Case number: 1:19-bk-18667 - C.A.M.E, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    C.A.M.E, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E Rice

  • Filed

    06/26/2019

  • Last Filing

    11/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 19-18667

Assigned to: Judge David E. Rice
Chapter 11
SmBus

Voluntary
Asset


Date filed:  06/26/2019
341 meeting:  07/31/2019
Deadline for filing claims:  10/29/2019
Deadline for filing claims (govt.):  12/23/2019
  
Case Administrator:   Todd Sukeena
Team 3 Phone:    410-962-0794

Debtor

C.A.M.E, LLC

P O Box 50187
Baltimore, MD 21211
BALTIMORE (CITY)-MD
Tax ID / EIN: 27-3815012
dba
The Linen Outlet


represented by
Robert M. Stahl, IV

Robert M. Stahl, LLC
1142 York Road
Lutherville, MD 21093
(410) 825-4800
Fax : (410) 825-4880
Email: stahllaw@comcast.net

U.S. Trustee

US Trustee - Baltimore

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: USTPRegion04.BA.ECF@USDOJ.GOV
represented by
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: hugh.m.bernstein@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/25/201942Amended Voluntary Petition to add DBA, indicate debtor is a small business. Filed by Robert M. Stahl IV. (Attachments: # 1 Certificate of Service # 2 List of All Creditors) (Stahl, Robert) Modified on 7/29/2019 (Sukeena, Todd). (Entered: 07/25/2019)
07/25/20190Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/10/2019 a notice RE: Notice of Hearing TO TRADE LINKER INTERNATIONAL, INC 570 SOUTH AVENUE EAST #B 3410 S SERVICE ROAD, SUITE 108 BURLINGTON, ON L7N 3T2, CANADA. (admin) (Entered: 07/25/2019)
07/24/201941Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 07/24/2019)
07/24/201940List Of Equity Security Holders Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 7/25/2019 (Sukeena, Todd). (Entered: 07/24/2019)
07/24/201939Schedules A/B,D,E/F,G,H, Statement Of Financial Affairs, List of Equity Security Holders (docketed at p.40), Verification Of Matrix on behalf of C.A.M.E, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 7/25/2019 (Sukeena, Todd). Modified on 7/25/2019 (Sukeena, Todd). (Entered: 07/24/2019)
07/21/201938BNC Certificate of Mailing - PDF Document. (related document(s) 36 Order on Application to Employ). No. of Notices: 35. Notice Date 07/21/2019. (Admin.) (Entered: 07/22/2019)
07/19/201937BNC Certificate of Mailing - PDF Document. (related document(s) 35 Order to Show Cause). No. of Notices: 1. Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019)
07/19/201936ORDER AUTHORIZING EMPLOYMENT OF BANKRUPTCY COUNSEL FOR DEBTOR, PROVIDED, HOWEVER, that the charging or collection of interest on any unpaid compensation shall not be permitted unless expressly authorized by further order of court. Employ Robert M. Stahl and the Law Offices of Robert M. Stahl, LLC to serve as counsel to the Debtor. (related document(s): 6 Application to Employ filed by Debtor C.A.M.E, LLC). (Sukeena, Todd) (Entered: 07/19/2019)
07/17/201935ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED FOR FAILURE TO COMPLETE REQUIRED FILINGS, On or before July 31, 2019. RE: Names and Addresses of Equity Security Holders. Response to Show Cause Order due by 7/31/2019. (Sukeena, Todd) (Entered: 07/17/2019)
07/14/201934Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 07/14/2019)