New Moon LLC
11
Lori S. Simpson
11/26/2024
02/06/2025
Yes
v
PlnDue |
Assigned to: Judge Lori S. Simpson Chapter 11 Voluntary Asset |
| ||||||||||
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 |
| ||
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) |
Date Filed | # | Docket Text |
---|---|---|
02/06/2025 | 22 | Chapter 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) |
02/02/2025 | 21 | Amended 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) |
01/08/2025 | 20 | Chapter 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) |
01/02/2025 | 19 | BNC Certificate of Mailing - PDF Document. (related document(s)[18] Order on Application to Employ). No. of Notices: 4. Notice Date 01/02/2025. (Admin.) |
12/31/2024 | 18 | Order 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) |
12/24/2024 | Deficiency Satisfied (related document(s)[9] Amended Voluntary Petition filed by Debtor New Moon LLC, [14] Deficiency Notice). (Hutchinson, Janine) | |
12/23/2024 | 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 December 23, 2024 . Filed by US Trustee - Greenbelt. (Stevens, Lisa) | |
12/23/2024 | 17 | Certificate 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) |
12/19/2024 | 16 | Notice of Appearance and Request for Notice Filed by Calvert County, Maryland. (Kenworthy, Nicole) |
12/14/2024 | 15 | BNC Certificate of Mailing. (related document(s)[14] Deficiency Notice). No. of Notices: 1. Notice Date 12/14/2024. (Admin.) |