CTLC, LLC
CTLC, LLC |
For Internal Use Only |
US Trustee - Baltimore |
1:2023bk15444 |
August 2, 2023 |
U.S. Bankruptcy Court for the District of Maryland |
David E Rice |
Other |
Docket Report
This docket was last retrieved on September 28, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 BNC Certificate of Mailing - Hearing. (related document(s)#22 Notice of Hearing). No. of Notices: 2. Notice Date 09/28/2023. (Admin.) |
Filing 22 Notice of Rescheduled Hearing (related document(s)#21 Relief from Stay and Notice of Motion filed by Creditor J Paul Builders LLC). Hearing scheduled for 11/8/2023 at 02:00 PM in Courtroom 9-D, Baltimore - Judge Rice. (Scott, Cherita) |
Filing 21 Motion For Entry Of Order Modifying The Automatic Stay Or, In The Alternative, For Extension Of The Automatic Stay To Movant Fee Amount $188. Notice Served on 9/25/2023, Filed by J Paul Builders LLC. Objections due by 10/10/2023. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 11/06/2023 at 01:30 PM - Courtroom 9-D. (Attachments: #1 Service List #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Notice of Motion) (Shaffer, Dennis) |
Receipt of filing fee for Relief from Stay and Notice of Motion(# 23-15444) [motion,mrlfntc] ( 188.00). Receipt number A41280211. Fee amount 188.00 (re: Doc #21) (U.S. Treasury) |
Filing 20 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Joseph Michael Selba. (Attachments: #1 attachments) (Selba, Joseph) |
Filing 19 Response on behalf of CTLC, LLC Filed by Timothy VanCisin (related document(s)#12 Application to Employ filed by Debtor CTLC, LLC, #15 Opposition filed by Creditor WCP Fund I LLC as Servicer for Pacific RBLF Funding Trust). (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (VanCisin, Timothy) |
Filing 18 BNC Certificate of Mailing - Hearing. (related document(s)#16 Notice of Hearing). No. of Notices: 2. Notice Date 09/08/2023. (Admin.) |
Filing 17 Notice of Withdrawal of Appearance of J. Dan Ford as Counsel for the United States Trustee. (Rybczynski, Mark) |
Filing 16 Notice of Hearing (related document(s)#12 Application to Employ filed by Debtor CTLC, LLC, #15 Opposition filed by Creditor WCP Fund I LLC as Servicer for Pacific RBLF Funding Trust). Hearing scheduled for 10/11/2023 at 11:00 AM in Courtroom 9-D, Baltimore - Judge Rice. (Scott, Cherita) |
Filing 15 Opposition on behalf of WCP Fund I LLC as Servicer for Pacific RBLF Funding Trust Filed by Maurice Belmont VerStandig (related document(s)#12 Application to Employ filed by Debtor CTLC, LLC). (Attachments: #1 Exhibit A - Promissory Note #2 Exhibit B - Deed of Trust #3 Exhibit C - Guaranty #4 Exhibit D - State Court Docket #5 Exhibit E - E-mail from R. Costella) (VerStandig, Maurice) |
Filing 14 Notice of Appearance and Request for Notice Filed by WCP Fund I LLC as Servicer for Pacific RBLF Funding Trust. (VerStandig, Maurice) |
U.S. Trustee's 341 Meeting Report: The U.S. Trustee hereby reports that the Meeting of Creditors for this case was conducted and concluded by the U.S. Trustee pursuant to 11 U.S.C. Section 341(a)on 08/23/2023. Filed by US Trustee - Baltimore. (Levin, Katherine) |
Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 08/05/2023 a notice RE: Meeting of Creditors Chapter 11 TO Pacific RBLF Funding Trust c/o WCP Fund I, LLC 7115 Leesburg Pike, #215 Fredericksburg, VA 22403. (admin) |
Filing 13 Schedules A-H on behalf of CTLC, LLC, Summary of Assets and Liabilities Schedules for Non-Individual on behalf of CTLC, LLC, Statement of Financial Affairs for Non-Individual on behalf of CTLC, LLC Filed by Joseph Michael Selba. (Attachments: #1 Supplemental Matrix) (Selba, Joseph) |
Receipt of filing fee for Filing Fee - Amended Matrix/Schedules(# 23-15444) [misc,ffeeamnt] ( 32.00). Receipt number A41137865. Fee amount 32.00 (re: Doc # ) (U.S. Treasury) |
Filing Fee - Amended Matrix/Schedules - Amount $32. Filed by Joseph Michael Selba (related document(s)#13 Schedules A-H filed by Debtor CTLC, LLC, Summary of Assets and Liabilities, Statement of Financial Affairs). (Selba, Joseph) |
Filing 12 Application to Employ Tydings & Rosenberg LLP as Debtor's Counsel and Verified Statement of Proposed Party Filed by CTLC, LLC. (Attachments: #1 matrix #2 Exhibit verified statement #3 Proposed Order) (Selba, Joseph) |
Filing 11 Withdrawal of Document on behalf of CTLC, LLC Filed by Joseph Michael Selba (related document(s)#9 Application to Employ filed by Debtor CTLC, LLC, #10 Support Document filed by Debtor CTLC, LLC). (Selba, Joseph) |
Filing 10 *WITHDRAWN AT #11*Support Document - mailing matrix Filed by Joseph Michael Selba (related document(s)#9 Application to Employ filed by Debtor CTLC, LLC). (Selba, Joseph) Modified on 8/16/2023 (Horning, Kelly). |
Filing 9 *WITHDRAWN AT #11*Application to Employ Tydings & Rosenberg LLP as Debtor's Counsel and Verified Statement of Proposed Party Filed by CTLC, LLC. (Attachments: #1 Exhibit Verified Statement #2 Proposed Order) (Selba, Joseph) Modified on 8/16/2023 (Horning, Kelly). |
Filing 8 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Levin, Katherine) |
Filing 7 BNC Certificate of Mailing. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CTLC, LLC). No. of Notices: 1. Notice Date 08/05/2023. (Admin.) |
Filing 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)#4 Meeting of Creditors Chapter 11). No. of Notices: 13. Notice Date 08/05/2023. (Admin.) |
Filing 5 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Ford, James) |
Filing 4 Meeting of Creditors. 341(a) meeting to be held on 8/23/2023 at 10:00 AM virtually, by ZoomGov or conference call. See the 341 meeting notice for participation information. Proofs of Claims due by 11/21/2023. |
Filing 3 Notice of Appearance and Request for Notice Filed by CTLC, LLC. (Costella, Richard) |
Filing 2 Disclosure of Compensation of Attorney for Debtor Filed by Joseph Michael Selba. (Selba, Joseph) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CTLC, LLC. Chapter 11 Plan Exclusivity expires 11/30/2023. Government Proof of Claim due by 01/29/2024. Schedule A/B due 08/16/2023. Schedule D due 08/16/2023. Schedule E/F due 08/16/2023. Schedule G due 08/16/2023. Schedule H due 08/16/2023. Statement of Financial Affairs due 08/16/2023. Summary of Assets and Liabilities due 08/16/2023. Incomplete Filings due 08/16/2023 (Selba, Joseph) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-15444) [misc,volp11a] (1738.00). Receipt number A41089663. Fee amount 1738.00 (re: Doc #1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.