Maryland Bankruptcy Court

Case number: 0:22-bk-14553 - Grayhound Trash Removal, Inc. - Maryland Bankruptcy Court

Case Information
Case title
Grayhound Trash Removal, Inc.
Chapter
7
Judge
Maria Ellena Chavez-Ruark
Filed
08/19/2022
Last Filing
04/20/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 22-14553

Assigned to: Maria Ellena Chavez-Ruark
Chapter 7
Voluntary
Asset


Date filed:  08/19/2022
341 meeting:  09/27/2022
Deadline for filing claims:  11/21/2022
  
Case Administrator:   Ellen Devine
Team 3 Phone:    410-962-0794

Debtor

Grayhound Trash Removal, Inc.

8301 Grey Eagle Dr.
Upper Marlboro, MD 20772
PRINCE GEORGE'S-MD
Tax ID / EIN: 52-1265951

represented by
Craig Palik

McNamee Hosea PA
6411 Ivy Lane
Suite 200
Greenbelt, MD 20770
301-441-2420
Fax : 301-982-9450
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
04/20/202480Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[75] Order on Application for Compensation). No. of Notices: 0. Notice Date 04/20/2024. (Admin.)
04/20/202479Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[76] Order on Application for Compensation). No. of Notices: 2. Notice Date 04/20/2024. (Admin.)
04/20/202478Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[74] Order on Application for Compensation). No. of Notices: 2. Notice Date 04/20/2024. (Admin.)
04/20/202477Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s)[73] Order on Application for Compensation). No. of Notices: 2. Notice Date 04/20/2024. (Admin.)
04/18/202476Docket Text
Order Granting Application For Compensation (related document(s):[70] Application for Compensation filed by Trustee Cheryl E. Rose, Accountant James H. Brandon). Granting for James H. Brandon, fees awarded: $3720.00, expenses awarded: $131.80 (Kaniowski, Amanda)
04/18/202475Docket Text
Order Granting Application For Compensation (related document(s):[69] Application for Compensation filed by Trustee Cheryl E. Rose, Spec. Counsel James M. Hoffman). Granting for James M. Hoffman, fees awarded: $42732.00, expenses awarded: $310.50 (Kaniowski, Amanda)
04/18/202474Docket Text
Order Granting Application For Compensation (related document(s):[68] Application for Compensation filed by Trustee Cheryl E. Rose). Granting for Cheryl E. Rose, fees awarded: $19500.00, expenses awarded: $0.00 (Kaniowski, Amanda)
04/18/202473Docket Text
Order Granting Application For Compensation (related document(s):[67] Application for Compensation filed by Trustee Cheryl E. Rose). Granting for Cheryl E. Rose, fees awarded: $29887.90, expenses awarded: $2675.36 (Kaniowski, Amanda)
03/22/202472Docket Text
Notice of Trustee's Final Report Filed by Cheryl E. Rose (related document(s)[66] US Trustee TFR Review Certification, [67] Application for Compensation filed by Trustee Cheryl E. Rose, [68] Application for Compensation filed by Trustee Cheryl E. Rose, [69] Application for Compensation filed by Trustee Cheryl E. Rose, Spec. Counsel James M. Hoffman, [70] Application for Compensation filed by Trustee Cheryl E. Rose, Accountant James H. Brandon, [71] Application to Destroy Books and Records filed by Trustee Cheryl E. Rose). (Attachments: # (1) Certificate of Service # (2) List of All Creditors) (Rose, Cheryl)
03/22/202471Docket Text
Application to Destroy Books and Records Filed by Cheryl E. Rose. (Attachments: # (1) Proposed Order) (Rose, Cheryl)