Case number: 1:21-bk-11936 - Finney Contracting, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Finney Contracting, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Nancy V. Alquist

  • Filed

    03/26/2021

  • Last Filing

    07/08/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 21-11936

Assigned to: Judge Nancy V. Alquist
Chapter 7
Voluntary
No asset


Date filed:  03/26/2021
341 meeting:  04/27/2021
  
Case Administrator:   Laurie Arter
Team 2 Phone:    301-344-3965

Debtor

Finney Contracting, LLC

705 West Maple Road
Linthicum, MD 21090
ANNE ARUNDEL-MD
Tax ID / EIN: 47-1874048

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

Trustee

Charles R. Goldstein

111 S. Calvert Street
Suite 1400
Baltimore, MD 21202
(410) 783-6418
Email: trustee@3cubed-as.com
 
 

Latest Dockets

Date Filed#Docket Text
04/06/202114Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 04/06/2021)
04/06/202113Summary of Assets and Liabilities, Schedules A-H and Verification of Creditor Matrix on behalf of Finney Contracting, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 4/7/2021. Text enhanced to include Summary and Verification of Creditor Matrix. (Arter, Laurie). (Entered: 04/06/2021)
04/05/202112Receipt of filing fee for Relief from Stay and Notice of Motion(21-11936) [motion,mrlfntc] ( 188.00). Receipt number 38201431. Fee amount 188.00 (re: Doc # 8) (U.S. Treasury) (Entered: 04/05/2021)
04/04/202111BNC Certificate of Mailing. (related document(s) 10 Deficiency Notice). No. of Notices: 1. Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021)
04/02/202110Deficiency Notice (related document(s) 8 Motion for Relief from Stay and Notice of Motion filed by Creditor Ford Motor Credit Company LLC). Cured Pleading (Filing Fee) due by 4/16/2021. (Arter, Laurie) (Entered: 04/02/2021)
04/01/20219BNC Certificate of Mailing - PDF Document. (related document(s) 4 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 04/01/2021. (Admin.) (Entered: 04/02/2021)
04/01/20218Motion for Relief from Stay and Notice of Motion Re: 2018 Ford Explorer. Fee Amount $188. Notice Served on 4/1/2021, Filed by Ford Motor Credit Company LLC. Objections due by 04/15/2021. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 05/06/2021 at 02:00 PM - Courtroom 2-A. (Attachments: # 1 Notice of Motion # 2 Certificate of Service # 3 contract # 4 payment history # 5 notice of security interest filing statement) (Klima, Michael) (Entered: 04/01/2021)
03/31/20217BNC Certificate of Mailing. (related document(s) 3 Meeting of Creditors Chapter 7). No. of Notices: 19. Notice Date 03/31/2021. (Admin.) (Entered: 04/01/2021)
03/31/20216BNC Certificate of Mailing. (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Finney Contracting, LLC). No. of Notices: 1. Notice Date 03/31/2021. (Admin.) (Entered: 04/01/2021)
03/31/20215BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 3 Meeting of Creditors Chapter 7). No. of Notices: 16. Notice Date 03/31/2021. (Admin.) (Entered: 04/01/2021)