Welcome to BusinessBankruptcies.com!

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

New Pitts Place, LLC

COURT
District Of Columbia Bankruptcy Court
CASE NUMBER
1:2018bk00527
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 14, 2018

Docket Entries by Quarter

Aug 2, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by New Pitts Place, LLC Chapter 11 Plan due by 11/30/2018. Disclosure Statement due by 11/30/2018. Schedules A/B-J due 08/16/2018. Statement of Financial Affairs due 08/16/2018.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 08/16/2018 Incomplete Filings due by 08/16/2018. Government Proof of Claim due by 01/29/2019. (Curtis, Augustus) (Entered: 08/02/2018)
Aug 2, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6000 Filed by New Pitts Place, LLC. (Curtis, Augustus) (Entered: 08/02/2018)
Aug 2, 2018 3 Equity Security Holders Filed by New Pitts Place, LLC. (Curtis, Augustus) (Entered: 08/02/2018)
Aug 2, 2018 4 Receipt of Chapter 11 Voluntary Petition( 18-00527) [misc,volp11] (1717.00) Filing Fee. Receipt numberA2154078. Fee Amount 1717.00 (Curtis, Augustus) (re:Doc# 1) (U.S. Treasury) (Entered: 08/02/2018)
Aug 2, 2018 Meeting of Creditors Chapter 11 341(a) meeting to be held on 9/5/2018 at 02:00 PM U.S. Trustee's Meeting Room, Room 1207. Proofs of Claim due by 12/14/2018. (Wint, Michael) (Entered: 08/02/2018)
Aug 6, 2018 5 Order Directing Debtor's Attorney to File Local Bankruptcy Rule 2016-2(a) Statement (Local Form No. 10) Order entered on 8/6/2018.Attorney Fee Disclosure Statement (2016-2(a)) due 8/16/2018. (Bryant, Brittany) (Entered: 08/06/2018)
Aug 6, 2018 6 Order To Show Cause Why Matrix Ought Not Be Stricken For Failure To File A Mailing Matrix Verification. (Re: Related Document(s)1 Chapter 11 Voluntary Petition.) Order entered on 8/6/2018. Mailing Matrix and Verification due by 8/13/2018. (Bryant, Brittany) (Entered: 08/06/2018)
Aug 6, 2018 7 Meeting of Creditors Notice Generated and Sent to BNC (Bryant, Brittany) (Entered: 08/06/2018)
Aug 6, 2018 8 Order to File Required Documents Missing Case Opening Documents due by 8/16/2018 (Bryant, Brittany) (Entered: 08/06/2018)
Aug 6, 2018 ELECTRONIC DEFICIENCY NOTICE. Filer is hereby notified that the document entry linked hereto contains an error which requires corrective action. THE LIST OF CREDITORS WHO HAVE 20 LARGEST UNSECURED CLAIMS AGAINST YOU WAS FILED WITHOUT THE SIGNATURE PAGE. PLEASE FILE AN AMENDED OFFICIAL FORM 204. (RE: related document(s)1 Chapter 11 Voluntary Petition) YOU HAVE UNTIL 8/9/2018 for 1, TO CORRECT THIS DEFICIENCY. IF YOU FAIL TO DO SO, THE SUBMISSION MAY BE STRICKEN. (Bryant, Brittany) (Entered: 08/06/2018)
Show 2 more entries
Aug 8, 2018 11 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Amended) List of 20 Largest Creditors Filed by New Pitts Place, LLC. (Curtis, Augustus) (Entered: 08/08/2018)
Aug 8, 2018 12 List of Creditors and Mailing Matrix Filed by New Pitts Place, LLC. (Curtis, Augustus) (Entered: 08/08/2018)
Aug 8, 2018 13 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by New Pitts Place, LLC (Attachments: # 1 Proposed Order) (Curtis, Augustus) (Entered: 08/08/2018)
Aug 8, 2018 14 Application to Employ Augustus T. Curtis and Cohen, Baldinger & Greenfeld, LLC as Attorney for Debtor Filed by New Pitts Place, LLC (Attachments: # 1 Affidavit (Declaration of Proposed Counsel) # 2 Proposed Order) (Curtis, Augustus) (Entered: 08/08/2018)
Aug 9, 2018 15 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Notice Generated and Sent to BNC) No. of Notices: 12. Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018)
Aug 9, 2018 16 BNC Certificate of Mailing - Order to File Required Documents (RE: related document(s)8 Order to File Required Documents) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018)
Aug 9, 2018 17 BNC Certificate of Mailing - Order. (RE: related document(s)5 Order Directing Debtor's Attorney to File LBR 2016-2(a) Statement) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018)
Aug 9, 2018 18 BNC Certificate of Mailing - Order to Show Cause Why Matrix Ought Not be Stricken for Failure to File a Mailing Matrix Verification. (RE: related document(s)6 Order To File Matrix Verification) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018)
Aug 10, 2018 ELECTRONIC DEFICIENCY NOTICE. Filer is hereby notified that the document entry linked hereto contains an error which requires corrective action. THE RELATED PLEADING REQUIRES A NOTICE OF OPPORTUNITY TO OBJECT. PLEASE FILE A SEPARATE NOTICE OF OPPORTUNITY TO OBJECT BY GOING TO BANKRUPTCY>>NOTICES>>OPPORTUNITY TO OBJECT (XX DAYS). PLEASE REFER TO LBR 2014-1 (RE: related document(s)14 Application to Employ) YOU HAVE UNTIL 8/13/2018 for 14, TO CORRECT THIS DEFICIENCY. IF YOU FAIL TO DO SO, THE SUBMISSION MAY BE STRICKEN. (Bryant, Brittany) (Entered: 08/10/2018)
Aug 15, 2018 19 Notice of Opportunity to Object Filed by Augustus T. Curtis on behalf of New Pitts Place, LLC. (Re: Related Document(s) #:14 Application to Employ.) Objections due by 09/5/2018 for 14,. (Attachments: # 1 Certificate of Service) (Curtis, Augustus) (Entered: 08/15/2018)

There are 5 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
District Of Columbia Bankruptcy Court
Case number
1:2018bk00527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
S. Martin Teel, Jr.
Chapter
11
Filed
Aug 2, 2018
Type
voluntary
Terminated
Sep 28, 2021
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.
    Department of Treasury
    Hunterview Condominium Assoc.
    John Mills
    Teia McGee
    Teia McGee
    Van Yerrell
    William McGhee
    Yaida O. Ford, Esq.

    Parties

    Debtor

    In Possession
    New Pitts Place, LLC
    Post Office Box 248
    Glenn Dale, MD 20769
    PRINCE GEORGE'S-MD
    Tax ID / EIN: xx-xxx6555

    Represented By

    Augustus T. Curtis
    Cohen, Baldinger & Greenfeld, LLC
    2600 Tower Oaks Blvd.
    Suite 103
    Rockville, MD 20852
    (301) 881-8300
    Email: augie.curtis@cohenbaldinger.com

    U.S. Trustee

    U. S. Trustee for Region Four
    U. S. Trustee's Office
    115 South Union St
    Suite 210 Plaza Level
    Alexandria, VA 22314
    703-557-7183

    Represented By

    Joseph A. Guzinski
    U. S. Trustee's Office
    115 South Union St
    Suite 210 Plaza Level
    Alexandria, VA 22314
    703-557-7274
    Fax : 703-557-7279
    Email: Joseph.A.Guzinski@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 76 M Inc. 11 1:2024bk00003
    Jan 16, 2023 1601 17th Place Flats LLC 11 1:2023bk00020
    Jan 16, 2023 1609 17th Place Flats LLC 11 1:2023bk00021
    Jan 16, 2023 1605 17th Street Flats LLC 11 1:2023bk00019
    Jan 16, 2023 1716 R Street Flats LLC 11 1:2023bk00017
    Dec 8, 2022 A Better Way of Life, LLC 11 1:2022bk00228
    Sep 15, 2022 A Better Way of Life, LLC 11 1:2022bk00166
    Oct 29, 2021 Stanton Glenn Limited Partnership 11 1:2021bk00261
    Mar 1, 2019 Vista Ridge Limited Partnership 11 1:2019bk00126
    Feb 21, 2017 Rio Island, LLC 7 1:17-bk-12239
    Aug 11, 2016 1733 27th St. SE, LLC 11 1:16-bk-00403
    Aug 11, 2016 40 Chesapeake St. SE, LLC 11 1:16-bk-00405
    Dec 16, 2015 Naylor Road School Corporation 11 1:15-bk-00652
    Apr 7, 2014 Jones & Wood, Inc. 11 1:14-bk-00209
    Apr 11, 2012 Agape 1 Church of Christ, Inc. 11 1:12-bk-00263