Welcome to BusinessBankruptcies.com!

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

SBM Certificate Company

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:13-bk-17282
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-13

Updated

10-17-19

Last Checked

10-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2019
Last Entry Filed
Sep 20, 2019

Docket Entries by Year

There are 432 older docket entries.

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

login purchase single case subscribe now

Aug 27, 2018 412 Withdrawal of Document on behalf of Merrill Cohen Filed by Merrill Cohen (related document(s)411 Objection to Claim filed by Trustee Merrill Cohen). (Cohen, Merrill) (Entered: 08/27/2018)
Aug 28, 2018 413 Deficiency Notice (related document(s)411 Objection to Claim filed by Trustee Merrill Cohen, 412 Withdrawal of Document filed by Trustee Merrill Cohen). Cured Pleading (Amended Certificate of Service) due by 9/11/2018. (Maloney-Raymond, Michelle) (Entered: 08/28/2018)
Aug 28, 2018 414 Withdrawal of Document on behalf of Merrill Cohen Filed by Merrill Cohen (related document(s)411 Objection to Claim filed by Trustee Merrill Cohen). (Cohen, Merrill) (Entered: 08/28/2018)
Aug 31, 2018 415 BNC Certificate of Mailing. (related document(s)413 Deficiency Notice). No. of Notices: 1. Notice Date 08/30/2018. (Admin.) (Entered: 08/31/2018)
Dec 11, 2018 416 WITHDRAWN AT 417. Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, Merrill Cohen. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7) Modified on 12/13/2018 (Maloney-Raymond, Michelle). (Entered: 12/11/2018)
Dec 12, 2018 417 Withdrawal of Document on behalf of US Trustee - Greenbelt 11 Filed by Katherine A. (UST) Levin (related document(s)416 US Trustee TFR Review Certification). (Levin, Katherine) (Entered: 12/12/2018)
Dec 18, 2018 418 Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, Merrill Cohen. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7) (Entered: 12/18/2018)
Dec 19, 2018 419 Application for Compensation and Reimbursement of Expenses for Merrill Cohen, Trustee Chapter 7, -, Fee: $29832.33, Expenses: $14200.34.. Notice Served on 12/19/2018 Filed by Merrill Cohen. (Attachments: # 1 Proposed Order Approving Compensation) (Cohen, Merrill) (Entered: 12/19/2018)
Dec 19, 2018 420 Application for Compensation for Merrill Cohen, Trustee's Attorney, 6/26/2013 - 3/8/2018, Fee: $13419.70, Expenses: $0.00.. Notice Served on 12/19/2018 Filed by Merrill Cohen. (Cohen, Merrill) (Entered: 12/19/2018)
Dec 19, 2018 421 Application for Compensation to Zuckerman Spaeder, LLP for Merrill Cohen, Special Counsel, 6/24/2013 - 12/31/2015, Fee: $158156.15, Expenses: $3890.31.. Notice Served on 12/19/2018 Filed by Merrill Cohen. (Cohen, Merrill) (Entered: 12/19/2018)
Show 10 more entries
Feb 20, 2019 432 Order Approving (A) Trustee's Compensation And Reimbursement Of Expenses And (B) Compensation Of Trustee's Counsel And Reimbursement Expenses (related document(s):419 Application for Compensation filed by Trustee Merrill Cohen, 420 Application for Compensation filed by Trustee Merrill Cohen, 421 Application for Compensation filed by Trustee Merrill Cohen, 422 Application for Compensation filed by Trustee Merrill Cohen, 423 Application for Compensation filed by Trustee Merrill Cohen, Accountant Louis B. Ruebelmann). (related document(s):419 Application for Compensation filed by Trustee Merrill Cohen, Granting for Merrill Cohen, Chapter 7 Trustee fees awarded: $29832.33, expenses awarded: $14200.34, 420 Application for Compensation filed by Trustee Merrill Cohen, Granting for Merrill Cohen, Trustee's Attorney fees awarded: $13419.70, expenses awarded: $0.00, Granting Application For Compensation 421 Application for Compensation filed by Trustee Merrill Cohen, Granting for Zuckerman Spaeder, LLP, Special Counsel fees awarded: $158156.15, expenses awarded: $3890.31, 422 Application for Compensation filed by Trustee Merrill Cohen, Granting for Whiteford Taylor Preston, LLP, Special Counsel, fees awarded: $46056.00, expenses awarded: $601.30, 423 Application for Compensation filed by Trustee Merrill Cohen, Granting for Louis B. Ruebelmann, Accountant fees awarded: $15068.75, expenses awarded: $62.69. (Maloney-Raymond, Michelle) Modified on 2/22/2019 (Maloney-Raymond, Michelle). (Entered: 02/20/2019)
Feb 22, 2019 433 BNC Certificate of Mailing - PDF Document. (related document(s)431 Order (Generic)). No. of Notices: 2. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019)
Feb 23, 2019 434 BNC Certificate of Mailing - PDF Document. (related document(s)432 Order on Application for Compensation). No. of Notices: 1. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)
Feb 26, 2019 435 TELEPHONIC Hearing Held (related document(s)418 US Trustee TFR Review Certification, 424 Notice filed by Trustee Merrill Cohen, 425 Objection filed by Creditor Jean Helps). ORDERS TO BE ENTERED. (Hester, Rita) (Entered: 02/26/2019)
Mar 13, 2019 436 STRICKEN AT 440. Notice of Change of Address for Russell D. Bennett on behalf of Paula Thorstenson Filed by Paula Thorstenson . (Maloney-Raymond, Michelle) Modified on 4/3/2019 (Maloney-Raymond, Michelle). (Entered: 03/13/2019)
Mar 13, 2019 437 Deficiency Notice (related document(s)436 Notice of Change of Address filed by Creditor Paula Thorstenson). Cured Pleading (Signature for Paula Thorstenson) due by 3/27/2019. (Maloney-Raymond, Michelle) (Entered: 03/13/2019)
Mar 16, 2019 438 BNC Certificate of Mailing. (related document(s)437 Deficiency Notice). No. of Notices: 2. Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
Mar 18, 2019 Receipt of deposit of Unclaimed Funds. Receipt Number 20107966. Amount $ 111.97 received by AH. (admin) (Entered: 03/18/2019)
Apr 2, 2019 439 Case Status And Updated Address for Andrea Hanson c/o Dan Hanson (power of attorney) in re: Proof of Claim #1712 by Don Hanson . (Maloney-Raymond, Michelle) Modified on 4/2/2019 (Maloney-Raymond, Michelle). (Entered: 04/02/2019)
Apr 3, 2019 440 Order Striking Pleading for Failure of Party to Comply with Required Filing Procedures (related document(s)436 Notice of Change of Address filed by Creditor Paula Thorstenson). (Maloney-Raymond, Michelle) (Entered: 04/03/2019)

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
0:13-bk-17282
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Catliota
Chapter
7
Filed
Apr 26, 2013
Type
voluntary
Terminated
Sep 20, 2019
Updated
Oct 17, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AAKER, LEONE
AARON, BRUCE
AASTRUP, ALVIN
ABBOTT, ORIS
ABERNATHY, LINDA
ABRAHAM, ARTHUR
ABRAHAMS, SHERRY
ADAMS ELLA
ADAMS, DAVID
ADELMAN, ELLEN
AEBLY, WILLIS
AFFOLTER, LEROY
ALBRECHT, DAVID
ALBRECHT, SHIRLENE
ALEXANDER VANCE
There are 1844 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

SBM Certificate Company
2300 M Street, NW
Suite 800
Washington, DC 20037
MONTGOMERY-MD
Tax ID / EIN: xx-xxx0397

Represented By

Nelson C. Cohen
Whiteford Taylor & Preston LLP
7501 Wisconsin Ave
Suite 700W
Bethesda, MD 20814
301-804-3618
Fax : 301-215-6359
Email: ncohen@wtplaw.com
Lawrence A. Katz
Hirschler Fleischer PC
8270 Greensboro Drive
Suite 700
Tysons, VA 22102
703-584-8362
Fax : 703-584-8901
Email: lkatz@hirschlerlaw.com

Trustee

Merrill Cohen
Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 103
Rockville, MD 20852
(301) 881-8300
Fax : (301) 881-8350
Email: trustee@cohenbaldinger.com

Represented By

Merrill Cohen
Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 103
Rockville, MD 20852
301-881-8300
Email: merrillc@cohenbaldinger.com
Merrill Cohen
Cohen, Baldinger & Greenfeld, LLC
7910 Woodmont Avenue
Suite 1103
Bethesda, MD 20814
(301) 881-8300
Fax : (301) 881-8350
Email: trustee@cohenbaldinger.com
Nelson C. Cohen
(See above for address)

U.S. Trustee

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

Represented By

Lynn A. Kohen
U.S. Trustee Office
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6221
Email: lynn.a.kohen@usdoj.gov
Gerard R. Vetter
Office of the US Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 12/17/2014

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 19 COMM 2013-CCRE12 K Street NW, LLC 11 1:2024bk00082
Mar 9, 2022 Woodmont Place 3 LLC 7 1:2022bk00042
Apr 28, 2021 Grill Concepts - D.C., Inc. parent case 11V 1:2021bk10764
Mar 5, 2021 Team Rubicon Global, Ltd. 7 1:2021bk10522
Sep 28, 2020 ETS of Washington, LLC 11 1:2020bk00397
Oct 29, 2019 PFM Restaurants, LLC 11 1:2019bk00722
Jun 21, 2019 Inner Circle 1223, LLC 11 1:2019bk00404
Jun 12, 2019 Blue House Charter LLC 11 1:2019bk00379
Jun 16, 2014 Watergate Wine & Spirits Inc. 11 1:14-bk-00352
Nov 8, 2013 GST, LLC 11 1:13-bk-00705
Sep 11, 2013 1007 LLC 11 1:13-bk-00569
Apr 26, 2013 SBM Financial, LLC parent case 7 0:13-bk-17294
Apr 17, 2013 1900 M Restaurant Associates Inc. 11 1:13-bk-00230
Dec 15, 2011 AA Hospitality Group Inc 11 1:11-bk-00928
Oct 25, 2011 1007 LC 11 1:11-bk-00784