Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

American Realty Consultants, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:2023bk13753
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jun 3, 2023

Docket Entries by Month

May 30, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual. Fee Amount $338 Filed by American Realty Consultants, LLC. (Wampler, Christopher) (Entered: 05/30/2023)
May 30, 2023 2 Disclosure of Compensation of Attorney for Debtor Filed by Christopher R. Wampler. (Wampler, Christopher) (Entered: 05/30/2023)
May 30, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-13753) [misc,volp7a] ( 338.00). Receipt number A40842311. Fee amount 338.00 (re: Doc # 1) (U.S. Treasury) (Entered: 05/30/2023)
May 30, 2023 3 Support Document Statement Regarding Authority to Sign and File Petition Filed by Christopher R. Wampler. (Wampler, Christopher) (Entered: 05/30/2023)
May 30, 2023 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Leavers, Craig B. with 341(a) meeting to be held on 7/7/2023 at 09:00 AM virtually, by ZoomGov or conference call. See the 341 meeting notice for participation information. (Entered: 05/30/2023)
May 31, 2023 5 Deficiency Notice (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor American Realty Consultants, LLC). Cured Pleading - Corporate Resolution due by 6/14/2023. (Devine, Ellen) (Entered: 05/31/2023)
Jun 3, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4 Meeting of Creditors Chapter 7). No. of Notices: 6. Notice Date 06/02/2023. (Admin.) (Entered: 06/03/2023)
Jun 3, 2023 7 BNC Certificate of Mailing. (related document(s)5 Deficiency Notice). No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/03/2023)

Case Information

Court
Maryland Bankruptcy Court
Case number
1:2023bk13753
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy V. Alquist
Chapter
7
Filed
May 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anne L Preston
    Comptroller of the Treasury
    Deputy County Attorney
    Edward Misowitz
    Michael L. Misowitz
    Ronald Misowitz
    State of Maryland DLLR
    Supervisor of Delin. Accts.
    Thomas Christopher Costello

    Parties

    Debtor

    American Realty Consultants, LLC
    11125 Ivy Bush Lane
    Columbia, MD 21044
    BALTIMORE(COUNTY,NOT CITY)-MD
    Tax ID / EIN: xx-xxx5563

    Represented By

    Christopher R. Wampler
    12114B Heritage Park Circle
    Silver Spring, MD 20906
    (240) 833-2284
    Fax : (301) 942-8296
    Email: cwampler@wandsfirm.com

    Trustee

    Craig B. Leavers
    P.O. Box 306
    Cockeysville, MD 21030
    443-318-4526
    Email: craig@leaverslaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 Haven Building Group LLC 7 1:2024bk10942
    Mar 25, 2022 FFC Holdings, LLC parent case 11V 0:2022bk11566
    Jun 21, 2021 Christie-Scott, LLC 11V 1:2021bk14092
    Nov 10, 2020 CAMA INC. 7 1:2020bk19960
    Sep 19, 2017 The Baywood Design/Build Group, Inc. 7 1:17-bk-22533
    Jun 24, 2015 DeHorn Corporation 7 1:15-bk-18958
    Feb 19, 2015 Rex's Place, Inc. 7 1:15-bk-12314
    Jan 9, 2015 HealthExtras, LLC 7 1:15-bk-10368
    Mar 29, 2014 A' Dawn Home, LLC 7 1:14-bk-14942
    Mar 5, 2014 Stafford Management I LLC 11 1:14-bk-10787
    Feb 19, 2014 Dedicated Imaging of Baltimore, LLC 7 1:14-bk-12457
    Dec 27, 2013 A' Dawn Home, LLC 7 1:13-bk-31512
    Mar 22, 2013 Pulmonary Disease and Critical Care Associates, P. 11 1:13-bk-14974
    Aug 26, 2011 MTB Bridgeport-NY Licensee LLC 11 1:11-bk-12708
    Aug 26, 2011 MTB Bridgeport-NY Operating LLC 11 1:11-bk-12707