Case number: 0:24-bk-18086 - Bilen Properties, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Bilen Properties, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    09/26/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341, SmBus, NODIS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 24-18086

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
SmBus

Voluntary
Asset


Date filed:  09/26/2024
341 meeting:  10/28/2024
Deadline for filing claims (govt.):  03/25/2025
  
Case Administrator:   Yvette Oliver
Team 4 Phone:    410-962-0795

Debtor

Bilen Properties, LLC

2227 Bel Pre Road
Suite 124
Silver Spring, MD 20906
MONTGOMERY-MD
Tax ID / EIN: 84-2327006

represented by
Justin Philip Fasano

McNamee Hosea, P.A.
6404 Ivy Lane
Ste 820
Greenbelt, MD 22070
301-441-2420
Fax : 301-982-9450
Email: jfasano@mhlawyers.com

Trustee

Stephen A. Metz

Offit Kurman, P.A.
7501 Wisconsin Ave, Suite 1000W
Bethesda, MD 20814
240-507-1723
Email: smetz@offitkurman.com

 
 
Trustee

US Trustee - Greenbelt, 11

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: USTPRegion04.GB.ECF@USDOJ.GOV

represented by
L. Jeanette Rice

Office of the U. S. Trustee
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
301-344-6220
Email: Jeanette.Rice@usdoj.gov

U.S. Trustee

U.S. Trustee

Office of The United States Trustee
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
represented by
L. Jeanette Rice

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/12/202578BNC Certificate of Mailing - PDF Document. (related document(s)[76] Order Confirming Chapter 11 Plan). No. of Notices: 30. Notice Date 06/11/2025. (Admin.)
06/10/202577Application for Compensation for Stephen A. Metz, Trustee Chapter 11, 9/27/2024 - 6/5/2025, Fee: $6,990.50, Expenses: $0.00.. Notice Served on 6/10/2025 Filed by Stephen A. Metz. (Attachments: # (1) Exhibit A # (2) Notice of Motion # (3) List of All Creditors # (4) Proposed Order) (Metz, Stephen)
06/09/202576Finding Of Fact, Conclusion Of Law And Order under 11 U.S.C. § 1129(a); 1191(A) And Fed.R.Bankr.P. 3020 Consensually Confirming The debtor's Third Amended Chapter 11 Plan Of Reorganization Dated May 13, 2025 And Granting DIscharge of Debtor As of Effective Date. For the reasons stated on the record at the hearing heal on June 5, 2025. (related document(s)[65] Amended Chapter 11 Plan filed by Debtor Bilen Properties, LLC). (Oliver, Yvette)
06/05/202575Confirmation Hearing Held (related document(s)[65] Amended Chapter 11 Plan filed by Debtor Bilen Properties, LLC, [71] Tally of Ballots filed by Debtor Bilen Properties, LLC, [74] Tally of Ballots filed by Debtor Bilen Properties, LLC) - Plan confirmed. Debtor to upload an order. (Whitfield, Jennifer)
06/05/202574Tally of Ballots (Corrected) on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin)
06/03/202573Withdrawal of Document on behalf of Community Loan Servicing, LLC Motion for Relief from Stay (BWW#:MD-374103) Filed by Gregory Christopher Mullen (related document(s)[38] Relief from Stay and Notice of Motion filed by Creditor Community Loan Servicing, LLC). (Mullen, Gregory)
06/03/202572Line Submitting Proposed Confirmation Order on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano (related document(s)[65] Amended Chapter 11 Plan filed by Debtor Bilen Properties, LLC). (Attachments: # (1) Proposed Order) (Fasano, Justin)
05/23/202571Tally of Ballots on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin)
05/23/202570Monthly Operating Report for Filing Period April 2025 on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin)
05/17/202569BNC Certificate of Mailing - PDF Document. (related document(s)[67] Order Setting Hearing (bk)). No. of Notices: 30. Notice Date 05/16/2025. (Admin.)