JDL HVAC Services, LLC
11
Maria Ellena Chavez-Ruark
04/04/2024
10/17/2025
Yes
v
Subchapter_V, Manual341, SmBus, PlnDue, NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 SmBus Voluntary Asset |
| ||||||||||
Case Administrator: | Lia Aure | ||||||||||
Team 2 Phone: | 301-344-3965 |
Debtor JDL HVAC Services, LLC
14300 Cherry Lane Court Suite 166 Laurel, MD 20707 PRINCE GEORGE'S-MD Tax ID / EIN: 45-4782512 dba JDL HVAC & Plumbing Services dba JDL Sheet Metal, LLC |
represented by |
Brett Weiss
The Weiss Law Group, LLC 8843 Greenbelt Road, Box 299 Greenbelt, MD 20770 301-924-4400 Fax : 240-627-4186 Email: brett@bankruptcylawmaryland.com |
Trustee Monique Desiree Almy
Crowell & Moring 1001 Pennsylvania Avenue, N.W., 10th Fl Washington, DC 20004-2595 (202) 508 8749 Fax : 202 628-5116 Email: malmy@crowell.com |
| |
U.S. Trustee US Trustee - Greenbelt
6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
L. Jeanette Rice
Office of the U. S. Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 301-344-6220 Email: Jeanette.Rice@usdoj.gov Lisa Yonka Stevens
Office of the U.S. Trustee 6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 301-344-6219 Fax : 301-344-8431 Email: lisa.y.stevens@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 161 | Deficiency Notice RE: [149] Notice of Substantial Consummation filed by Debtor JDL HVAC Services, LLC. Cured Pleading (certification) due by 10/31/2025. (Alexander, Lisa) |
09/28/2025 | 160 | BNC Certificate of Mailing. (related document(s)[159] Deficiency Notice). No. of Notices: 1. Notice Date 09/28/2025. (Admin.) |
09/26/2025 | 159 | ***CLERK'S NOTE: DISREGARD ENTERED IN ERROR***Deficiency Notice RE: [158] Line Debtor's Progress Report Pursuant to LR 3022-1(d) for the Period March 1 to August 31, 2025 filed by Debtor JDL HVAC Services, LLC. Cured Pleading (specifications) due by 10/10/2025. (Alexander, Lisa) |
09/19/2025 | 158 | Line Debtors Progress Report Pursuant to LR 3022-1(d) for the Period March 1 to August 31, 2025 on behalf of JDL HVAC Services, LLC Filed by Brett Weiss. (Weiss, Brett) |
09/15/2025 | 157 | Line Statement of Disposable Income for 2024 on behalf of JDL HVAC Services, LLC Filed by Brett Weiss. (Attachments: # (1) Exhibit 2024 Tax Return) (Weiss, Brett) |
07/25/2025 | 156 | BNC Certificate of Mailing - PDF Document. (related document(s)[154] Order (Generic)). No. of Notices: 1. Notice Date 07/25/2025. (Admin.) |
07/25/2025 | 155 | Notice of Substitution of Attorney. Steven L. Goldberg, Esq. is withdrawing appearance. Janet M. Nesse, Esq. is entering appearance. Refer to Miscellaneous Proceeding Case 25-90007 for the Motion and Order of Substitution . (Adu-Bakare, Busayo) |
07/23/2025 | 154 | Order Discharging Subchapter V Trustee RE: [153] Ch 11 Subch V Trustee's Report of No Distribution F-non-consensual plan consummated, fees awarded filed by Trustee Monique Desiree Almy. (Alexander, Lisa) |
07/14/2025 | 153 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $412423.39, Assets Exempt: $0.00, Claims Scheduled: $3595508.06, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3595508.06. Filed by Monique Desiree Almy. (Attachments: # (1) Proposed Order)(Almy, Monique) |
03/25/2025 | 152 | Post-Confirmation Quarterly Operating Report for Filing Period August 28, 2024, to February 28, 2025 on behalf of JDL HVAC Services, LLC Filed by Brett Weiss. (Weiss, Brett) |