Maryland Bankruptcy Court

Case number: 0:21-bk-16978 - Donegan Engineering Inc. - Maryland Bankruptcy Court

Case Information
Case title
Donegan Engineering Inc.
Chapter
7
Judge
Lori S. Simpson
Filed
11/04/2021
Last Filing
03/04/2023
Asset
Yes
Vol
v
Docket Header

NODIS, Subchapter_V, Manual341, CONVERTED




U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 21-16978

Assigned to: Judge Lori S. Simpson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/04/2021
Date converted:  06/28/2022
341 meeting:  07/26/2022
Deadline for filing claims:  10/31/2022
Deadline for filing claims (govt.):  12/27/2022
  
Case Administrator:   Vicky Harper
Team 4 Phone:    410-962-0795

Debtor

Donegan Engineering Inc.

18310 Montgomery Village Avenue
Suite 520
Gaithersburg, MD 20879
MONTGOMERY-MD
Tax ID / EIN: 52-1599112

represented by
Michael Patrick Coyle

The Coyle Law Group LLC
7061 Deepage Drive
Suite 101B
Columbia, MD 21045
443-545-1215
Email: [email protected]

Trustee

For Internal Use Only

Email: [email protected]
TERMINATED: 11/05/2021

 
 
Trustee

Angela L. Shortall

111 S. Calvert Street
Suite 1400
Baltimore, MD 21202
410-783-6385
Fax : 443-378-8944
Email: [email protected]
TERMINATED: 07/01/2022

 
 
Trustee

Cheryl E. Rose

9812 Falls Road, #114-334
Potomac, MD 20854-3963
301-527-7789
Fax : 301-527-1233
Email: [email protected]

represented by
Cheryl E. Rose

9812 Falls Road, #114-334
Potomac, MD 20854-3963
301-527-7789
Fax : 301-527-1233
Email: [email protected]

U.S. Trustee

US Trustee - Greenbelt

6305 Ivy Lane, Suite 600
John P. Fitzgerald, III
Acting U.S. Trustee for Region 4
Greenbelt, MD 20770
Email: [email protected]
represented by
L. Jeanette Rice

Office of the U. S. Trustee
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
301-344-6220
Email: [email protected]

Lisa Yonka Stevens

Office of the U.S. Trustee
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6219
Fax : 301-344-8431
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/04/2023114Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)113 Order (Generic)). No. of Notices: 2. Notice Date 03/04/2023. (Admin.) (Entered: 03/05/2023)
03/02/2023113Docket Text
Order Discharging Subchapter V Trustee In A Converted Case (related document(s)112 Ch 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd filed by Trustee Angela L. Shortall). (Harper, Vicky) (Entered: 03/02/2023)
02/07/2023112Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 15 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $250641.48, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Angela L. Shortall. (Attachments: # 1 Proposed Order)(Shortall, Angela) (Entered: 02/07/2023)
02/04/2023111Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)110 Order on Application for Compensation). No. of Notices: 2. Notice Date 02/04/2023. (Admin.) (Entered: 02/05/2023)
02/02/2023110Docket Text
Order Approving Subchapter V Trustee's First Application For Compensation (related document(s):108 Application for Compensation filed by Trustee Angela L. Shortall). Granting for Angela L. Shortall, fees awarded: $11,200.00, expenses awarded: $18.65 (Harper, Vicky) (Entered: 02/02/2023)
02/01/2023109Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/1/2023). Filed by Cheryl E. Rose (related document(s)92 Trustee's Notice of Assets filed by Trustee Cheryl E. Rose). (Rose, Cheryl) (Entered: 02/01/2023)
01/05/2023108Docket Text
Application for Compensation for Angela L. Shortall, Trustee Chapter 11, 11/5/2021 - 6/28/2022, Fee: $11,200.00, Expenses: $18.65.. Notice Served on 1/5/2023 Filed by Angela L. Shortall. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice of Motion) (Shortall, Angela) (Entered: 01/05/2023)
09/10/2022107Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)106 Order on Application for Compensation). No. of Notices: 3. Notice Date 09/10/2022. (Admin.) (Entered: 09/11/2022)
09/08/2022106Docket Text
Order Awarding Allowance And Directing Payment Of Final Compensation Incurred By Michael P. Coyle And The Coyle Law Group As Counsel To Debtor For The Period Covering November 4, 2022 Through June 28, 2022. (related document(s):81 Application for Compensation filed by Debtor Donegan Engineering Inc., 85 Amended Application for Compensation filed by Debtor Donegan Engineering Inc., Granting for Michael Patrick Coyle, fees awarded: $18,187.50, expenses awarded: $0.00 (Maloney-Raymond, Michelle) (Entered: 09/08/2022)
08/25/2022105Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)103 Order on Application to Employ). No. of Notices: 1. Notice Date 08/25/2022. (Admin.) (Entered: 08/26/2022)