cause as to Dismissal entered July 31, 2018 is hereby DISSOLVED. (Johnson, Jean) (Entered: 08/14/2018)
Aug 17, 2018 25 BNC Certificate of Mailing. (related document(s)22 Deficiency Notice). No. of Notices: 1. Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
Aug 17, 2018 26 BNC Certificate of Mailing - PDF Document. (related document(s)23 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
Aug 17, 2018 27 BNC Certificate of Mailing - PDF Document. (related document(s)24 Order Dissolving Show Cause Order). No. of Notices: 1. Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
Aug 21, 2018 28 Amended Notice of Appearance and Request for Notice Filed by Sandy Spring Bank. (Nord, Michael) Modified on 8/21/2018 (Sukeena, Todd). (Entered: 08/21/2018)
Aug 24, 2018 29 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 J. Kaminow. (Kaminow, David) (Entered: 08/24/2018)
Aug 24, 2018 30 Second Amended Voluntary Petition Add d/b/a names, Change number of creditors, estimated assets and estimated liabilities. Filed by David J. Kaminow. (Kaminow, David) Modified on 8/27/2018 (Sukeena, Todd). (Entered: 08/24/2018)
Aug 24, 2018 31 Summary of Assets and Liabilities Schedules for Non-Individual on behalf of Mite, LLC Filed by David J. Kaminow. (Kaminow, David) (Entered: 08/24/2018)
Aug 24, 2018 32 Schedules A/B,D,E/F,G,H on behalf of Mite, LLC Filed by David J. Kaminow. (Kaminow, David) Modified on 8/27/2018 (Sukeena, Todd). (Entered: 08/24/2018)
Aug 24, 2018 33 Statement of Financial Affairs for Non-Individual on behalf of Mite, LLC Filed by David J. Kaminow. (Kaminow, David) (Entered: 08/24/2018)

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
0:2018bk19966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lori S. Simpson
Chapter
11
Filed
Jul 27, 2018
Type
voluntary
Terminated
Oct 2, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Paper & Supply Co., Inc.
    Adams Burch, Inc.
    Aerostar Electric, LLC
    Alphagraphics
    American Express
    Anthony Collins
    At Your Service DC, Inc.
    Baltimore Jewish Home
    Bank of America
    Belair Produce, Inc.
    Branch of Reorganization
    Capital One
    Cintas Corp.
    Comcast
    Comptroller of Maryland
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mite, LLC
    8341 Beechcraft Avenue
    Gaithersburg, MD 20879
    MONTGOMERY-MD
    Tax ID / EIN: xx-xxx4974
    dba Potomac 18
    dba Potomac 18 Caterers

    Represented By

    David J. Kaminow
    Inman Kaminow, P.C.
    611 Rockville Pike
    Ste. 225
    Rockville, MD 20852
    (301) 315-9400
    Email: dkaminow@kamlaw.net

    U.S. Trustee

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

    Represented By

    Jeanne M. Crouse
    6305 Ivy Lane
    Suite 600
    Greenbelt, MD 20770
    (301) 344-6219
    Fax : (301) 344-8431
    Email: Jeanne.M.Crouse@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 DMV Ballers, LLC 7 0:2023bk19456
    Feb 9, 2023 James L. Muscatello, Inc. 7 0:2023bk10861
    Dec 27, 2022 Platinum Moving Services, Inc. 11V 0:2022bk17189
    Jun 1, 2020 United Printing Media & Graphics, LLC 7 0:2020bk15709
    Jan 11, 2020 Bayridge Orthodontic Laboratory, Inc. 7 0:2020bk10393
    Sep 20, 2018 JL Auto Services, LLC 7 0:2018bk22485
    Feb 1, 2018 8341 Beechcraft, L.L.C. 11 0:2018bk11393
    Apr 4, 2017 Capitol Cable & Technology, Inc. 11 0:17-bk-14644
    Mar 8, 2017 Broderick G, LLC 7 0:17-bk-13193
    Apr 30, 2014 Vladi Mufflers, Inc. 11 0:14-bk-16911
    Oct 8, 2013 Automated Business Power Holding Co. 11 0:13-bk-27125
    Oct 8, 2013 Automated Business Power, Inc. 11 0:13-bk-27123
    Oct 8, 2013 Interface Electrical of Maryland, LLC 7 0:13-bk-27076
    Aug 27, 2013 Team Critical Care, LLC 7 0:13-bk-24578
    Aug 24, 2012 Magill Food Services, Inc 7 0:12-bk-25588