Maryland Bankruptcy Court
Chapter 11
Judge:David E Rice
Case #: 1:25-bk-12961
Case Filed:Apr 07, 2025
Creditor Meeting:May 14, 2025
Claims Deadline:Aug 12, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Debts Primarily Business

Debtor
316-318 Guilford Ave LLC
3807 Barrington Rd
Baltimore, MD 21215-5407
Represented By
Gary S Poretsky
The Law Offices Of Gary S Poretsky, LLC
contact info
Last checked: never
Trustee
For Internal Use Only
U.S. Trustee
US Trustee - Baltimore
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625
Baltimore, MD 21201


Docket last updated: 55 seconds ago
Wednesday, April 09, 2025
13 13 court BNC Certificate of Mailing - BK (Auto-Docket) Thu 04/10 12:25 AM
BNC Certificate of Mailing. Related [+]. No. of Notices: 1. Notice Date 04/09/2025. (Admin.)
Related: [-] 8 Notice of Missing Corporate Ownership Statement
12 12 court BNC Certificate of Mailing - Meeting of Creditors (Auto-Docket) Thu 04/10 12:25 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. No. of Notices: 3. Notice Date 04/09/2025. (Admin.)
Related: [-] 4 Meeting of Creditors Chapter 11
Tuesday, April 08, 2025
11 11 notice Notice of Appearance and Request for Notice Tue 04/08 10:40 AM
Notice of Appearance and Request for Notice Filed by The Socotra Opportunity Fund, LLC. (Paradis, Rebekah)
Related: [-]
Monday, April 07, 2025
10 10 notice Notice of Appearance and Request for Notice Mon 04/07 11:47 AM
Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh)
Related: [-]
9 9 misc Statement of Corporate Ownership Mon 04/07 11:26 AM
Statement of Corporate Ownership filed. Filed by Gary S Poretsky. (Poretsky, Gary)
Related: [-]
8 8 court Notice of Missing Corp Ownership Statement Mon 04/07 10:40 AM
Notice of Missing Corporate Ownership Statement Related [+]. (Smith, Denise)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 316-318 Guilford Ave LLC
7 7 misc Line Mon 04/07 8:57 AM
Line attaching Corporate Resolution on behalf of 316-318 Guilford Ave LLC Filed by Gary S Poretsky. (Poretsky, Gary)
Related: [-]
6 6 5 pgs motion Employ Mon 04/07 8:55 AM
Application to Employ The Law Offices of Gary S Poretsky LLC as Attorney and Verified Statement of Proposed Party Filed by 316-318 Guilford Ave LLC. (Poretsky, Gary)
Related: [-]
Att: 1 Certificate of Service
Att: 2 Proposed Order
Att: 3 Verified Statement
Att: 4 List of All Creditors
5 5 crditcrd none Mon 04/07 8:52 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-12961 ) [misc,volp11a] (1738.00). Receipt number A43696600. Fee amount 1738.00 Related [+] (U.S. Treasury)
Related: [-] 1
4 4 court Auto Assignment Meeting of Creditors Chapter 11 Mon 04/07 8:49 AM
Meeting of Creditors. 341(a)
Related: [-]
3 3 misc Disclosure of Compensation of Attorney for Debtor Mon 04/07 8:48 AM
Disclosure of Compensation of Attorney for Debtor Filed by Gary S Poretsky. (Poretsky, Gary)
Related: [-]
2 2 misc Statement of Financial Affairs Mon 04/07 8:48 AM
Statement of Financial Affairs for Non-Individual on behalf of 316-318 Guilford Ave LLC Filed by Gary S Poretsky. (Poretsky, Gary)
Related: [-]
1 1 26 pgs misc Voluntary Petition (Chapter 11) - Case Opening Mon 04/07 8:48 AM
Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by 316-318 Guilford Ave LLC. Chapter 11 Plan Exclusivity expires 08/5/2025. Government Proof of Claim due by 10/6/2025. (Poretsky, Gary)
Related: [-]