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

    12/04/2025

  • 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
12/04/202577Tally of Ballots on behalf of Piscataway Bay Holdings LLC, Tristate Development LLC Filed by Steven H. Greenfeld. (Attachments: # (1) Certification of Ballot Tally # (2) Ballot of Bohler Engineering) (Greenfeld, Steven)
11/23/202576BNC Certificate of Mailing - PDF Document. (related document(s)[75] Order Dissolving Show Cause Order). No. of Notices: 3. Notice Date 11/23/2025. (Admin.)
11/21/202575Order Dissolving Show Cause Order After Response (related document(s)[69] Order to Show Cause). (Kaniowski, Amanda)
11/20/202574Certificate of Service Filed by Maurice Belmont VerStandig (related document(s)[45] Disclosure Statement filed by Creditor C Store, Inc., [52] Chapter 11 Plan filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC, [53] Disclosure Statement filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC, [64] Amended Disclosure Statement filed by Creditor C Store, Inc., [65] Order Setting Hearing (bk), [70] Order (Generic)). (VerStandig, Maurice)
11/19/202573Response to Show Cause Order on behalf of Piscataway Bay Holdings LLC, Tristate Development LLC Filed by Steven H Greenfeld (related document(s)[69] Order to Show Cause). (Greenfeld, Steven)
11/14/202572BNC Certificate of Mailing - PDF Document. (related document(s)[70] Order (Generic)). No. of Notices: 2. Notice Date 11/14/2025. (Admin.)
11/14/202571BNC Certificate of Mailing - PDF Document. (related document(s)[69] Order to Show Cause). No. of Notices: 3. Notice Date 11/14/2025. (Admin.)
11/12/202570Order Approving Joint Ballot (related document(s)[68] Line filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC). (Kaniowski, Amanda)
11/12/202569***DISSOLVED AT [75]*** Order to Show Cause as to Why Chapter 11 Plans and Disclosure Statements Should Not be Stricken. Response to Show Cause Order due by 11/19/2025. (Kaniowski, Amanda)Modified on 11/21/2025 (Kaniowski, Amanda).
11/10/202568Line zand Proposed Ballot on behalf of Piscataway Bay Holdings LLC, Tristate Development LLC Filed by Steven H. Greenfeld. (Attachments: # (1) Draft Ballot) (Greenfeld, Steven)