Maryland Bankruptcy Court

Case number: 1:16-bk-26983 - National Control Services, Inc. - Maryland Bankruptcy Court

Case Information
Case title
National Control Services, Inc.
Chapter
7
Judge
Thomas J Catliota
Filed
12/30/2016
Last Filing
02/14/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 16-26983

Assigned to: Judge Thomas J. Catliota
Chapter 7
(SAL)

Voluntary
No asset

Date filed:  12/30/2016
341 meeting:  02/15/2017
  
Case Administrator:   Michelle Maloney-Raymond
Team Phone:   410-962-0795

Debtor

National Control Services, Inc.

741 Main Street
Church Hill, MD 21623
QUEEN ANNE'S-MD
Tax ID / EIN: 52-1845938

represented by
Daniel Alan Staeven

100 Severn Avenue
Suite 101
Annapolis, MD 21403
410-505-4150
Email: [email protected]

Trustee

Monique D. Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Email: [email protected]
 
 

Latest Dockets
Date Filed#Docket Text
02/14/201959Docket Text
Final Decree and Close Bankruptcy Case . (Maloney-Raymond, Michelle)
02/14/201958Docket 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)
11/30/201857Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[54] Order on Application for Compensation). No. of Notices: 32. Notice Date 11/30/2018. (Admin.)
11/30/201856Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[53] Order on Application for Compensation). No. of Notices: 32. Notice Date 11/30/2018. (Admin.)
11/29/201855Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[52] Order on Application for Compensation). No. of Notices: 32. Notice Date 11/29/2018. (Admin.)
11/28/201854Docket Text
Order Approving Trustee's Compensation And Reimbursement Of Expenses (related document(s):[45] Application for Compensation filed by Trustee Monique D. Almy). Granting for Monique D. Almy, fees awarded: $6719.64, expenses awarded: $175.25 (Maloney-Raymond, Michelle)
11/28/201853Docket Text
Order Granting First And Final Application Of Crowell & Moring LLP, As Counsel To Chapter 7 Trustee, Seeking Allowance Of Compensation For The Period Of February 15, 2017 Through July 31, 2018(related document(s):[44] Application for Compensation filed by Attorney Crowell & Moring LLP). Granting for Crowell & Moring LLP, fees awarded: $24924.00, expenses awarded: $0.00 (Maloney-Raymond, Michelle)
11/27/201852Docket Text
Order Authorizing Allowance Of First And Final Compensation To Gorfine, Schiller & Gardyn, PA For Services Rendered As Financial And Tax Advisors To The Trustee For THe Period February 23, 2018 Through July 31, 2018.(related document(s):[47] Application for Compensation filed by Trustee Monique D. Almy). Granting for Gorfine, Schiller & Gardyn, PA, fees awarded: $6012.00, expenses awarded: $0.00 (Oliver, Yvette)
11/02/201851Docket Text
BNC Certificate of Mailing. (related document(s)[48] Deficiency Notice). No. of Notices: 1. Notice Date 11/02/2018. (Admin.)
11/02/201850Docket Text
Amended Notice of First and Final Application of Crowell & Moring LLP Filed by Crowell & Moring LLP (related document(s)[44] Application for Compensation). (Attachments: # (1) Mailing Matrix) (Hagen, Randall)