Welcome to BusinessBankruptcies.com!

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

Urland Development LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:2020bk11052
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-20

Updated

3-31-24

Last Checked

4-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2020
Last Entry Filed
Apr 3, 2020

Docket Entries by Quarter

There are 21 older docket entries.

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

login purchase single case subscribe now

Feb 21, 2020 20 Motion for Order Authorizing the Chapter 7 Trustee to Reject Unexpired Lease by and Between the Debtor and Laconian Properties, LLC Filed by Patricia B. Jefferson. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Eustis, Kristen) Modified on 2/24/2020 (Devine, Ellen). (Entered: 02/21/2020)
Feb 21, 2020 21 Notice of Motion Authorizing the Chapter 7 Trustee to Reject Unexpired Lease As and Between the Debtor and Laconian Properties, LLC.Notice Served on 2/21/2020, Filed by Patricia B. Jefferson. Objections due by 3/6/2020. (Eustis, Kristen). Related document(s) 20 Motion to Reject Leases or Executory Contracts filed by Trustee Patricia B. Jefferson. Modified on 2/24/2020 (Devine, Ellen). (Entered: 02/21/2020)
Feb 22, 2020 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/30/2020 a notice RE: Meeting of Creditors Chapter 7 TO Joaquin Huerta Gonzalez 30 Brookebury Drive, A1 Reisterstown, MD 21136-2829; Mailed on 01/31/2020 a notice RE: Meeting of Creditors Chapter 7 No Asset TO Joaquin Huerta Gonzalez 30 Brookebury Drive, A1 Reisterstown, MD 21136-2829. (admin) (Entered: 02/22/2020)
Feb 24, 2020 22 Deficiency Notice (related document(s)21 Notice of Motion filed by Trustee Patricia B. Jefferson). Cured Pleading - amended notice of motion and certificate of service due by 3/9/2020. (Devine, Ellen) Modified on 2/24/2020 Clerk's Note: Disregard, Issued in Error. (Devine, Ellen). (Entered: 02/24/2020)
Feb 24, 2020 23 Notice of Appearance and Request for Notice Filed by Lamp-Lighters, Corp.. (Miles, Gerard) (Entered: 02/24/2020)
Feb 24, 2020 24 DISREGARD INCORRECT ENTRY. SEE 25 FOR CORRECT ENTRY. Notice of Appearance and Request for Notice Filed by Lamp-Lighters, Corp.. (Attachments: # 1 Notice of Motion # 2 Certificate of Service # 3 Exhibit Application # 4 Exhibit Delivery ticket # 5 Exhibit Return ticket # 6 Exhibit Payment statement) (Miles, Gerard) Modified on 2/25/2020 (Devine, Ellen). (Entered: 02/24/2020)
Feb 24, 2020 25 Motion for Relief from Stay and Notice of Motion Re: Three 8x16 Steel Plates. Fee Amount $181. Notice Served on 2/24/2020, Filed by Lamp-Lighters, Corp.. Objections due by 03/9/2020. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 03/23/2020 at 01:30 PM - Courtroom 9-D. (Attachments: # 1 Notice of Motion # 2 Certificate of Service # 3 Exhibit Application # 4 Exhibit Delivery ticket # 5 Exhibit Return ticket # 6 Exhibit Payment statement) (Miles, Gerard) (Entered: 02/24/2020)
Feb 24, 2020 26 Receipt of filing fee for Relief from Stay and Notice of Motion(20-11052) [motion,mrlfntc] ( 181.00). Receipt number 36450577. Fee amount 181.00 (re: Doc # 25) (U.S. Treasury) (Entered: 02/24/2020)
Feb 27, 2020 27 BNC Certificate of Mailing. (related document(s)22 Deficiency Notice). No. of Notices: 1. Notice Date 02/26/2020. (Admin.) (Entered: 02/27/2020)
Mar 2, 2020 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/30/2020 a notice RE: Meeting of Creditors Chapter 7 TO Jose Felix Ramos Sanchez 6 Deveraux Court, Apt. T2 Gwynn Oak, MD 21207-2233. (admin) (Entered: 03/02/2020)
Show 10 more entries
Mar 10, 2020 35 Motion for Relief from Stay and Notice of Motion Re: 2015 John Deere Model 650K LGP Dozer, SN 1T0650KXTFF280199; 2016 Bomag, Model BW211D-50 Roller, SN 101585401287; 2018 John Deere Model 650K LGP Crawler Dozer, SN 1T0650KXCGF295504; 2018 John Deere Model 350GLC Hydraulic Excavator, SN 1FF350GXTJF812442. Fee Amount $181. Notice Served on 3/10/2020, Filed by Wells Fargo Equipment Finance, Inc.. Objections due by 03/24/2020. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 04/06/2020 at 01:30 PM - Courtroom 9-D. (Attachments: # 1 Exhibit "A" (Lease Agreement #1) # 2 Exhibit "B" (Financing Statement #1) # 3 Exhibit "C" (Lease Agreement #2) # 4 Exhibit "D" (Financing Statement #2) # 5 Exhibit "E" (Lease Agreement #3) # 6 Exhibit "F" (Financing Statement #3) # 7 Exhibit "G" (Lease Agreement #4) # 8 Exhibit "H" (Financing Statement #4) # 9 Notice of Motion) (Robinson, Scott) (Entered: 03/10/2020)
Mar 10, 2020 36 Receipt of filing fee for Relief from Stay and Notice of Motion(20-11052) [motion,mrlfntc] ( 181.00). Receipt number 36547331. Fee amount 181.00 (re: Doc # 35) (U.S. Treasury) (Entered: 03/10/2020)
Mar 13, 2020 37 BNC Certificate of Mailing. (related document(s)34). No. of Notices: 1. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
Mar 13, 2020 38 Order Granting Trustee's Application to Employ Counsel Patricia Jefferson and Miles & Stockbridge P.C. (related document(s):17 Application to Employ filed by Trustee Patricia B. Jefferson). (Kaniowski, Amanda) (Entered: 03/13/2020)
Mar 13, 2020 39 Order Authorizing the Chapter 7 Trustee to Reject Unexpired Lease of Nonresidential Real Property by and Between the Debtor and Laconian Properties, LLC (related document(s):20 Motion to Assume/Reject Leases or Executory Contracts filed by Trustee Patricia B. Jefferson). (Kaniowski, Amanda) (Entered: 03/13/2020)
Mar 13, 2020 40 Order Terminating Automatic Stay Re: 2018 Ford F350 (related document(s):11 Relief from Stay and Notice of Motion filed by Creditor Ford Motor Credit Company LLC). (Kaniowski, Amanda) (Entered: 03/13/2020)
Mar 13, 2020 41 Order Terminating Automatic Stay Re: 2017 Ford F350 (related document(s):13 Relief from Stay and Notice of Motion filed by Creditor Ford Motor Credit Company LLC). (Kaniowski, Amanda) (Entered: 03/13/2020)
Mar 16, 2020 42 BNC Certificate of Mailing - PDF Document. (related document(s)38 Order on Application to Employ). No. of Notices: 110. Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)
Mar 16, 2020 43 BNC Certificate of Mailing - PDF Document. (related document(s)39 Order on Motion to Assume/Reject Leases or Executory Contracts). No. of Notices: 110. Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)
Mar 16, 2020 44 BNC Certificate of Mailing - PDF Document. (related document(s)40 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)

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

Case Information

Court
Maryland Bankruptcy Court
Case number
1:2020bk11052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David E. Rice
Chapter
7
Filed
Jan 27, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Bolt & Screw
    Aaron Enterprises, Inc.
    ACF Environmental
    Alban Tractor Co., Inc.
    Antron Corporation
    Associated Builders & Contractors
    Back River Supply Pre-Cast
    Baltimore County, Maryland
    Baltimore Truck Center, Inc.
    Barker Steel Mid Atlantic, LLC
    Belair Road Supply Co., Inc.
    Belle Grove Corporation
    Benjer, Inc.
    Bowman Consulting Group
    Bryan W. Dreschler
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Urland Development LLC
    4214 North Point Boulevard
    Dundalk, MD 21222
    BALTIMORE(COUNTY,NOT CITY)-MD
    Tax ID / EIN: xx-xxx3198

    Represented By

    Lawrence Joseph Yumkas
    Yumkas, Vidmar, Sweeney & Mulrenin, LLC
    10211 Wincopin Circle, Suite 500
    Columbia, MD 21044
    (443) 569-0758
    Fax : (410) 571-2798
    Email: lyumkas@yvslaw.com

    Trustee

    Patricia B. Jefferson
    Miles & Stockbridge P.C.
    100 Light Street
    10th Floor
    Baltimore, MD 21202
    410-385-3405
    Email: bktrustee@milesstockbridge.com

    Represented By

    Kristen S. Eustis
    Miles & Stockbridge P.C.
    100 Light Street, 10th Fl.
    Baltimore, MD 21202
    (410) 385-3726
    Fax : (410) 385-3700
    Email: keustis@milesstockbridge.com
    Patricia B. Jefferson
    Miles & Stockbridge P.C.
    100 Light Street
    10th Floor
    Baltimore, MD 21202
    410-385-3405
    Email: bktrustee@milesstockbridge.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Faze 4 Liquors, LLC 7 1:2024bk10174
    Aug 27, 2019 All Cash Rentsl Car, LLC 7 1:2019bk21476
    Feb 28, 2019 Monkeys Uncle, LLC 7 1:2019bk12573
    Dec 19, 2017 A & R, LLC 11 1:2017bk26906
    Nov 1, 2017 RG & AK, Inc 11 1:17-bk-24634
    Jul 27, 2016 Reliable Reproduction Supply Company 7 1:16-bk-20064
    May 8, 2015 Baltimore Eastpointe 10 Movies, LLC 11 1:15-bk-16678
    Jun 2, 2013 Cynthia Ann Goodman, LLC 7 1:13-bk-19536
    May 31, 2012 RG Steel Wheeling Steel Group, LLC 11 1:12-bk-11669
    May 31, 2012 RG Steel Sparrows Point, LLC 11 1:12-bk-11668
    May 31, 2012 RG Steel Railroad Holding, LLC 11 1:12-bk-11667
    May 31, 2012 RG Steel Warren, LLC 11 1:12-bk-11666
    May 31, 2012 RG Steel Wheeling, LLC 11 1:12-bk-11664
    May 31, 2012 Metal Centers LLC 11 1:12-bk-11663
    May 31, 2012 RG Steel, LLC 11 1:12-bk-11662