Case number: 0:24-bk-20014 - New Moon LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    New Moon LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Lori S. Simpson

  • Filed

    11/26/2024

  • Last Filing

    02/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 24-20014

Assigned to: Judge Lori S. Simpson
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
341 meeting:  12/23/2024
Deadline for filing claims:  03/24/2025
Deadline for filing claims (govt.):  05/27/2025
  
Case Administrator:   Janine Hutchinson
Team 1 Phone:    301-344-3964

Debtor

New Moon LLC

5856 Magnolia Circle
Saint Leonard, MD 20685-2722
CALVERT-MD
Tax ID / EIN: 85-1787862

represented by
Steven L. Goldberg

McNamee Hosea
6404 Ivy Lane, Suite 820
Ste 200
Greenbelt, MD 20770
301-441-2420
Email: sgoldberg@mhlawyers.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
U.S. Trustee

US Trustee - Greenbelt

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: USTPRegion04.GB.ECF@USDOJ.GOV

represented by
Lisa Yonka Stevens

Office of the U.S. Trustee
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6219
Fax : 301-344-8431
Email: lisa.y.stevens@usdoj.gov

U.S. Trustee

U.S. Trustee

Office of The United States Trustee
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
represented by
Lisa Yonka Stevens

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/06/202522Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Steven L. Goldberg. (Attachments: # 1 Exhibit Bank Statement and Financials) (Goldberg, Steven) (Entered: 02/06/2025)
02/02/202521Amended Schedules filed: Schedule AB, on Behalf of New Moon LLC ., Amended Statement of Financial Affairs for Non-Individual on behalf of New Moon LLC, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Steven L. Goldberg (related document(s)10 Schedule A/B filed by Debtor New Moon LLC, Schedule C, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Verification of Creditor Matrix, Declaration Under Penalty of Perjury for Non-Individual Debtors, 11 Statement of Financial Affairs filed by Debtor New Moon LLC). (Attachments: # 1 Certificate of Service Certificate of Service and Summary of Amendments) (Goldberg, Steven) (Entered: 02/02/2025)
01/08/202520Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Steven L. Goldberg. (Attachments: # (1) Exhibit Bank Statement and Financials) (Goldberg, Steven)
01/02/202519BNC Certificate of Mailing - PDF Document. (related document(s)[18] Order on Application to Employ). No. of Notices: 4. Notice Date 01/02/2025. (Admin.)
12/31/202418Order Approving Employment of McNamee Hosea, P.A. as Counsel for Debtor (related document(s):[13] Application to Employ filed by Debtor New Moon LLC). (Fraser, Kizzy)
12/24/2024Deficiency Satisfied (related document(s)[9] Amended Voluntary Petition filed by Debtor New Moon LLC, [14] Deficiency Notice). (Hutchinson, Janine)
12/23/2024U.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 December 23, 2024 . Filed by US Trustee - Greenbelt. (Stevens, Lisa)
12/23/202417Certificate of Service of Amended Voluntary Petition Filed by Steven L. Goldberg (related document(s)[9] Amended Voluntary Petition filed by Debtor New Moon LLC). (Attachments: # (1) Exhibit Amended Voluntary Petition) (Goldberg, Steven)
12/19/202416Notice of Appearance and Request for Notice Filed by Calvert County, Maryland. (Kenworthy, Nicole)
12/14/202415BNC Certificate of Mailing. (related document(s)[14] Deficiency Notice). No. of Notices: 1. Notice Date 12/14/2024. (Admin.)