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

    04/03/2024

  • 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
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)
03/01/2024Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/07/2024 a notice RE: Meeting of Creditors Chapter 11 TO Veteran Payment Systems LLC PO Box 10443 Naples, FL 34101-0443; Mailed on 01/07/2024 a notice RE: Order Setting Hearing bk TO Veteran Payment Systems LLC PO Box 10443 Naples, FL 34101-0443. (admin)
02/19/2024Returned 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 MRJJ LLC PO Box 10443 Naples, FL 34101-0443. (admin)
02/17/2024Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/07/2024 a notice RE: Meeting of Creditors Chapter 11 TO Kump, Leila 11913 Hunters Ln Rockville, MD 20852-2210; Mailed on 01/07/2024 a notice RE: Order Setting Hearing bk TO Kump, Leila 11913 Hunters Ln Rockville, MD 20852-2210. (admin)
02/15/2024Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/28/2024 a notice RE: Meeting of Creditors Chapter 7 Asset TO Costa Valverde, Jose 885 Third Ave. New York, NY 10022-4834; Mailed on 01/28/2024 a notice RE: Order on Motion to Convert Case from Chapter 11 to Chapter 7 TO Costa Valverde, Jose 885 Third Ave. New York, NY 10022-4834. (admin)
02/13/202455Amendment to List of Creditors.. Fee Amount $34 Filed by Steven L. Goldberg. (Goldberg, Steven)
02/08/2024Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/07/2024 a notice RE: Meeting of Creditors Chapter 11 TO Broce, Jose 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Corredores, Hector & Sanchez, Rolando 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Zozzaro, Rafael & Valecillos, Isabela 444 Brickell Avenue Ste 428 Miami, FL 33131-2405; Mailed on 01/07/2024 a notice RE: Order Setting Hearing bk TO Broce, Jose 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Corredores, Hector & Sanchez, Rolando 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Zozzaro, Rafael & Valecillos, Isabela 444 Brickell Avenue Ste 428 Miami, FL 33131-2405; Mailed on 12/31/2023 a notice RE: Meeting of Creditors Chapter 11 TO Broce, Jose 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Corredores, Hector & Sanchez, Rolando 444 Brickell Avenue Ste 428 Miami, FL 33131-2405, TO Zozzaro, Rafael & Valecillos, Isabela 444 Brickell Avenue Ste 428 Miami, FL 33131-2405. (admin)
02/07/202454Amendment to List of Creditors.., Verification of Creditor Matrix on behalf of CMS Processing, LLC Filed by Steven L. Goldberg. (Goldberg, Steven) Modified on 3/4/2024 See [55] that only lists newly added creditors. (Maloney-Raymond, Michelle).
02/07/202453Equity Security Holders Filed by Steven L. Goldberg. (Goldberg, Steven)