Case number: 0:24-bk-13450 - Dick's Air Conditioning and Heating, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Dick's Air Conditioning and Heating, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    04/24/2024

  • Last Filing

    05/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 24-13450

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 7
Voluntary
Asset


Date filed:  04/24/2024
341 meeting:  05/29/2024
Deadline for filing claims:  08/20/2024
Deadline for objecting to discharge:  07/29/2024
  
Case Administrator:   Amanda Kaniowski
Team 3 Phone:    410-962-0794

Debtor

Dick's Air Conditioning and Heating, LLC

146 Thomas Jefferson Street
La Plata, MD 20646
CHARLES-MD
Tax ID / EIN: 20-2409422

represented by
Justin Philip Fasano

McNamee Hosea, P.A.
6404 Ivy Lane
Ste 820
Greenbelt, MD 22070
301-441-2420
Fax : 301-982-9450
Email: jfasano@mhlawyers.com

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
Justin Philip Fasano

(See above for address)

Cheryl E. Rose

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

Latest Dockets

Date Filed#Docket Text
05/22/202545BNC Certificate of Mailing - PDF Document. (related document(s)[41] Order on Application for Compensation). No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/22/202544BNC Certificate of Mailing - PDF Document. (related document(s)[40] Order on Application for Compensation). No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/22/202543BNC Certificate of Mailing - PDF Document. (related document(s)[39] Order on Application for Compensation). No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/22/202542BNC Certificate of Mailing - PDF Document. (related document(s)[38] Order on Application for Compensation). No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/20/202541Order Granting Application For Compensation for James H. Brandon, CPA, Accountant for Trustee (related document(s):[35] Application for Compensation filed by Trustee Cheryl E. Rose, Accountant James H Brandon). Granting for James H Brandon, fees awarded: $862.50, expenses awarded: $38.20 (Kaniowski, Amanda)
05/20/202540Order Granting First and Final Application for Approval of Compensation of McNamee Hosea, P.A. (related document(s):[34] Application for Compensation filed by Trustee Cheryl E. Rose). Granting for McNamee Hosea, P.A., fees awarded: $4400.00, expenses awarded: $199.60 (Kaniowski, Amanda)
05/20/202539Order Granting Application For Compensation for Cheryl E. Rose, Attorney for Trustee (related document(s):[33] Application for Compensation filed by Trustee Cheryl E. Rose). Granting for Cheryl E. Rose, fees awarded: $6000.00, expenses awarded: $0.00 (Kaniowski, Amanda)
05/20/202538Order Granting Application For Compensation for Cheryl E. Rose, Trustee (related document(s):[32] Application for Compensation filed by Trustee Cheryl E. Rose). Granting for Cheryl E. Rose, fees awarded: $4750.00, expenses awarded: $316.39 (Kaniowski, Amanda)
04/07/202537Notice of Trustee's Final Report Filed by Cheryl E. Rose (related document(s)[31] US Trustee TFR Review Certification, [32] Application for Compensation filed by Trustee Cheryl E. Rose, [33] Application for Compensation filed by Trustee Cheryl E. Rose, [34] Application for Compensation filed by Trustee Cheryl E. Rose, [35] Application for Compensation filed by Trustee Cheryl E. Rose, Accountant James H Brandon, [36] Application to Destroy Books and Records filed by Trustee Cheryl E. Rose). (Attachments: # (1) Certificate of Service # (2) List of All Creditors) (Rose, Cheryl)
04/07/202536Application to Destroy Books and Records Filed by Cheryl E. Rose. (Attachments: # (1) Proposed Order) (Rose, Cheryl)