Maryland Bankruptcy Court

Case number: 1:18-bk-20412 - Screen Services, LLC - Maryland Bankruptcy Court

Case Information
Case title
Screen Services, LLC
Chapter
7
Judge
Robert A. Gordon
Filed
08/06/2018
Last Filing
11/29/2018
Asset
No
Vol
v
Docket Header

NODIS




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 18-20412

Assigned to: Judge Robert A. Gordon
Chapter 7
Voluntary
No asset

Date filed:  08/06/2018
341 meeting:  09/18/2018
  
Case Administrator:   Jennifer Whitfield
Team 1 Phone:    301-344-3964

Debtor

Screen Services, LLC

10711 Philadelphia Road, Suite C
Perry Hall, MD 21128
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 46-0480374

represented by
Robert M. Stahl, IV

Robert M. Stahl, LLC
1142 York Road
Lutherville, MD 21093
(410) 825-4800
Fax : (410) 825-4880
Email: [email protected]

Trustee

Charles R. Goldstein

111 S. Calvert St.
Suite 1400
Baltimore, MD 21202
(410) 783-6418
Email: [email protected]
 
 

Latest Dockets
Date Filed#Docket Text
08/20/201813Docket Text
Consent Motion to Extend Deadline to Object to Exemptions Filed by Screen Services, LLC . (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 List of Creditors) (Whitfield, Jennifer) (Entered: 08/20/2018)
08/20/201812Docket Text
CORRECTIVE ENTRY: INCORRECT EVENT USED - REDOCKETED AT P# 13. Consent Motion to Extend Time to Object to Discharge Filed by Screen Services, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 List of All Creditors) (Stahl, Robert) Modified on 8/20/2018 (Whitfield, Jennifer). (Entered: 08/20/2018)
08/20/201811Docket Text
Creditor Matrix filed by Robert M. Stahl IV (related document(s) 10 Statement Adjourning Meeting of Creditors filed by Debtor Screen Services, LLC). (Stahl, Robert) Modified on 8/20/2018 (Whitfield, Jennifer). (Entered: 08/20/2018)
08/20/201810Docket Text
Statement Adjourning 341(a) Meeting of Creditors Filed by Screen Services, LLC. 341(a) Meeting Continued to 9/18/2018 at 12:00 PM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. (Attachments: # 1 Certificate of Service) (Stahl, Robert) (Entered: 08/20/2018)
08/16/20189Docket Text
Line Corporate Resolution on behalf of Screen Services, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 08/16/2018)
08/16/20188Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 08/16/2018)
08/16/20187Docket Text
Summary of Schedules, Schedules A-H, Statement of Financial Affairs & Matrix Verification on behalf of Screen Services, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 8/17/2018 (Whitfield, Jennifer). (Entered: 08/16/2018)
08/13/20186Docket Text
Creditor Request for Notices on behalf of Commonwealth of Pennsylvania Filed by Commonwealth of Pennsylvania . (Whitfield, Jennifer) (Entered: 08/15/2018)
08/09/20185Docket Text
BNC Certificate of Mailing. (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Screen Services, LLC). No. of Notices: 1. Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
08/09/20184Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 3 Meeting of Creditors Chapter 7). No. of Notices: 14. Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)