Finney Contracting, LLC
7
Nancy V. Alquist
03/26/2021
07/08/2022
No
v
Assigned to: Judge Nancy V. Alquist Chapter 7 Voluntary No asset |
| ||||||
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 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2021 | 14 | Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 04/06/2021) |
04/06/2021 | 13 | Summary 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) |
04/05/2021 | 12 | Receipt 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) |
04/04/2021 | 11 | BNC Certificate of Mailing. (related document(s) 10 Deficiency Notice). No. of Notices: 1. Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021) |
04/02/2021 | 10 | Deficiency 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) |
04/01/2021 | 9 | BNC 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) |
04/01/2021 | 8 | Motion 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) |
03/31/2021 | 7 | BNC 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) |
03/31/2021 | 6 | BNC 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) |
03/31/2021 | 5 | BNC 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) |