Advanced Medical Services, Inc.
7
Michelle M. Harner
11/27/2024
02/18/2025
No
v
Assigned to: Judge Michelle M. Harner Chapter 7 Voluntary No asset |
| ||||||
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | Meeting of Creditors Held and Disposition Pending . (Baer, Marc) (Entered: 01/28/2025) | |
01/02/2025 | Statement 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) | |
12/09/2024 | Deficiency 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) | |
12/08/2024 | 11 | Declaration 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) |
12/05/2024 | 10 | BNC Certificate of Mailing. (related document(s)7 Deficiency Notice). No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/06/2024) |
12/04/2024 | 9 | BNC Certificate of Mailing. (related document(s)4 Deficiency Notice). No. of Notices: 1. Notice Date 12/04/2024. (Admin.) (Entered: 12/05/2024) |
12/04/2024 | 8 | BNC 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) |
12/03/2024 | 7 | Deficiency 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) |
12/02/2024 | 6 | Line 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) |
12/02/2024 | 5 | Schedules 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) |