Tristate Development LLC and Piscataway Bay Holdings LLC
11
Lori S. Simpson
03/25/2025
12/24/2025
Yes
v
| PlnDue |
Assigned to: Chapter 11 Voluntary Asset |
| ||||||
| 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 80 | BNC Certificate of Mailing - PDF Document. (related document(s)[79] Order Confirming Chapter 11 Plan). No. of Notices: 13. Notice Date 12/24/2025. (Admin.) |
| 12/22/2025 | 79 | Order Confirming Debtor's Plan of Reorganization (related document(s)[52] Chapter 11 Plan filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC). (Cumberland, Erica) |
| 12/09/2025 | 78 | Hearing Held (related document(s)[44] Chapter 11 Plan filed by Creditor C Store, Inc., [52] Chapter 11 Plan filed by Debtor Tristate Development LLC, Jointly Administered Debtor Piscataway Bay Holdings LLC). *** confirmation hearing held. Plan is confirmed and parties have uploaded an order resolving all issues between them *** (Bellman, Gloria) |
| 12/04/2025 | 77 | Tally 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) |
| 11/23/2025 | 76 | BNC Certificate of Mailing - PDF Document. (related document(s)[75] Order Dissolving Show Cause Order). No. of Notices: 3. Notice Date 11/23/2025. (Admin.) |
| 11/21/2025 | 75 | Order Dissolving Show Cause Order After Response (related document(s)[69] Order to Show Cause). (Kaniowski, Amanda) |
| 11/20/2025 | 74 | Certificate 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) |
| 11/19/2025 | 73 | Response 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) |
| 11/14/2025 | 72 | BNC Certificate of Mailing - PDF Document. (related document(s)[70] Order (Generic)). No. of Notices: 2. Notice Date 11/14/2025. (Admin.) |
| 11/14/2025 | 71 | BNC Certificate of Mailing - PDF Document. (related document(s)[69] Order to Show Cause). No. of Notices: 3. Notice Date 11/14/2025. (Admin.) |