Case number: 1:24-bk-20075 - Advanced Medical Services, Inc. - Maryland Bankruptcy Court

Case Information
  • Case title

    Advanced Medical Services, Inc.

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Michelle M. Harner

  • Filed

    11/27/2024

  • Last Filing

    02/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 24-20075

Assigned to: Judge Michelle M. Harner
Chapter 7
Voluntary
No asset

Date filed:  11/27/2024
341 meeting:  01/28/2025
  
Case Administrator:   Joseph Chandler
Team 3 Phone:    410-962-0794

Debtor

Advanced Medical Services, Inc.

6822 Barnett Road
Baltimore, MD 21239
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 52-2175562

represented by
Robert M. Stahl, IV

Robert M. Stahl, LLC
1142 York Road
Lutherville, MD 21093
(410) 825-4800
Fax : (410) 825-4880
Email: stahllawbp@gmail.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/28/2025Meeting of Creditors Held and Disposition Pending . (Baer, Marc) (Entered: 01/28/2025)
01/02/2025Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/28/2025 at 12:30 PM at Baltimore Division. Debtor appeared. (Baer, Marc) (Entered: 01/02/2025)
12/09/2024Deficiency Satisfied (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Advanced Medical Services, Inc., 4 Deficiency Notice, 5 Schedules A-H filed by Debtor Advanced Medical Services, Inc., 7 Deficiency Notice). (Adams, Christopher) (Entered: 12/09/2024)
12/08/202411Declaration re: Filed by Robert M. Stahl IV (related document(s)4 Deficiency Notice, 5 Schedules A-H filed by Debtor Advanced Medical Services, Inc., 7 Deficiency Notice). (Stahl, Robert) (Entered: 12/08/2024)
12/05/202410BNC Certificate of Mailing. (related document(s)7 Deficiency Notice). No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/06/2024)
12/04/20249BNC Certificate of Mailing. (related document(s)4 Deficiency Notice). No. of Notices: 1. Notice Date 12/04/2024. (Admin.) (Entered: 12/05/2024)
12/04/20248BNC Certificate of Mailing - Meeting of Creditors. (related document(s)3 Meeting of Creditors Chapter 7). No. of Notices: 1. Notice Date 12/04/2024. (Admin.) (Entered: 12/05/2024)
12/03/20247Deficiency Notice (related document(s)5 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor Advanced Medical Services, Inc.). Cured Pleading (Amended Declaration Under Penalty of Perjury for Non-Individual Debtors) due by 12/17/2024. (Harper, Vicky) (Entered: 12/03/2024)
12/02/20246Line Corporate Resolution on behalf of Advanced Medical Services, Inc. Filed by Robert M. Stahl IV (related document(s)4 Deficiency Notice). (Stahl, Robert) (Entered: 12/02/2024)
12/02/20245Schedules A-H, Declaration for Schedules, Summary of Assets and Liabilities, Statement of Financial Affairs, Verification of Creditor Matrix on behalf of Advanced Medical Services, Inc. Filed by Robert M. Stahl IV. (Stahl, Robert) Modified on 12/3/2024 Clerk's Note: Text enhanced to include additional documents filed. (Harper, Vicky). (Entered: 12/02/2024)