DNA Mechanical, LLC
7
Nancy V. Alquist
06/06/2024
07/25/2024
No
v
Assigned to: Judge Nancy V. Alquist Chapter 7 Voluntary No asset |
| ||||||
Case Administrator: | Christopher Adams | ||||||
Team 4 Phone: | 410-962-0795 |
Debtor DNA Mechanical, LLC
1311 Moonshadow Road Bel Air, MD 21015 BALTIMORE (CITY)-MD Tax ID / EIN: 86-2340527 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/19/2024 | 12 | Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 06/19/2024) |
06/19/2024 | 11 | Schedules A-H, Summary of Assets and Liabilities, Statement of Financial Affairs, and Verification of Creditor Matrix on behalf of DNA Mechanical, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 6/20/2024 to enhance document description (Adams, Christopher). (Entered: 06/19/2024) |
06/13/2024 | 10 | BNC Certificate of Mailing - PDF Document. (related document(s)5 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024) |
06/12/2024 | 9 | BNC Certificate of Mailing. (related document(s)4 Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/12/2024 | 8 | BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DNA Mechanical, LLC). No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/12/2024 | 7 | BNC Certificate of Mailing. (related document(s)3 Deficiency Notice). No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/12/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)2 Meeting of Creditors Chapter 7). No. of Notices: 9. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/11/2024 | 5 | Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Adams, Christopher) (Entered: 06/11/2024) |
06/10/2024 | 4 | Amended Notice of Deadline for Filing Missing Documents and Warning of Possible Dismissal. Schedule A/B due 6/20/2024. Schedule D due 6/20/2024. Schedule E/F due 6/20/2024. Schedule G due 6/20/2024. Schedule H due 6/20/2024. Declaration for Schedules due 6/20/2024. Statement of Financial Affairs due 6/20/2024. Summary of Assets and Liabilities due 6/20/2024. Creditor Mailing Matrix Verification due by 6/20/2024. Incomplete Filings due 6/20/2024. (Adams, Christopher) (Entered: 06/10/2024) |
06/10/2024 | 3 | Deficiency Notice Re: Missing Corporate Resolution (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DNA Mechanical, LLC). Cured Pleading due by 6/24/2024. (Adams, Christopher) (Entered: 06/10/2024) |