Case number: 0:25-bk-12552 - Tristate Development LLC and Piscataway Bay Holdings LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Tristate Development LLC and Piscataway Bay Holdings LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Lori S. Simpson

  • Filed

    03/25/2025

  • Last Filing

    10/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-12552

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  03/25/2025
Deadline for filing claims (govt.):  09/22/2025
  
Case Administrator:   Amanda Kaniowski
Team 3 Phone:    410-962-0794

Debtor

Tristate Development LLC

1015 Walker Woods Drive
Great Falls, VA 22066
FAIRFAX-VA
Tax ID / EIN: 20-2302376

represented by
Steven H. Greenfeld

Law Offices of Steven H. Greenfeld, LLC
325 Ellington Boulevard, #610
Gaithersburg, MD 20878
301-881-8300
Fax : 301-881-8350
Email: steveng@cohenbaldinger.com

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
 
 

Latest Dockets

Date Filed#Docket Text
10/04/202562BNC Certificate of Mailing. (related document(s)[60] Deficiency Notice). No. of Notices: 2. Notice Date 10/04/2025. (Admin.)
10/03/2025Deficiency Satisfied (related document(s)[59] Opposition filed by Debtor Tristate Development LLC, [60] Deficiency Notice). (Kaniowski, Amanda)
10/02/202561Opposition on behalf of Tristate Development LLC Filed by Steven H. Greenfeld (related document(s)[45] Disclosure Statement filed by Creditor C Store, Inc., [60] Deficiency Notice). (Greenfeld, Steven)
10/01/202560Deficiency Notice (related document(s)[59] Opposition filed by Debtor Tristate Development LLC). Cured Pleading due by 10/15/2025. (Kaniowski, Amanda)
10/01/202559Objection to Approval of Disclosure Statement filed by C-Store Inc. on behalf of Tristate Development LLC Filed by Steven H. Greenfeld (related document(s)[45] Disclosure Statement filed by Creditor C Store, Inc.). (Greenfeld, Steven)Modified on 10/1/2025: enhanced docket text. (Kaniowski, Amanda).
09/22/202558Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Steven H. Greenfeld. (Greenfeld, Steven)
09/19/202557BNC Certificate of Mailing - PDF Document. (related document(s)[55] Order Setting Hearing for Disclosure Statement). No. of Notices: 0. Notice Date 09/19/2025. (Admin.)
09/19/202556Certificate of Service Filed by Steven H. Greenfeld (related document(s)[55] Order Setting Hearing for Disclosure Statement). (Attachments: # (1) mailing matrix) (Greenfeld, Steven)
09/17/202555Order And Notice For Hearing On Disclosure Statement (related document(s)[53] Disclosure Statement filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC). Hearing scheduled for 10/15/2025 at 11:00 AM. Virtual hearing - For hearing access information see www.mdb.uscourts.gov/hearings or call 410-962-2688. Last day to oppose disclosure statement is 10/14/2025. (Kaniowski, Amanda)
09/12/202554Certificate of Service Filed by Maurice Belmont VerStandig (related document(s)[45] Disclosure Statement filed by Creditor C Store, Inc., [47] Order Setting Hearing for Disclosure Statement). (VerStandig, Maurice)