Case number: 1:24-bk-14799 - DNA Mechanical, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    DNA Mechanical, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Nancy V. Alquist

  • Filed

    06/06/2024

  • Last Filing

    07/25/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 24-14799

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

Date filed:  06/06/2024
341 meeting:  07/16/2024
  
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
 
 

Latest Dockets

Date Filed#Docket Text
06/19/202412Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 06/19/2024)
06/19/202411Schedules 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)
06/13/202410BNC 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)
06/12/20249BNC 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)
06/12/20248BNC 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)
06/12/20247BNC Certificate of Mailing. (related document(s)3 Deficiency Notice). No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024)
06/12/20246BNC 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)
06/11/20245Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Adams, Christopher) (Entered: 06/11/2024)
06/10/20244Amended 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)
06/10/20243Deficiency 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)