Case number: 1:19-bk-21107 - Law Offices of Roy L. Mason, P.A. - Maryland Bankruptcy Court

Case Information
  • Case title

    Law Offices of Roy L. Mason, P.A.

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    08/19/2019

  • Last Filing

    10/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 19-21107

Assigned to: Judge Michelle M. Harner
Chapter 11
Voluntary
Asset


Date filed:  08/19/2019
341 meeting:  09/25/2019
Deadline for filing claims:  12/24/2019
Deadline for filing claims (govt.):  02/18/2020
  
Case Administrator:   Shannon McKenna
Team 1 Phone:    301-344-3964

Debtor

Law Offices of Roy L. Mason, P.A.

223 Duke of Gloucester Street
Annapolis, MD 21401
ANNE ARUNDEL-MD
Tax ID / EIN: 52-2223637
fka
Mason & Cawood P.A.


represented by
Steven L. Goldberg

McNamee Hosea et al.
6411 Ivy Lane
Suite 200
Greenbelt, MD 20770
(301) 441-2420
Email: sgoldberg@mhlawyers.com

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
10/16/2019Bankruptcy Case Closed. (Adams, Chris)
10/04/201921BNC Certificate of Mailing - PDF Document. (related document(s)[19] Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 10/04/2019. (Admin.)
10/04/201920BNC Certificate of Mailing. (related document(s)[19] Order on Motion to Dismiss Case). No. of Notices: 8. Notice Date 10/04/2019. (Admin.)
10/01/201919Order Dismissing Debtors' Chapter 11 Cases (related document(s):[18] Motion to Dismiss Case filed by Jointly Administered Debtor Law Offices of Roy L. Mason, P.A., Paula Jean Mason, Roy Lenard Mason.) Filing Fee Balance Due: $0.00 (Harper, Vicky)
09/21/201917BNC Certificate of Mailing - PDF Document. (related document(s)[16] Order on Application to Employ). No. of Notices: 5. Notice Date 09/21/2019. (Admin.)
09/19/201916Order Granting Application to Employ Steven L. Goldberg and McNamee Hosea Jernigan Kim Greenan & Lynch, P.A. as Attorneys for the Debtor . SO ORDERED. NO OPPOSITION FILED. (related document(s):[5] Application to Employ filed by Debtor Law Offices of Roy L. Mason, P.A.). (McKenna, Shannon)
09/12/2019Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 08/22/2019 a notice RE: Meeting of Creditors Chapter 11 TO Emil R. DiNardo Emil R. DiNardo & Associates, P.C. 2821 Wherle Drive, Suite 4 Buffalo, NY 14221-7386, TO JD Capital LP I 32 W. 39th Street 12th Floor New York, NY 10018-2159. (admin)
09/09/201918Motion to Dismiss Case for other reasons Filed by Law Offices of Roy L. Mason, P.A., Paula Jean Mason, Roy Lenard Mason. (Attachments: # (1) Proposed Order) (Harper, Vicky)
09/03/201915Declaration Under Penalty of Perjury, List of 20 Largest Creditors, Summary of Assets and Liabilities, Schedules A/B,D,E/F,G,H, Statement of Financial Affairs on behalf of Law Offices of Roy L. Mason, P.A. Filed by Steven L. Goldberg. (Goldberg, Steven) Modified on 9/4/2019 (Harper, Vicky).
08/28/201914Line Attaching Amended Declaration in Connection with Applicaton to Employ McNamee, Hosea, Jernigan, Kim, Greenan & Lynch, P.A. as Counsel to the Debtor and Debtor-in-Possession on behalf of Law Offices of Roy L. Mason, P.A. Filed by Steven L. Goldberg (related document(s)[5] Application to Employ filed by Debtor Law Offices of Roy L. Mason, P.A.). (Attachments: # (1) Affidavit Amended Declaration) (Goldberg, Steven)