Maryland Bankruptcy Court

Case number: 0:16-bk-19881 - Hagerstown Concrete Products, Inc. - Maryland Bankruptcy Court

Case Information
Case title
Hagerstown Concrete Products, Inc.
Chapter
11
Judge
Thomas J Catliota
Filed
07/22/2016
Last Filing
05/17/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, JNTADMN, CLOSED




U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 16-19881

Assigned to: Judge Thomas J. Catliota
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2016
Date terminated:  05/17/2018
341 meeting:  08/22/2016
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

Hagerstown Concrete Products, Inc.

860 Oak Street
Hagerstown, MD 21740
WASHINGTON-MD
Tax ID / EIN: 52-0621817

represented by
Lisa Yonka Stevens

Yumkas, Vidmar, Sweeney & Mulrenin, LLC
10211 Wincopin Circle, Suite 500
Columbia, MD 21044
443-569-0795
Fax : 410-571-2798
Email: [email protected]

James A. Vidmar, Jr.

Yumkas, Vidmar, Sweeney & Mulrenin, LLC
10211 Wincopin Circle, Suite 500
Columbia, MD 21044
(443) 569-5977
Fax : (410) 571-2798
Email: [email protected]

U.S. Trustee

US Trustee - Greenbelt

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: [email protected]
represented by
Leander D. Barnhill

U.S. Department of Justice
Office of the U.S. Trustee
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
(301) 344-6216
TERMINATED: 05/11/2018

Jeanne M. Crouse

6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
(301) 344-6219
Fax : (301) 344-8431
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/17/201856Docket Text
Final Decree and Close Bankruptcy Case . (Maloney-Raymond, Michelle) (Entered: 05/17/2018)
05/10/201855Docket Text
Order Striking The Appearance Of Leander D. Barnhill As Counsel To The United States Trustee In Multiple Cases. (Brown, Calton) (Entered: 05/11/2018)
04/25/201854Docket Text
Notice of Appearance and Request for Notice Filed by US Trustee - Greenbelt. (Crouse, Jeanne) (Entered: 04/25/2018)
02/21/201853Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period 1st Qtr 2018 on behalf of Hagerstown Concrete Products, Inc. Filed by James A. Vidmar Jr.. (Vidmar, James) (Entered: 02/21/2018)
02/21/201852Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period 4th Qtr 2017 on behalf of Hagerstown Concrete Products, Inc. Filed by James A. Vidmar Jr.. (Vidmar, James) (Entered: 02/21/2018)
02/07/201851Docket Text
Chapter 11 Final Report, Account, and Motion for Final Decree Filed by Hagerstown Concrete Products, Inc. . Responses due by 2/21/2018. (Maloney-Raymond, Michelle) (Entered: 02/08/2018)
02/07/201850Docket Text
CORRECTIVE ENTRY: INCORRECT EVENT USED REDOCKETED AT 51. Motion for Final Decree and Chapter 11 Final Report Filed by Hagerstown Concrete Products, Inc.. (Vidmar, James) Modified on 2/8/2018 (Maloney-Raymond, Michelle). (Entered: 02/07/2018)
11/22/201749Docket Text
Post-Confirmation Quarterly Operating Report for Filing Period 3rd Qtr 2017 (August and September only) on behalf of Hagerstown Concrete Products, Inc. Filed by Lisa Yonka Stevens. (Stevens, Lisa) (Entered: 11/22/2017)
08/14/201748Docket Text
Monthly Operating Report for Filing Period July 2017 on behalf of Hagerstown Concrete Products, Inc. Filed by Lisa Yonka Stevens. (Stevens, Lisa) (Entered: 08/14/2017)
07/17/201747Docket Text
Monthly Operating Report for Filing Period June 2017 on behalf of Hagerstown Concrete Products, Inc. Filed by Lisa Yonka Stevens. (Stevens, Lisa) (Entered: 07/17/2017)