Welcome to BusinessBankruptcies.com!

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

C.A.M.E, Llc

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:2019bk18667
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-19

Updated

9-13-23

Last Checked

7-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2019
Last Entry Filed
Jun 26, 2019

Docket Entries by Quarter

Jun 26, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. List of 20 Largest Unsecured Creditors. Corporate Ownership Statement. Fee Amount $1717 Filed by C.A.M.E, LLC. Chapter 11 Plan Exclusivity expires 10/24/2019. Government Proof of Claim due by 12/23/2019. Schedule B due 07/10/2019. Schedule A/B due 07/10/2019. Schedule D due 07/10/2019. Schedule F due 07/10/2019. Schedule E/F due 07/10/2019. Schedule G due 07/10/2019. Schedule H due 07/10/2019. Statement of Financial Affairs due 07/10/2019. Summary of Assets and Liabilities due 07/10/2019. Incomplete Filings due 07/10/2019 (Stahl, Robert) Modified on 6/26/2019 (Sukeena, Todd). (Entered: 06/26/2019)
Jun 26, 2019 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-18667) [misc,volp11a] (1717.00). Receipt number 35045957. Fee amount 1717.00 (re: Doc # 1) (U.S. Treasury) (Entered: 06/26/2019)
Jun 26, 2019 4 Meeting of Creditors. 341(a) meeting to be held on 07/31/2019 at 11:00 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Proof of Claim due by 10/29/2019. (Entered: 06/26/2019)
Jun 26, 2019 3 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Bernstein, Hugh) (Entered: 06/26/2019)
Jun 26, 2019 5 Deficiency Notice (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor C.A.M.E, LLC). Cured Pleading due by 7/10/2019. (Sukeena, Todd) (Entered: 06/26/2019)
Jun 26, 2019 6 Application to Employ Robert M Stahl as Attorney for the Debtor and Verified Statement of Proposed Party Filed by C.A.M.E, LLC. (Attachments: # 1 Exhibit # 2 Affidavit # 3 Proposed Order # 4 Certificate of Service) (Stahl, Robert) Modified on 6/26/2019 (Sukeena, Todd). (Entered: 06/26/2019)
Jun 26, 2019 7 Line Corporate Resolution on behalf of C.A.M.E, LLC Filed by Robert M. Stahl IV. (Stahl, Robert) (Entered: 06/26/2019)
Jun 26, 2019 8 Deficiency Notice (related document(s)6 Application to Employ filed by Debtor C.A.M.E, LLC). Cured Pleading due by 7/10/2019. (Sukeena, Todd) (Entered: 06/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maryland Bankruptcy Court
Case number
1:2019bk18667
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David E. Rice
Chapter
11
Filed
Jun 26, 2019
Type
voluntary
Terminated
Sep 23, 2019
Updated
Sep 13, 2023
Last checked
Jul 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BALDWIN EMC
    BEACH PLAZA ASSOCIATES, LLC
    Branch of Reorganization
    BRYANT INDUSTRIES CORP
    C&F ENTERPRISES, INC
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAMPBELL'S EXPRESS
    CAPE SHORE
    COMPTROLLER OF MARYLAND
    Comptroller of the Treasury
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C.A.M.E, LLC
    P O Box 50187
    Baltimore, MD 21211
    BALTIMORE (CITY)-MD
    Tax ID / EIN: xx-xxx5012

    Represented By

    Robert M. Stahl, IV
    Robert M. Stahl, LLC
    1142 York Road
    Lutherville, MD 21093
    (410) 825-4800
    Fax : (410) 825-4880
    Email: stahllaw@comcast.net

    U.S. Trustee

    US Trustee - Baltimore
    Garmatz Federal Courthouse
    101 West Lombard Street
    Suite 2625
    Baltimore, MD 21201
    (410) 962-4300
    Fax : (410) 962-3537
    Email: USTPRegion04.BA.ECF@USDOJ.GOV

    Represented By

    Hugh M. (UST) Bernstein
    Office of U.S. Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    (410) 962-7771
    Email: hugh.m.bernstein@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Aledan Holdings, LLC 7 1:2024bk12368
    Aug 30, 2023 1401 S. Hanover Street, LLC parent case 11 1:2023bk16133
    Aug 2, 2023 JJB D.C., Inc. 11 1:2023bk00214
    Dec 2, 2021 Surrey Drive, LLC 11 4:2021bk44388
    Aug 18, 2021 OLCAN III Properties LLC 11 1:2021bk15323
    May 26, 2021 Landmark Parking, Inc. 7 1:2021bk13511
    Oct 14, 2020 Bolton Hill Investments, LLC 7 1:2020bk19277
    Nov 8, 2019 HNY ENTERTAINMENT, LLC 11 1:2019bk24974
    Mar 9, 2017 PRAISE TABERNACLE DELIVERANCE MINISTRIES 11 1:17-bk-13231
    Sep 2, 2015 Discepolo LLP 11 1:15-bk-22242
    Mar 16, 2015 Gourmet Express Holdings, LLC parent case 11 1:15-bk-13673
    Mar 16, 2015 Gourmet Express Acquisition Fund, LLC 11 1:15-bk-13670
    Aug 29, 2013 913 Payson Street LLC 7 1:13-bk-24687
    Jul 16, 2012 Dreamplay, Inc. t/a The Oasis 11 1:12-bk-23120
    Jul 18, 2011 Mt. Vernon Properties, LLC 11 1:11-bk-24801