316-318 Guilford Avenue, LLC
Debtor: 316-318 Guilford Avenue, LLC
Trustee: For Internal Use Only
Us Trustee: US Trustee - Baltimore
Case Number: 1:2023bk18476
Filed: November 21, 2023
Court: U.S. Bankruptcy Court for the District of Maryland
Presiding Judge: David E Rice
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 18, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 18, 2024 Filing 41 Deficiency Notice (related document(s)#39 Application to Employ filed by Debtor 316-318 Guilford Avenue, LLC). Cured Pleading (Verified Statement of Accountant) due by 2/1/2024. (Harper, Vicky)
January 18, 2024 Filing 40 Monthly Operating Report for Filing Period 11/2023 on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Prevas, Stephen)
January 18, 2024 Filing 39 Application to Employ Anthony Dkere as Accountant and Filed by 316-318 Guilford Avenue, LLC. (Attachments: #1 Proposed Order) (Prevas, Stephen) Modified on 1/18/2024 (Harper, Vicky).
January 6, 2024 Filing 38 BNC Certificate of Mailing - PDF Document. (related document(s)#37 Order on Application to Employ). No. of Notices: 1. Notice Date 01/06/2024. (Admin.)
January 4, 2024 Opinion or Order Filing 37 Order Approving Employment of Stephen L. Prevas and Peter A. Prevas as Counsel for Debtor (related document(s):#26 Application to Employ filed by Debtor 316-318 Guilford Avenue, LLC). (Harper, Vicky)ORDER APPROVING EMPLOYMENT OFSTEPHEN L. PREVAS AND PETER A PREVASAS COUNSEL FOR DEBTOR
December 21, 2023 Filing 36 Amended Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Stephen L. Prevas (related document(s) #17 Schedules A-H filed by Debtor 316-318 Guilford Avenue, LLC, #23 Summary of Assets and Liabilities filed by Debtor 316-318 Guilford Avenue, LLC, #16 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC, #22 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC, #28 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC). (Prevas, Stephen). Modified on 12/21/2023 Clerk's Note: Text modified to link to additional related documents. (Harper, Vicky).
December 21, 2023 Filing 35 Certificate of Service Filed by Stephen L. Prevas (related document(s) #4 Meeting of Creditors Chapter 11, #19 Amended Creditor Matrix filed by Debtor 316-318 Guilford Avenue, LLC). (Attachments: #1 Exhibit Matrix) (Prevas, Stephen). Modified on 12/21/2023 Clerk's Note: Docket text modified to match the title of the document filed. (Harper, Vicky).
December 21, 2023 Deficiency Satisfied (related document(s)#22 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC, #27 Deficiency Notice, #28 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC, #31 Deficiency Notice). (Harper, Vicky)
December 21, 2023 Deficiency Satisfied (related document(s)#19 Amended Creditor Matrix filed by Debtor 316-318 Guilford Avenue, LLC, #21 Deficiency Notice). (Harper, Vicky)
December 20, 2023 Filing 34 BNC Certificate of Mailing. (related document(s)#31 Deficiency Notice). No. of Notices: 1. Notice Date 12/20/2023. (Admin.)
December 15, 2023 Filing 33 BNC Certificate of Mailing. (related document(s)#27 Deficiency Notice). No. of Notices: 1. Notice Date 12/15/2023. (Admin.)
December 15, 2023 Filing 32 BNC Certificate of Mailing. (related document(s)#21 Deficiency Notice). No. of Notices: 1. Notice Date 12/15/2023. (Admin.)
December 15, 2023 Filing 31 Deficiency Notice (related document(s)#28 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC). Cured Pleading (Amended Declaration Under Penalty of Perjury) due by 12/29/2023. (Harper, Vicky)
December 14, 2023 Filing 30 BNC Certificate of Mailing - PDF Document. (related document(s)#20 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
December 14, 2023 Filing 29 Response to Show Cause Order on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Prevas, Stephen)
December 14, 2023 Filing 28 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Stephen L. Prevas. (Prevas, Stephen)
December 13, 2023 Filing 27 Deficiency Notice (related document(s)#22 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC). Cured Pleading (Declaration Under Penalty of Perjury Official Form 202) due by 12/27/2023. (Harper, Vicky)
December 13, 2023 Filing 26 Application for Approval of Employment of Stephen L. Prevas and Peter A. Prevas as Counsel for Debtor and Debtor-in-Possession and Verified Statement of Proposed Party Filed by 316-318 Guilford Avenue, LLC . (Attachments: #1 Declaration in Support of Application for Approval of Employment of Counsel #2 Proposed Order Approving Employment of Counsel) (Harper, Vicky)
December 13, 2023 Filing 25 Disclosure of Compensation of Attorney for Debtor Filed by Stephen L. Prevas. (Prevas, Stephen)
December 13, 2023 Filing 24 INCORRECT DOCKETING EVENT SELECTED. RE-DOCKETED USING CORRECT EVENT AT DOC. 26. Line Application for Approval of Employment of Counsel for Debtor on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Attachments: #1 Exhibit Declaration in Support of Application for Approval of Employment of Counsel #2 Proposed Order Order Approving Employement of Counsel) (Prevas, Stephen) Modified on 12/13/2023 (Harper, Vicky).
December 13, 2023 Filing 23 Summary of Assets and Liabilities Schedules for Non-Individual on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Prevas, Stephen)
December 13, 2023 Filing 22 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Stephen L. Prevas. (Prevas, Stephen)
December 13, 2023 Filing 21 Deficiency Notice (related document(s)#19 Amended Creditor Matrix filed by Debtor 316-318 Guilford Avenue, LLC). Cured Pleading (Certificate of Service of the Notice of Meeting of Creditors) due by 12/27/2023. (Maloney-Raymond, Michelle)
December 12, 2023 Opinion or Order Filing 20 Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Maloney-Raymond, Michelle)
December 11, 2023 Filing 19 Amendment to List of Creditors.. Fee Amount $34 Filed by Stephen L. Prevas. (Prevas, Stephen)
December 11, 2023 Filing 18 Statement of Financial Affairs for Non-Individual on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Prevas, Stephen)
December 11, 2023 Filing 17 Schedules A/B, D, E/F, G, H on behalf of 316-318 Guilford Avenue, LLC Filed by Stephen L. Prevas. (Prevas, Stephen). Related document(s) #16 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor 316-318 Guilford Avenue, LLC. Modified on 12/12/2023 (Maloney-Raymond, Michelle).
December 11, 2023 Filing 16 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Stephen L. Prevas. (Prevas, Stephen)
December 11, 2023 Receipt of filing fee for Amended Creditor Matrix(# 23-18476) [misc,amdcma] ( 34.00). Receipt number A41585910. Fee amount 34.00 (re: Doc #19) (U.S. Treasury)
December 8, 2023 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 11/24/2023 a notice RE: Meeting of Creditors Chapter 11 TO Ikonic Entertainment, LLC 316 Guilford Avenue Baltimore, MD 21202-3609; Mailed on 11/24/2023 a notice RE: Order to Show Cause TO Ikonic Entertainment, LLC 316 Guilford Avenue Baltimore, MD 21202-3609. (admin)
December 7, 2023 Filing 15 BNC Certificate of Mailing - PDF Document. (related document(s)#14 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 12/07/2023. (Admin.)
December 5, 2023 Filing 14 Notice and Order Granting Motion to Extend Time to File Statement of Financial Affairs, Schedules, Summary and Declaration (related document(s):#13 Motion to Extend Time filed by Debtor 316-318 Guilford Avenue, LLC). Schedule A/B due 12/11/2023. Schedule D due 12/11/2023. Schedule E/F due 12/11/2023. Schedule G due 12/11/2023. Schedule H due 12/11/2023. Declaration for Schedules due 12/11/2023. Statement of Financial Affairs due 12/11/2023. Summary of Assets and Liabilities due 12/11/2023. Incomplete Filings due 12/11/2023. (Harper, Vicky)
December 5, 2023 Filing 13 Motion to Extend Time to File Schedules, Statement of Financial Affairs, Summary of Assets and Liabilities and Declaration for Schedules Filed by 316-318 Guilford Avenue, LLC. (Attachments: #1 Proposed Order) (Prevas, Stephen) Modified on 12/5/2023 (Harper, Vicky).
December 4, 2023 Filing 12 Statement Under Penalty of Perjury Concerning Tax Returns and Financial Statements and Request for Extension to File Tax Documents for the Year for 2022 Filed by Stephen L. Prevas. (Prevas, Stephen) Modified on 12/21/2023 (Harper, Vicky).
December 4, 2023 Filing 11 Notice of Appearance and Request for Notice Filed by The Socotra Opportunity Fund, LLC. (Smith, Benjamin)
November 29, 2023 Filing 10 Notice of Appearance and Request for Notice Filed by Maryland Commercial Ventures, LLC. (Sidle, Barton)
November 28, 2023 Filing 9 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh)
November 24, 2023 Filing 8 BNC Certificate of Mailing - PDF Document. (related document(s)#5 Order to Show Cause). No. of Notices: 4. Notice Date 11/24/2023. (Admin.)
November 24, 2023 Filing 7 BNC Certificate of Mailing. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 316-318 Guilford Avenue, LLC). No. of Notices: 1. Notice Date 11/24/2023. (Admin.)
November 24, 2023 Filing 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)#4 Meeting of Creditors Chapter 11). No. of Notices: 4. Notice Date 11/24/2023. (Admin.)
November 22, 2023 Filing 5 DISSOLVED: STATEMENT FILED AT DOC. 12. Order to Show Cause As To Dismissal. Response to Show Cause Order due by 12/6/2023. (Harper, Vicky) Modified on 12/29/2023 (Harper, Vicky).
November 21, 2023 Filing 4 Meeting of Creditors. 341(a) meeting to be held on 12/13/2023 at 10:00 AM via Conference Call - Chapter 11 Baltimore: Phone number 1-866-626-4103, Passcode 2560365#. Proofs of Claims due by 3/12/2024.
November 21, 2023 Filing 3 Statement Regarding Authority to Sign and File Petition and Corporate Resolution Filed by Stephen L. Prevas. (Prevas, Stephen) Modified on 11/22/2023 Clerk's Note: Text modified to match title of documents filed. (Harper, Vicky).
November 21, 2023 Filing 2 Statement of Corporate Ownership filed. Filed by Stephen L. Prevas. (Prevas, Stephen)
November 21, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 316-318 Guilford Avenue, LLC. Chapter 11 Plan Exclusivity (Small Business) expires 05/20/2024. Government Proof of Claim due by 05/20/2024. Schedule A/B due 12/5/2023. Schedule D due 12/5/2023. Schedule E/F due 12/5/2023. Schedule G due 12/5/2023. Schedule H due 12/5/2023. Declaration for Schedules due 12/5/2023. Statement of Financial Affairs due 12/5/2023. Summary of Assets and Liabilities due 12/5/2023. Incomplete Filings due 12/5/2023 (Prevas, Stephen) Modified on 11/22/2023 (Harper, Vicky).
November 21, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-18476) [misc,volp11a] (1738.00). Receipt number A41515030. Fee amount 1738.00 (re: Doc #1) (U.S. Treasury)

Search for this case: 316-318 Guilford Avenue, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 316-318 Guilford Avenue, LLC
Represented By: Stephen L. Prevas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: For Internal Use Only
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee - Baltimore
Represented By: Hugh M. (UST) Bernstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?