Case number: 0:23-bk-19388 - CMS Processing, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    CMS Processing, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    12/28/2023

  • Last Filing

    09/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, Manual341, PlnDue, NODIS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 23-19388

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:  03/05/2024
Deadline for filing claims:  04/05/2024
Deadline for filing claims (govt.):  07/24/2024
  
Case Administrator:   Kizzy Fraser
Team 4 Phone:    410-962-0795

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

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
Fax : (240) 507-1735
Email: jhoffman@offitkurman.com

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

 
 
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

Latest Dockets

Date Filed#Docket Text
09/07/202463BNC Certificate of Mailing - PDF Document. (related document(s)[62] Order on Motion to Consolidate Cases). No. of Notices: 12. Notice Date 09/07/2024. (Admin.)
09/05/202462Order Granting Trustee's Motion To Substantively Consolidate CMS Processing, LLC And Merchant Portfolio Management Into CMS Holdings Group, LLC. All future pleadings to be docketed in lead case no 23-19382. (related document(s):[59] Motion to Consolidate Cases 23-19382 with 23-19388, 23-19392 filed by Trustee Cheryl E. Rose). (Maloney-Raymond, Michelle)
08/30/202461BNC Certificate of Mailing - PDF Document. (related document(s)[60] Court Instruction). No. of Notices: 364. Notice Date 08/30/2024. (Admin.)
08/28/202460Court Instruction. The Trustee is directed to file an affidavit setting forth the facts supporting consolidation within 10 days. (related document(s)[59] Motion to Consolidate Cases filed by Trustee Cheryl E. Rose). Responses due by 9/6/2024. (Oliver, Yvette)
07/30/202459Motion to Consolidate Cases 23-19382 with 23-19388, 23-19392 Filed by Cheryl E. Rose. (Attachments: # (1) Notice of Motion # (2) Proposed Order # (3) List of All Creditors) (Rose, Cheryl)
05/15/202458BNC Certificate of Mailing. (related document(s)[57] Returned Mail Notice to Party (Auto-Docket)). No. of Notices: 1. Notice Date 05/15/2024. (Admin.)
05/13/202457Notice of returned mail to a party, CMS Processing, LLC (db), in this case. (admin)
05/10/2024Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 12/31/2023 a notice RE: Meeting of Creditors Chapter 11 TO CMS Processing, LLC 1997 Annapolis Exchange Pkwy, Suite 300 Annapolis, MD 21401-3273; Mailed on 12/31/2023 a notice RE: Voluntary Petition Chapter 11 TO CMS Processing, LLC 1997 Annapolis Exchange Pkwy, Suite 300 Annapolis, MD 21401-3273. (admin)
04/03/2024Deadlines Updated. Proofs of Claims due by 5/9/2024. Refer to DOC. 90 Trustee's Notice of Assets & Request for Notice to Creditors and to set Claims Bar Date Filed by Cheryl E. Rose Issued in lead case 23-19382. (Maloney-Raymond, Michelle)
03/14/202456Meeting of Creditors Held and Disposition Pending . Debtor appeared. (Rose, Cheryl)