Maryland Bankruptcy Court

Case number: 1:19-bk-14627 - Aaron's Concrete Pumping, Inc. - Maryland Bankruptcy Court

Case Information
Case title
Aaron's Concrete Pumping, Inc.
Chapter
7
Judge
Michelle M. Harner
Filed
04/05/2019
Last Filing
07/06/2022
Asset
Yes
Vol
v
Docket Header

SmBus
, PlnDue, NODIS, CONVERTED, EXHIBITS




U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 19-14627

Assigned to: Judge Michelle M. Harner
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/05/2019
Date converted:  11/14/2019
341 meeting:  01/09/2020
Deadline for filing claims (govt.):  05/12/2020
  
Case Administrator:   Lia Aure
Team 2 Phone:    301-344-3965

Debtor

Aaron's Concrete Pumping, Inc.

P.O. Box 488
Westminster, MD 21158
CARROLL-MD
Tax ID / EIN: 20-0403722

represented by
Edward M. Miller

Miller and Miller, LLP
39 N. Court St.
Westminster, MD 21157
(410) 751-5444
Fax : (410) 751-6633
Email: [email protected]

Trustee

Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
Email: [email protected]

represented by
Kristen S. Eustis

Office of the United States Trustee
1725 Duke St., Suite 650
Alexandria, VA 22314
703 557 7227
TERMINATED: 06/05/2020

Patricia B. Jefferson

100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
Email: [email protected]

Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street, 10th Floor
Baltimore, MD 21202
(410) 385-3406
Fax : (410) 385-3700
Email: [email protected]

U.S. Trustee

US Trustee - Baltimore

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: [email protected]
represented by
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/20/2021172Docket Text
Notice of Appearance and Request for Notice Filed by Seymour Funding. (Attachments: # 1 Label Matrix) (Scanlon, Robert) (Entered: 01/20/2021)
01/16/2021171Docket Text
BNC Certificate of Mailing. (related document(s) 170 Notice of Attorney No Longer Involved in this Case). No. of Notices: 8. Notice Date 01/16/2021. (Admin.) (Entered: 01/17/2021)
01/14/2021170Docket Text
Counsel Timothy Guy Smith for party Seymour Funding in the above-captioned case is no longer involved in this case because the attorney is suspended or disbarred from the practice of law in this Court. (admin) (Entered: 01/14/2021)
11/15/2020169Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 168 Order on Motion for Miscellaneous Relief). No. of Notices: 1. Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020)
11/13/2020168Docket Text
Order Granting Emergency Motion to Incur Administrative Expense for Environmental Cleanup - No opposition filed. (related document(s): 164 Emergency Motion to Incur and Pay Administrative Expense for Limited Environmental Cleanup Filed by Patricia B. Jefferson). (Aure, Lia) (Entered: 11/13/2020)
11/06/2020167Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) 166 Order on Motion to Shorten Time). No. of Notices: 1. Notice Date 11/06/2020. (Admin.) (Entered: 11/07/2020)
11/04/2020166Docket Text
Order Granting Motion to Shorten Time to Respond to Chapter 7 Trustees Emergency Motion to Incur Administrative Expense - Any objections to the Trustee's Emergency Motion to Incur and Pay Administrative Expenses must be filed on or before 12:00 p.m., ET, on November 13, 2020. If a timely objection is filed, the Court will hold a hearing on the matter on November 16, 2020, at 11:00 a.m.,ET, by videoconference. If no timely objection is filed, the Courtmay grant the requested relief without further notice or hearing. (related document(s): 165 Emergency Motion to Shorten Time Filed by Patricia B. Jefferson, 164 Emergency Motion to Incur and Pay Administrative Expense for Limited Environmental Cleanup Filed by Patricia B. Jefferson). (Aure, Lia) (Entered: 11/04/2020)
11/03/2020165Docket Text
Emergency Motion to Shorten Time to Respond Filed by Patricia B. Jefferson (related document(s) 164 Emergency Motion to Incur and Pay Administrative Expense for Limited Environmental Cleanup Filed by Patricia B. Jefferson). (Attachments: # 1 Proposed Order) (Jefferson, Patricia) Modified on 11/4/2020 (Aure, Lia). (Entered: 11/03/2020)
11/03/2020164Docket Text
Emergency Motion to Incur and Pay Administrative Expense for Limited Environmental Cleanup Filed by Patricia B. Jefferson. (Attachments: # 1 Exhibit Exhibit A # 2 Notice of Motion # 3 Proposed Order) (Jefferson, Patricia) (Entered: 11/03/2020)
10/12/2020163Docket Text
Trustee's Report of Sale (Amended) Filed by Patricia B. Jefferson. (Jefferson, Patricia) (Entered: 10/12/2020)