Case number: 1:24-bk-17981 - Annapolis Site Development, Inc. - Maryland Bankruptcy Court

Case Information
  • Case title

    Annapolis Site Development, Inc.

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    David E Rice

  • Filed

    09/23/2024

  • Last Filing

    03/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 24-17981

Assigned to: Chief Judge David E Rice
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/23/2024
Date terminated:  01/14/2025
341 meeting:  12/03/2024
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

Annapolis Site Development, Inc.

117 Lejeune Way
Annapolis, MD 21401
ANNE ARUNDEL-MD
Tax ID / EIN: 81-4458080

represented by
Geri Lyons Chase

Law Office of Geri Lyons Chase
2007 Tidewater Colony Drive
Suite 2B
Annapolis, MD 21401
410-573-9004
Fax : 410-630-5747
Email: gchase@glchaselaw.com

Trustee

Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
Email: bktrustee@milesstockbridge.com
TERMINATED: 10/08/2024

represented by
Patricia B. Jefferson

Miles & Stockbridge P.C.
100 Light Street
10th Floor
Baltimore, MD 21202
410-385-3405
TERMINATED: 10/08/2024

Trustee

Marc H. Baer

Waldman, Grossfeld, Appel & Baer P. A.
458 Main St.
Reisterstown, MD 21136
443-712-2529
Fax : 410-437-7711
Email: mbaer@waldmangrossfeld.com

 
 
U.S. Trustee

United States Trustee - Baltimore

c/o Gerard Vetter
101 W. Lombard Street, #2625
Baltimore, MD 21201
410/962-4300
represented by
Gerard R. Vetter

DOJ-Ust
101 W. Lombard Street
Suite 2625
.
Baltimore, MD 21201
410-962-4300
Fax : 410-244-7201
Email: gerard.r.vetter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/14/202533Final Decree and Close Bankruptcy Case . (Maloney-Raymond, Michelle) (Entered: 01/14/2025)
12/29/202432BNC Certificate of Mailing - PDF Document. (related document(s)31 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 12/29/2024. (Admin.) (Entered: 12/30/2024)
12/27/202431Order Terminating Automatic Stay Re: 2021 Ford F-250 Super Duty Extended Cab XL 6.2L V8 (related document(s):25 Relief from Stay and Notice of Motion filed by Creditor Ally Bank). (Adams, Christopher) (Entered: 12/27/2024)
12/20/202430BNC Certificate of Mailing - PDF Document. (related document(s)29 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 12/20/2024. (Admin.) (Entered: 12/21/2024)
12/18/202429Order Terminating Automatic Stay (related document(s):22 Relief from Stay and Notice of Motion filed by Creditor Ford Motor Credit Company LLC). (Oliver, Yvette) (Entered: 12/18/2024)
12/17/202428Chapter 7 Trustee's Report of No Distribution: I, Marc H. Baer, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $86000.00, Assets Exempt: Not Available, Claims Scheduled: $2680905.44, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2680905.44. Filed by Marc H. Baer. (Baer, Marc) (Entered: 12/17/2024)
12/16/2024Disposition Without Hearing: re: 25 Relief from Stay and Notice of Motion NO RESPONSE. (related document(s) 25 Relief from Stay and Notice of Motion ) (Cumberland, Erica) (Entered: 12/16/2024)
12/13/202427Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/13/2024). Filed by Marc H. Baer (related document(s) Chapter 7 Trustee's Initial Report). (Baer, Marc) (Entered: 12/13/2024)
12/09/2024Disposition Without Hearing: re: 22 Relief from Stay and Notice of Motion NO RESPONSE FROM THE DEBTOR OR TRUSTEE. (related document(s) 22 Relief from Stay and Notice of Motion ) (Scott, Cherita) (Entered: 12/09/2024)
12/03/2024Meeting of Creditors Held and Disposition Pending . (Baer, Marc) (Entered: 12/03/2024)