Maryland Bankruptcy Court
Chapter 11
Judge:Thomas J Catliota
Case #: 0:17-bk-24323
Case Filed:Oct 26, 2017
Dismissed:Oct 31, 2017
Terminated:Nov 22, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Thomas Norris, Debtor
Burtonsville Crossing, LLC 15623 Riding Stable Road
Laurel, MD 20707
Represented By
A. Donald C Discepolo
Discepolo LLP
contact info
Last checked: never
U.S. Trustee
US Trustee - Greenbelt
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770


Docket last updated: 56 minutes ago
Wednesday, November 22, 2017
court Close Bankruptcy Case Wed 11/22 7:15 AM
Bankruptcy Case Closed. (Alexander, Lisa)
Related: [-]
Monday, November 20, 2017
15 15 misc Line Mon 11/20 3:40 PM
Line re Compliance with Order Directing Debtor's Counsel to Refund all Fees on behalf of Burtonsville Crossing, LLC Filed by A. Donald C Discepolo Related [+]. (Discepolo, A. Donald)
Related: [-] 13 Order (Generic)
Saturday, November 18, 2017
14 14 court BNC Certificate of Mailing - PDF Document Sun 11/19 12:42 AM
BNC Certificate of Mailing - PDF Document. Related [+]. No. of Notices: 1. Notice Date 11/18/2017. (Admin.)
Related: [-] 13 Order (Generic)
Thursday, November 16, 2017
13 13 1 pgs order Order (Generic) Thu 11/16 7:59 AM
Order Directing Debtor's Counsel to Refund All Fees RE:8 Order Directing Debtor(s) Counsel to Comply. (Alexander, Lisa)
Related: [-]
Thursday, November 02, 2017
12 12 court BNC Certificate of Mailing - PDF Document Fri 11/03 12:47 AM
BNC Certificate of Mailing - PDF Document. Related [+]. No. of Notices: 1. Notice Date 11/02/2017. (Admin.)
Related: [-] 8 Order Directing Debtor(s) Counsel to Comply
11 11 court BNC Certificate of Mailing - PDF Document Fri 11/03 12:47 AM
BNC Certificate of Mailing - PDF Document. Related [+]. No. of Notices: 1. Notice Date 11/02/2017. (Admin.)
Related: [-] 9 Order Dismissing Case
10 10 court BNC Certificate of Mailing Fri 11/03 12:47 AM
BNC Certificate of Mailing. Related [+]. No. of Notices: 7. Notice Date 11/02/2017. (Admin.)
Related: [-] 9 Order Dismissing Case
Tuesday, October 31, 2017
9 9 order Dismissing Case Tue 10/31 8:24 AM
Order Dismissing Case for Failure to Comply with Local Bankruptcy Rule 1002-1. (Alexander, Lisa)
Related: [-]
8 8 order Directing Debtor(s) Counsel to Comply Tue 10/31 8:22 AM
Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) RE:1 Voluntary Petition. (Alexander, Lisa)
Related: [-]
Monday, October 30, 2017
7 7 notice Notice of Appearance and Request for Notice Mon 10/30 11:06 AM
Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Barnhill, Leander)
Related: [-]
Sunday, October 29, 2017
6 6 court BNC Certificate of Mailing Mon 10/30 12:42 AM
BNC Certificate of Mailing. Related [+]. No. of Notices: 1. Notice Date 10/29/2017. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11)
5 5 court BNC Certificate of Mailing - Meeting of Creditors Mon 10/30 12:42 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. No. of Notices: 5. Notice Date 10/29/2017. (Admin.)
Related: [-] 3 Meeting of Creditors Chapter 11
Friday, October 27, 2017
4 4 notice Notice of Appearance and Request for Notice Fri 10/27 3:25 PM
Notice of Appearance and Request for Notice Filed by Eagle Commercial Ventures, LLC. (Smith, Benjamin)
Related: [-]
court Auto Assignment Meeting of Creditors Chapter 11 Fri 10/27 3:30 AM
Meeting of Creditors. 341(a)
Related: [-]
Thursday, October 26, 2017
2 2 crditcrd none Thu 10/26 4:45 PM
Receipt of filing fee for Voluntary Petition (Chapter 11) 17-24323 [misc,volp11a] (1717.00). Receipt number 31550947. Fee amount 1717.00 Related [+] (U.S. Treasury)
Related: [-] 1
1 1 4 pgs misc VOLUNTARY Petition (Chapter 11) Thu 10/26 4:43 PM
Chapter 11 Voluntary Petition Non-Individual Burtonsville Crossing, LLC. Fee Amount $1717 Filed by Thomas Norris. Chapter 11 Plan Exclusivity (Small Business) expires 04/24/2018. Government Proof of Claim due by 04/24/2018. Schedules A-H due 11/9/2017. Schedules A/B-J due 11/9/2017. Schedule A due 11/9/2017. Schedule B due 11/9/2017. Schedule A/B due 11/9/2017. Schedule C due 11/9/2017. Schedule D due 11/9/2017. Schedule E due 11/9/2017. Schedule F due 11/9/2017. Schedule E/F due 11/9/2017. Schedule G due 11/9/2017. Schedule H due 11/9/2017. Schedule I due 11/9/2017. Schedule J due 11/9/2017. Schedule J-2 due 11/9/2017. Declaration for Schedules due 11/9/2017. Statement of Financial Affairs due 11/9/2017. Summary of Assets and Liabilities due 11/9/2017. Chapter 11 Statement of Your Current Monthly Income Form 122B due 11/9/2017.Balance Sheet Due 11/9/2017.Statement of Operations due 11/9/2017.Cash Flow Statement due 11/9/2017.Federal Income Tax Return date: 11/9/2017. Attorney Signature due by 11/9/2017. Social Security Number Verification Page due by 11/9/2017. Creditor Mailing Matrix Verification due by 11/9/2017. Credit Counseling Certificate due 11/9/2017. Initial Statement of Eviction Judgment due 11/9/2017. Incomplete Filings due 11/9/2017 (Discepolo, A. Donald)
Related: [-]