Para-Med Medical Transportation, Inc.
11
Lori S. Simpson
05/04/2026
05/15/2026
Yes
v
| Subchapter_V, Manual341, PlnDue |
Assigned to: Judge Lori S. Simpson Chapter 11 Voluntary Asset |
| ||||||||||
| Case Administrator: | Christopher Adams | ||||||||||
| Team 4 Phone: | 410-962-0795 |
Debtor Para-Med Medical Transportation, Inc.
16021 Industrial Drive #3 Gaithersburg, MD 20877 MONTGOMERY-MD Tax ID / EIN: 52-2138980 |
represented by |
Stephen A. Metz
Offit Kurman, PA 7501 Wisconsin Avenue, Suite 1000W Bethesda, MD 20814 (240) 507-1723 Fax : (240) 507-1735 Email: smetz@offitkurman.com |
|
| ||
Trustee Angela L. Shortall
348 Thompson Creek Mall Suite 339 Stevensville, MD 21666 410-200-3465 Email: ashortall@3cubed-as.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 |
U.S. Trustee U.S. Trustee
Office of The United States Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 |
represented by |
L. Jeanette Rice
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 27 | BNC Certificate of Mailing - PDF Document. (related document(s)22 Order on Motion to Pay Pre-Petition Wages). No. of Notices: 0. Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026) |
| 05/09/2026 | 26 | BNC Certificate of Mailing - PDF Document. (related document(s)21 Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 1. Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026) |
| 05/07/2026 | 25 | BNC Certificate of Mailing - PDF Document. (related document(s)11 Order on Motion to Shorten Time). No. of Notices: 0. Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026) |
| 05/07/2026 | 24 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)15 Meeting of Creditors Chapter 11). No. of Notices: 11. Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026) |
| 05/07/2026 | 23 | Certificate of Service Filed by Stephen A. Metz (related document(s)21 Scheduling Order for Chapter 11 Small Business Subchapter V). (Attachments: # 1 List of All Creditors) (Metz, Stephen) (Entered: 05/07/2026) |
| 05/07/2026 | 22 | Order Authorizing Payment of Pre-Petition Wages, Salaries, and Other Compensation (related document(s):5 Motion to Pay Pre-Petition Wages filed by Debtor Para-Med Medical Transportation, Inc.). (Adams, Christopher) (Entered: 05/07/2026) |
| 05/07/2026 | 21 | Initial Scheduling Order for Chapter 11 Small Business Subchapter V (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Para-Med Medical Transportation, Inc.). Objection to Designation Due By 6/16/2026. Pre-Status Conf Report Due By 6/16/2026. Subchapter V Trustee Affidavit due by 6/16/2026. Status Conference set for 6/30/2026 at 10:00 AM Virtual hearing - For hearing access information see www.mdb.uscourts.gov/hearings or call 410-962-2688. Request to Extend Deadline to File Plan Due By 7/3/2026. Certificate of Service due by 5/14/2026. (Adams, Christopher) Modified on 5/7/2026 to correct hearing location (Adams, Christopher). (Entered: 05/07/2026) |
| 05/07/2026 | 20 | Virtual Hearing Held (related document(s)5 Motion to Pay Pre-Petition Wages filed by Debtor Para-Med Medical Transportation, Inc.). *** MOTION IS GRANTED *** (Bellman, Gloria) (Entered: 05/07/2026) |
| 05/06/2026 | 19 | BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Para-Med Medical Transportation, Inc.). No. of Notices: 1. Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |
| 05/06/2026 | 18 | BNC Certificate of Mailing. (related document(s)9 Deficiency Notice). No. of Notices: 1. Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |