Mar 3, 2020
28
Motion for Relief from Stay and Notice of Motion Re: 2016 JD 135 G EXCAVATOR S/N 500013, ONE 2015 HHC PT-09 POWERTILT COUPLER S/N 825962, ONE 2017 SK3 48 BUCKET S/N 1E0P2N, ONE 2017 SK3 60 BUCKET S/N 647001, ONE 2017 SK3 24 BUCKET SN/N 1E0P1N, ONE 2016 JD 350 GLC EXCAVATOR S/N 811031, ONE 2016 RKFL 350/380 COUPLER S/N T010A, ONE 2016 2K3 48 BUCKET S/N 814350, ONE 2016 SK3 36 BUCKET S/N 614350, ONE 2016 JD 710K LOADER BACKHOE S/N 291297, ONE 2016 JD 2.0 YARD BUCKET S/N 309342, ONE 2016 TM3 106X62 FORKS S/N CF6060, ONE 2016 JD 24 JAW BUCKET S/N 090717, ONE 2017 WKB 4MN MECHANICAL QUICK COUPLER S/N 278486, ONE 2016 JD 250D2 ARTICULATED DUMP TRUCK S/N 672523, ONE 2017 JD 700K LGP CRAWLER DOZER S/N 308302, ONE JD 135G EXCAVATOR S/N 400910, ONE JD 36 BUCKET S/N: 48139-1, and One Rockland HC-1 Coupler S/N MPL-120. Fee Amount $181. Notice Served on 3/3/2020, Filed by John Deere Construction & Forestry Company and Deere Credit, Inc.. Objections due by 03/17/2020. 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 Notice of Motion # 2 Certificate of Service # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Exhibit 9 # 12 Exhibit 10 # 13 Exhibit 11 # 14 Exhibit 12 # 15 Exhibit 13 # 16 Exhibit 14 # 17 Exhibit 15) (Miles, Gerard) (Entered: 03/03/2020)
Mar 3, 2020
29
Receipt of filing fee for Relief from Stay and Notice of Motion(20-11052) [motion,mrlfntc] ( 181.00). Receipt number 36504824. Fee amount 181.00 (re: Doc # 28) (U.S. Treasury) (Entered: 03/03/2020)
Mar 5, 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 Northeastern Supply, Inc. P. O. Box 630209 Baltimore, MD 21263-0001; Mailed on 01/31/2020 a notice RE: Meeting of Creditors Chapter 7 No Asset TO Northeastern Supply, Inc. P. O. Box 630209 Baltimore, MD 21263-0001. (admin) (Entered: 03/05/2020)
Mar 6, 2020
30
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Patricia B. Jefferson. (Jefferson, Patricia) (Entered: 03/06/2020)
Mar 6, 2020
31
Meeting of Creditors Held and Disposition Pending .meeting held Debtor appeared. (Jefferson, Patricia) (Entered: 03/06/2020)
Mar 6, 2020
32
Notice of Need to File Proof of Claim Due to Recovery of Assets Issued. Proofs of Claims due by 06/04/2020 . (admin) (Entered: 03/06/2020)
Mar 9, 2020
33
BNC Certificate of Mailing. (related document(s)32 Notice of Bar Date). No. of Notices: 107. Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020)
Mar 9, 2020
Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/31/2020 a notice RE: Meeting of Creditors Chapter 7 No Asset TO Urland Development LLC 4214 North Point Boulevard Dundalk, MD 21222-3631; Mailed on 01/31/2020 a notice RE: Order Generic TO Urland Development LLC 4214 North Point Boulevard Dundalk, MD 21222-3631. (admin) (Entered: 03/09/2020)
Mar 9, 2020
Disposition Without Hearing: NO RESPONSE FROM THE DEBTOR OR TRUSTEE. (related document(s) 11 Relief from Stay and Notice of Motion, 13 Relief from Stay and Notice of Motion ) (Scott, Cherita) (Entered: 03/09/2020)
Mar 10, 2020
34
Notice of returned mail to a party, Urland Development LLC (db), in this case. (admin) (Entered: 03/10/2020)