Welcome to BusinessBankruptcies.com!

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

Redox Power Systems, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:2018bk23882
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-18

Updated

9-13-23

Last Checked

11-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2018
Last Entry Filed
Oct 19, 2018

Docket Entries by Quarter

Oct 19, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Redox Power Systems, LLC. Chapter 11 Plan Exclusivity expires 02/19/2019. Government Proof of Claim due by 04/17/2019. (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-23882) [misc,volp11a] (1717.00). Receipt number 33596392. Fee amount 1717.00 (re: Doc # 1) (U.S. Treasury) (Entered: 10/19/2018)
Oct 19, 2018 13 Meeting of Creditors. 341(a) meeting to be held on 11/26/2018 at 01:00 PM at 341 meeting room 6th Floor at 6305 Ivy Ln., Greenbelt. Proof of Claim due by 02/25/2019. (Entered: 10/19/2018)
Oct 19, 2018 3 Line /Certificate of Authorization on behalf of Redox Power Systems, LLC Filed by Michael J. Lichtenstein. (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 4 Disclosure of Compensation of Attorney for Debtor Filed by Michael J. Lichtenstein. (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 5 Application to Employ Michael J. Lichtentein and Shulman, Rogers, Gandal, Pordy & Ecker, P.A. as Counsel for Debtor and Verified Statement of Proposed Party Filed by Redox Power Systems, LLC. (Attachments: # 1 Declaration # 2 Proposed Order # 3 Certificate of Service) (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 6 Motion for Interim and Final Orders (I) Authorizing the Debtor to Obtain Post-Petition Financing, (II) Granting Priming Liens and Superpriority Claims, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief Filed by Redox Power Systems, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 7 Debtor's Motion For Expedited Hearing On Emergency Motion For The Entry Of Interim Order Pursuant To Section 364 Of The Bankruptcy Code (A) Authorizing The Debtor To Obtain Debtor-In-Possession Financing, (B) Granting Security Interests And Superiority Claims, (C) Approving Agreement Relating To The Forgoing, (D)Granting Related Relief, And (E) Scheduling A Hearing On The Motion Pursuant To Bankruptcy Rule 4001(C) Filed by Redox Power Systems, LLC (related document(s)6 Motion for Miscellaneous Relief filed by Debtor Redox Power Systems, LLC). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Lichtenstein, Michael) Modified on 10/19/2018 (Maloney-Raymond, Michelle). (Entered: 10/19/2018)
Oct 19, 2018 8 Emergency Motion for Authorization to Pay Certain Wages and Salaries Filed by Redox Power Systems, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 9 Motion to Expedite Hearing re Motion to Pay Prepetition Wages and Salaries Filed by Redox Power Systems, LLC (related document(s)8 Motion for Miscellaneous Relief filed by Debtor Redox Power Systems, LLC). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 10 Motion for Conditional Approval of Disclosure Statement and Scheduling a Confirmation Hearing or, in the alternative, Scheduling an Expedited Hearing on Approval of the Debtor's Disclosure Statement and Scheduling a Hearing on Confirmation of the Debtor's Plan of Reorganization Filed by Redox Power Systems, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 11 Chapter 11 Plan of Reorganization Filed by Redox Power Systems, LLC. (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 12 Disclosure Statement to the Chapter 11 Plan of Reorganization Filed by Redox Power Systems, LLC. (Lichtenstein, Michael) (Entered: 10/19/2018)
Oct 19, 2018 14 Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Crouse, Jeanne) (Entered: 10/19/2018)

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
Maryland Bankruptcy Court
Case number
0:2018bk23882
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Catliota
Chapter
11
Filed
Oct 19, 2018
Type
voluntary
Terminated
Jan 7, 2020
Updated
Sep 13, 2023
Last checked
Nov 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Funds
    Austin Douglas Baldridge
    Branch of Reorganization
    Brian David Crump
    Bryan M. Blackburn
    CareFlex
    Christopher P. Dockman
    Colin M. Gore
    Comptroller of the Treasury
    Craig W. Dye
    Danny S. Choi
    David Buscher
    David J. Buscher
    DLA Piper
    Eric Wachsman
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Redox Power Systems, LLC
    4467 Technology Drive
    Suite 2107, Bldg 387
    College Park, MD 20742
    PRINCE GEORGE'S-MD
    Tax ID / EIN: xx-xxx2064

    Represented By

    Michael J. Lichtenstein
    Shulman Rogers Gandal Pordy & Ecker, PA
    12505 Park Potomac Avenue, 6th Floor
    Potomac, MD 20854
    301-230-5231
    Fax : 301-230-2891
    Email: mjl@shulmanrogers.com

    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 #
    Feb 16 Jack Spicer Properties LLC 7 1:2024bk00040
    Oct 17, 2021 Ruby Jude City LLC parent case 11V 1:2021bk00254
    Jul 9, 2021 The Redeemed Christian Church of God, River of Lif 11 0:2021bk14554
    Jul 2, 2019 Amegana L.L.C 11 0:2019bk19092
    Apr 20, 2019 Coastal Cardiology, LLC 11 0:2019bk15398
    Apr 16, 2018 Y.S.K Construction Corporation 11 0:2018bk15018
    Feb 22, 2018 Redeemed Chr. Church of God Rvr. Of Life 11 0:2018bk12290
    Sep 22, 2017 College Park Investments, LLC 11 0:17-bk-22678
    Nov 18, 2015 Triple Timber Trading, Inc. 7 0:15-bk-26026
    Apr 28, 2015 Sindix, LLC 11 1:15-bk-16000
    Feb 1, 2015 Fashion La Fama, Inc 7 0:15-bk-11382
    Nov 7, 2013 Raymon K. Nelson, M.D., P.A. Classic Cardiology, I 11 0:13-bk-28961
    Jan 11, 2013 Best Martial Arts Styles, Inc. 7 0:13-bk-10561
    Apr 26, 2012 Best International Construction Company, Inc. 11 0:12-bk-17878
    Aug 26, 2011 CMK World Inc. 7 0:11-bk-27497