|
Assigned to: James F. Schneider Chapter 7 Voluntary Asset |
| ||||||
Case Administrator: | Ellen Devine | ||||||
Team Phone: | 410-962-0794 |
Debtor Cole Industries, LLC
1873 Old Taneytown Rd. Westminster, MD 21158-3619 CARROLL-MD Tax ID / EIN: 20-1913190 |
represented by |
Edward M. Miller
Miller and Miller, LLP 202 E. Main St., 1st Floor Westminster, MD 21157 (410) 751-5444 Fax : (410) 751-6633 Email: [email protected] |
Trustee Sean C Logan
The Law Offices of Sean C. Logan, Esq. 16 Severn Avenue Annapolis, MD 21403 443-569-5968 Email: [email protected] TERMINATED: 07/25/2011 |
| |
Trustee Monique D. Almy
Crowell & Moring 1001 Pennsylvania Avenue, N.W., 10th Fl Washington, DC 20004-2595 (202) 508 8749 Fax : 202 628-5116 Email: [email protected] |
represented by |
Monique D. Almy
Crowell & Moring, LLP 1001 Pennsylvania Avenue, N.W., 10th Flo Washington, DC 20004 usa 202 624 2935 Fax : 202 628 5116 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/14/2015 | 33 | Docket Text Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (United States Trustee R4_CH7) (Entered: 04/14/2015) |
02/05/2015 | 32 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 31Order on Application for Compensation). No. of Notices: 1. Notice Date 02/05/2015. (Admin.) (Entered: 02/06/2015) |
02/03/2015 | 31 | Docket Text Order Approving Applications for Fees and Expenses (related document(s): 29Application for Compensation filed by Trustee Monique D. Almy). Granting for Monique D. Almy, fees awarded: $4600.00, expenses awarded: $175.52 (Devine, Ellen) (Entered: 02/03/2015) |
12/31/2014 | 30 | Docket Text Notice of Trustee's Final Report and Applicaton for Compensation Filed by Monique D. Almy (related document(s) 28US Trustee TFR Review Certification, 29Application for Compensation filed by Trustee Monique D. Almy). (Attachments: # 1Certificate of Service # 2Mailing Matrix) (Almy, Monique) (Entered: 12/31/2014) |
12/31/2014 | 29 | Docket Text Application for Compensation and Reimbursement of Expenses for Monique D. Almy, Trustee Chapter 7, -, Fee: $4600, Expenses: $175.52.. Filed by Monique D. Almy. (Attachments: # 1Proposed Order) (Almy, Monique) (Entered: 12/31/2014) |
12/31/2014 | 28 | Docket Text Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, Monique D. Almy. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7) (Entered: 12/31/2014) |
10/23/2014 | 27 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) 26Order on Application for Compensation). No. of Notices: 7. Notice Date 10/23/2014. (Admin.) (Entered: 10/24/2014) |
10/21/2014 | 26 | Docket Text Order Granting 25First and Final Application for Compensation and Allowance of Compensation for Matthew W. Cheney, Trustee's Attorney, 11/15/2011 - 4/25/2014, Fee: $4,229.50, Expenses: $0.00 Filed by Matthew W. Cheney. (Rybczynski, Mark) (Entered: 10/21/2014) |
09/23/2014 | 25 | Docket Text Application for Compensation and Allowance of Compensation for Matthew W. Cheney, Trustee's Attorney, 11/15/2011 - 4/25/2014, Fee: $4229.50, Expenses: $.. Notice Served on 9/23/2014 Filed by Matthew W. Cheney. (Attachments: # 1Invoice # 2Proposed Order # 3Notice of Motion # 4Mailing Matrix) (Cheney, Matthew) (Entered: 09/23/2014) |
08/19/2014 | 24 | Docket Text Trustee's Report of Sale Filed by Monique D. Almy. (Almy, Monique) (Entered: 08/19/2014) |