The Hagerstown Block Company and The Hagerstown Concrete Products, Inc.
11
Thomas J Catliota
07/22/2016
05/17/2018
Yes
v
EXHIBITS, NODIS, JNTADMN, CLOSED |
Assigned to: Judge Thomas J. Catliota Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
| ||||||||||
Case Administrator: | Michelle Maloney-Raymond | ||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor The Hagerstown Block Company
860 Oak Street Hagerstown, MD 21740 WASHINGTON-MD Tax ID / EIN: 52-0732357 |
represented by |
Lisa Yonka Stevens
Yumkas, Vidmar, Sweeney & Mulrenin, LLC 10211 Wincopin Circle, Suite 500 Columbia, MD 21044 443-569-0795 Fax : 410-571-2798 Email: lstevens@yvslaw.com James A. Vidmar, Jr.
Yumkas, Vidmar, Sweeney & Mulrenin, LLC 10211 Wincopin Circle, Suite 500 Columbia, MD 21044 (443) 569-5977 Fax : (410) 571-2798 Email: jvidmar@yvslaw.com |
Jointly Administered Debtor The Hagerstown Concrete Products, Inc.
860 Oak Street Hagerstown, MD 21740 WASHINGTON-MD Tax ID / EIN: 52-0621817 |
represented by |
Lisa Yonka Stevens
(See above for address) James A. Vidmar, Jr.
(See above for address) |
U.S. Trustee US Trustee - Greenbelt
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
Leander D. Barnhill
U.S. Department of Justice Office of the U.S. Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 (301) 344-6216 TERMINATED: 05/11/2018 Jeanne M. Crouse
6305 Ivy Lane Suite 600 Greenbelt, MD 20770 (301) 344-6219 Fax : (301) 344-8431 Email: Jeanne.M.Crouse@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/17/2018 | 164 | Final Decree and Close Bankruptcy Case . (Maloney-Raymond, Michelle) (Entered: 05/17/2018) |
05/10/2018 | 163 | Order Striking The Appearance Of Leander D. Barnhill As Counsel To The United States Trustee In Multiple Cases. (Brown, Calton) (Entered: 05/11/2018) |
04/26/2018 | 162 | Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Crouse, Jeanne) (Entered: 04/26/2018) |
02/21/2018 | 161 | Post-Confirmation Quarterly Operating Report for Filing Period 1st Qtr 2018 on behalf of The Hagerstown Block Company Filed by James A. Vidmar Jr.. (Vidmar, James) (Entered: 02/21/2018) |
02/21/2018 | 160 | Post-Confirmation Quarterly Operating Report for Filing Period 4th Qtr 2017 on behalf of The Hagerstown Block Company Filed by James A. Vidmar Jr.. (Vidmar, James) (Entered: 02/21/2018) |
02/07/2018 | 159 | Chapter 11 Final Report, Account, and Motion for Final Decree Filed by The Hagerstown Block Company . Responses due by 2/21/2018. (Maloney-Raymond, Michelle) (Entered: 02/08/2018) |
02/07/2018 | 158 | CORRECTIVE ENTRY: INCORRECT EVENT USED REDOCKETED AT 159. Motion for Final Decree and Chapter 11 Final Report Filed by The Hagerstown Block Company. (Vidmar, James) Modified on 2/8/2018 (Maloney-Raymond, Michelle). (Entered: 02/07/2018) |
11/22/2017 | 157 | Post-Confirmation Quarterly Operating Report for Filing Period 3rd Qtr 2017 (August and September only) on behalf of The Hagerstown Block Company Filed by Lisa Yonka Stevens. (Stevens, Lisa) (Entered: 11/22/2017) |
11/01/2017 | 156 | Supplemental Disclosure of Compensation of Attorney for Debtor Filed by James A. Vidmar Jr.. (Vidmar, James) (Entered: 11/01/2017) |
09/27/2017 | 155 | Supplemental Disclosure of Compensation of Attorney for Debtor Filed by Lisa Yonka Stevens. (Stevens, Lisa) (Entered: 09/27/2017) |