Case number: 1:21-bk-13991 - Tidewater Realty Investors, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Tidewater Realty Investors, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    06/16/2021

  • Last Filing

    03/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 21-13991

Assigned to: Judge Nancy V. Alquist
Chapter 11
Voluntary
Asset


Date filed:  06/16/2021
Plan confirmed:  11/29/2021
341 meeting:  07/07/2021
Deadline for filing claims:  08/25/2021
Deadline for filing claims (govt.):  12/13/2021
  
Case Administrator:   Kizzy Fraser
Team 4 Phone:    410-962-0795

Debtor

Tidewater Realty Investors, LLC

14266 Burntwoods Road
Glenwood, MD 21738
HOWARD-MD
Tax ID / EIN: 84-4306684

represented by
Joseph Michael Selba

Tydings & Rosenberg LLP
1 East Pratt Street
Suite 901
Baltimore, MD 21202
410-752-9753
Fax : 410-727-5460
Email: JSelba@tydingslaw.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 06/17/2021

 
 
Trustee

Stephen A. Metz

Offit Kurman, P.A.
7501 Wisconsin Ave, Suite 1000W
Bethesda, MD 20814
240-507-1723
Email: smetz@offitkurman.com

represented by
Stephen A. Metz

Offit Kurman, P.A.
7501 Wisconsin Ave, Suite 1000W
Bethesda, MD 20814
240-507-1723
Email: smetz@offitkurman.com

Stephen A. Metz

Offit Kurman, PA
7501 Wisconsin Avenue, Suite 1000W
Bethesda, MD 20814
(240) 507-1723
Fax : (240) 507-1735
Email: smetz@offitkurman.com

U.S. Trustee

US Trustee - Baltimore

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: USTPRegion04.BA.ECF@USDOJ.GOV
represented by
Katherine A. (UST) Levin

Office of U.S.Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: Katherine.A.Levin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/21/202595Chapter 11 Final Report, Account, and Application for Final Decree Filed by Joseph Michael Selba. Responses due by 4/4/2025. (Attachments: # (1) mailing matrix) (Selba, Joseph)
03/19/202594Notice of Withdrawal of Attorney. Katherine A. Levin is withdrawing appearance. Refer to Miscellaneous Proceeding Case 25-90003 for the Motion and Order Striking Appearance. (Rybczynski, Mark)
03/04/202593Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Vetter, Gerard)
06/09/202492BNC Certificate of Mailing - PDF Document. (related document(s)[90] Order on Application for Compensation). No. of Notices: 1. Notice Date 06/08/2024. (Admin.)
06/07/202491Notice of Substitution of Attorney. Leah Freedman is withdrawing appearance. Nikita Joshi is entering appearance. Refer to Miscellaneous Proceeding Case 24-90004 for the Motion and Order of Substitution . (Hegerle, Robert)
06/06/202490Order Granting Second Application For Compensation in a Case Under SubChapter V of Chapter 11 (related document(s):[89] Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $14723.00, expenses awarded: $188.00 (Fraser, Kizzy)
05/10/202489Second Application for Compensation for Stephen A. Metz, Trustee Chapter 11, 12/15/2021 - 4/19/2024, Fee: $14,723.00, Expenses: $188.00.. Notice Served on 5/10/2024 Filed by Stephen A. Metz. (Attachments: # (1) Exhibit A # (2) Notice of Motion # (3) Proposed Order # (4) List of All Creditors) (Metz, Stephen)
11/07/202388Creditor Request for Notices Filed by NewRez dba Shellpoint Mortgage Servicing. (Garan, Todd) (Entered: 11/07/2023)
11/07/202387Notice of Appearance and Request for Notice Filed by Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2020-NPL1 c/o Shellpoint Mortgage Servicing. (Freedman, Leah) (Entered: 11/07/2023)
01/12/202386Notice Regarding Subchapter V Trustee's Hourly Rate Filed by Stephen A. Metz. (Metz, Stephen) (Entered: 01/12/2023)