Bilen Properties, LLC
11
Maria Ellena Chavez-Ruark
09/26/2024
06/12/2025
Yes
v
Subchapter_V, Manual341, SmBus, NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 SmBus Voluntary Asset |
| ||||||||
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) |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s)[76] Order Confirming Chapter 11 Plan). No. of Notices: 30. Notice Date 06/11/2025. (Admin.) |
06/10/2025 | 77 | Application 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) |
06/09/2025 | 76 | Finding 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) |
06/05/2025 | 75 | Confirmation 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) |
06/05/2025 | 74 | Tally of Ballots (Corrected) on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin) |
06/03/2025 | 73 | Withdrawal 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) |
06/03/2025 | 72 | Line 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) |
05/23/2025 | 71 | Tally of Ballots on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin) |
05/23/2025 | 70 | Monthly Operating Report for Filing Period April 2025 on behalf of Bilen Properties, LLC Filed by Justin Philip Fasano. (Fasano, Justin) |
05/17/2025 | 69 | BNC Certificate of Mailing - PDF Document. (related document(s)[67] Order Setting Hearing (bk)). No. of Notices: 30. Notice Date 05/16/2025. (Admin.) |