Case number: 0:23-bk-19382 - CMS Holdings Group, LLC and CMS Processing, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    CMS Holdings Group, LLC and CMS Processing, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    12/28/2023

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, Manual341, PlnDue, NODIS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 23-19382

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/28/2023
Date converted:  01/26/2024
341 meeting:  03/12/2024
Deadline for filing claims:  05/09/2024
Deadline for filing claims (govt.):  07/24/2024
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

CMS Holdings Group, LLC

1997 Annapolis Exchange Pkwy, Suite 300
Annapolis, MD 21401
MONTGOMERY-MD
Tax ID / EIN: 81-4612675

represented by
Steven L. Goldberg

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

James M. Hoffman

Offit Kurman, P.A.
7501 Wisconsin Avenue, Suite 1000W
Bethesda, MD 20814
(240) 507-1700
TERMINATED: 01/30/2024

Jointly Administered Debtor

Merchant Portfolio Management Group, LLC

3 E. Diamond Ave.
Gaithersburg, MD 20877
MONTGOMERY-MD

represented by
Steven L. Goldberg

(See above for address)

Jointly Administered Debtor

CMS Processing, LLC

1997 Annapolis Exchange Pkwy, Suite 300
Annapolis, MD 21401
MONTGOMERY-MD
Tax ID / EIN: 81-1714934

represented by
Steven L. Goldberg

(See above for address)

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 01/26/2024

 
 
Trustee

Gary A. Rosen

Gary A. Rosen, Trustee
13017 Wisteria Drive
No. 327
Germantown, MD 20874
301-251-0202
Email: trusteerosen@gmail.com
TERMINATED: 02/01/2024

 
 
Trustee

Cheryl E. Rose

9812 Falls Road, #114-334
Potomac, MD 20854-3963
301-527-7789
Fax : 301-527-1233
Email: trusteerose@aol.com

represented by
Cheryl E. Rose

9812 Falls Road, #114-334
Potomac, MD 20854-3963
301-527-7789
Fax : 301-527-1233
Email: trusteerose@aol.com

U.S. Trustee

US Trustee - Greenbelt

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

Gerard R. Vetter

DOJ-Ust
101 W. Lombard Street
Suite 2625
.
Baltimore, MD 21201
410-962-4300
Fax : 410-244-7201
Email: gerard.r.vetter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/2024121BNC Certificate of Mailing - PDF Document. (related document(s)[120] Order on Application to Employ). No. of Notices: 6. Notice Date 03/27/2024. (Admin.)
03/25/2024120Order Authorizing Employment Of James M. Hoffman, Esq. And Offit Kurman, P.A. As Special Counsel To The Trustee. No objection filed. The allowance and payment of compensation to counsel is subject to further order of the Court. (related document(s):[93] Application to Employ filed by Trustee Cheryl E. Rose, [107] Amended Application to Employ filed by Trustee Cheryl E. Rose). (Maloney-Raymond, Michelle)
03/25/2024Deficiency Satisfied (related document(s)[115] Notice of Appearance filed by Creditor Bernard & Ruth Bernitsky, [116] Deficiency Notice). (Maloney-Raymond, Michelle)
03/22/2024119BNC Certificate of Mailing. (related document(s)[116] Deficiency Notice). No. of Notices: 2. Notice Date 03/22/2024. (Admin.)
03/22/2024118Notice of Appearance and Request for Notice Filed by Ruth Bernitsky, Bernard Bernitsky. (Shach, Marc)
03/20/2024117BNC Certificate of Mailing - PDF Document. (related document(s)[114] Order Striking Deficient Pleading or Document). No. of Notices: 3. Notice Date 03/20/2024. (Admin.)
03/20/2024116Deficiency Notice (related document(s)[115] Notice of Appearance filed by Creditor Bernard & Ruth Bernitsky). Cured Pleading (Amended Notice of Appearance) due by 4/3/2024. (Maloney-Raymond, Michelle)
03/19/2024115Notice of Appearance and Request for Notice Filed by Bernard & Ruth Bernitsky. (Shach, Marc)
03/18/2024114Order Striking Pleading for Failure of Party to Comply with Required Filing Procedures (related document(s)[101] Notice of Change of Address filed by Creditor Laurie and William Sauerwine). (Paige, Chanel)
03/14/2024113Meeting of Creditors Held and Disposition Pending . Debtor appeared. (Rose, Cheryl)