Case number: 1:23-bk-13911 - Johnson's All-scapes, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Johnson's All-scapes, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    David E Rice

  • Filed

    06/02/2023

  • Last Filing

    04/22/2024

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, NODIS, CONVERTED, Manual341



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 23-13911

Assigned to: Chief Judge David E Rice
Chapter 7
(SAL)

Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/02/2023
Date converted:  12/13/2023
341 meeting:  01/17/2024
Deadline for filing claims:  02/21/2024
Deadline for filing claims (govt.):  06/10/2024
  
Case Administrator:   Janine Hutchinson
Team 1 Phone:    301-344-3964

Debtor

Johnson's All-scapes, LLC

c/o Thomas E Johnson, Jr.,Resident Agent
PO Box 307
Fruitland, MD 21826
WICOMICO-MD
Tax ID / EIN: 83-2995142

represented by
George R. Roles

George R. Roles
8737 Brooks Dr., Ste. 107
Easton, MD 21601
410-505-4150
Fax : 443-423-1069
Email: george@rlcfirm.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 07/31/2023

 
 
Trustee

Monique Desiree Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Fax : 202 628-5116
Email: malmy@crowell.com

represented by
Monique Desiree Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Fax : 202 628-5116
Email: malmy@crowell.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
James Daniel (UST) Ford, Jr.

Office of the U.S. Trustee
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
TERMINATED: 09/06/2023

Katherine A. (UST) Levin

Office of U.S.Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: Katherine.A.Levin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2024122Order Granting First Citizens Bank & Trust Company's Motion For Relief From Stay Re: 2005 Chevrolet Silverado 2500 Utility Body; 200 Series Dingo w/ Kubota motor; Norton Block Saw 20; 2022 Nexhaul Carhauler; 2022 Nexhaul Carhauler; 2011 Ford F550; 2012 Ford F550; 2016 Silverado 3500 Chev; 2011 Ford F550. (related document(s):113 Relief from Stay and Notice of Motion filed by Creditor First-Citizens Bank & Trust Company, successor by merger to CIT Bank, NA). (Hutchinson, Janine) (Entered: 04/08/2024)
03/19/2024Disposition Without Hearing: re: 113 Relief from Stay and Notice of Motion NO RESPONSE FROM THE DEBTOR OR TRUSTEE. (related document(s) 113 Relief from Stay and Notice of Motion ) (Scott, Cherita) (Entered: 03/19/2024)
03/02/2024121BNC Certificate of Mailing - PDF Document. (related document(s)120 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
02/29/2024120Order Granting Motion Of Balboa Capital Corporation For Relief From The Automatic Stay. (related document(s):108 Motion for Relief from Stay and Notice of Motion Re: 2019 Chevrolet C5500 Silverado. filed by Creditor Balboa Capital Corporation). (Adu-Bakare, Busayo) (Entered: 02/29/2024)
02/28/2024119BNC Certificate of Mailing - PDF Document. (related document(s)118 Order on Motion For Relief From Stay). No. of Notices: 7. Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024)
02/26/2024118Order Terminating Automatic Stay Re: 2019 Ford F350.(related document(s):105 Relief from Stay and Notice of Motion filed by Creditor Ford Motor Credit Company LLC). (Hutchinson, Janine) (Entered: 02/26/2024)
02/23/2024117PLEASE DISREGARD. SENT IN ERROR. BNC NOT SENT Memo Re: Claim #28 . (Hutchinson, Janine) Modified on 2/23/2024 (Hutchinson, Janine). (Entered: 02/23/2024)
02/20/2024Disposition Without Hearing: re: 108 Relief from Stay and Notice of Motion NO RESPONSE BY THE DEBTOR; CONSENT TRUSTEE; re: 105 Relief from Stay and Notice of Motion NO RESPONSE. (related document(s) 105 Relief from Stay and Notice of Motion, 108 Relief from Stay and Notice of Motion, 110 Consent) (Scott, Cherita) (Entered: 02/20/2024)
02/07/2024116Chapter 7 Trustee's Report of No Distribution: I, Monique Desiree Almy, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $2282791.48, Assets Exempt: Not Available, Claims Scheduled: $2781721.40, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2781721.40. Filed by Monique Desiree Almy. (Almy, Monique) (Entered: 02/07/2024)
02/01/2024115BNC Certificate of Mailing - PDF Document. (related document(s)114 Order on Motion For Relief From Stay). No. of Notices: 8. Notice Date 02/01/2024. (Admin.) (Entered: 02/02/2024)