ZIP Mailing Services, Inc.
11
Maria Ellena Chavez-Ruark
05/26/2023
02/18/2025
Yes
v
Manual341, Subchapter_V, EXHIBITS, NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Kieshonda Taylor | ||||||||
Team 2 Phone: | 301-344-3965 |
Debtor ZIP Mailing Services, Inc.
819 Brightseat Road Landover, MD 20785 PRINCE GEORGE'S-MD Tax ID / EIN: 52-1333342 |
represented by |
Steven L. Goldberg
McNamee Hosea 6404 Ivy Lane, Suite 820 Ste 200 Greenbelt, MD 20770 301-441-2420 Email: sgoldberg@mhlawyers.com Christopher L. Hamlin
McNamee Hosea 6404 Ivy Lane Suite 820 Greenbelt, MD 20770 301-441-2420 Email: chamlin@mhlawyers.com |
| ||
Trustee Stephen A. Metz
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com |
| |
U.S. Trustee US Trustee - Greenbelt, 11
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
Lynn A. Kohen
U.S. Trustee Office 6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 301-344-6221 Email: lynn.a.kohen@usdoj.gov L. Jeanette Rice
Office of the U. S. Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 301-344-6220 Email: Jeanette.Rice@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | 242 | Withdrawal of Claim(s): 24 Filed by Prince George's County, Maryland. (Kenworthy, Nicole) |
02/18/2025 | 241 | Withdrawal of Claim(s): 2 Filed by Prince George's County, Maryland. (Kenworthy, Nicole) |
02/18/2025 | 240 | Notice of Substantial Consummation Under Debtor's Fourth Amended and Restated Chapter 11, Subchapter V Plan of Reorganization Filed by ZIP Mailing Services, Inc. (related document(s)[218] Chapter 11 Plan Small Business Subchapter V filed by Debtor ZIP Mailing Services, Inc.). (Attachments: # (1) Exhibit Matrix) (Hamlin, Christopher) |
12/17/2024 | 239 | Creditor Request for Preferred Address Filed by Ford Motor Credit Company, LLC. (Gandhi, Shreyansh) |
12/07/2024 | 238 | BNC Certificate of Mailing - PDF Document. (related document(s)[237] Order on Application for Compensation). No. of Notices: 51. Notice Date 12/07/2024. (Admin.) |
12/05/2024 | 237 | Order Approving Application in a Case Under Subchapter V of Chapter 11 for First and Final Allowance of Compensation and Reimbursement of Expenses as Counsel for Debtor and Debtor-in-Possession for the Period of May 26, 2023 Through September 27, 2024 (related document(s): [235] Application for Compensation filed by Attorney McNamee Hosea, PA). Granting for McNamee Hosea, PA, fees awarded: $32512.33, expenses awarded: $7487.67. (Arter, Laurie) |
11/04/2024 | 236 | Notice of Effective Date of Debtor's Fourth Amended and Restated Chapter 11, Subchapter V Plan Filed by ZIP Mailing Services, Inc.. (Attachments: # (1) Exhibit Matrix) (Hamlin, Christopher) |
11/04/2024 | 235 | Application for Compensation in a Case Under Subchapter V of Chapter 11 for McNamee Hosea, PA, Debtor's Attorney, 5/26/2023 - 9/27/2024, Fee: $32512.33, Expenses: $7487.67.. Notice Served on 11/4/2024 Filed by Christopher L. Hamlin. (Attachments: # (1) Exhibit 1 # (2) Notice of Motion (Notice of Application for Compensation in a Case Under Subchapter V of Chapter 11) # (3) Exhibit Matrix # (4) Proposed Order) (Hamlin, Christopher) |
10/26/2024 | 234 | BNC Certificate of Mailing - PDF Document. (related document(s)[233] Order on Application for Compensation). No. of Notices: 1. Notice Date 10/26/2024. (Admin.) |
10/24/2024 | 233 | Order Granting Application for Compensation in a Case Under Subchapter V of Chapter 11 (related document(s): [225] Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $18449.50, expenses awarded: $0.00. (Arter, Laurie) |