Case number: 0:25-bk-16011 - Athens Annapolis Property Owner LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Athens Annapolis Property Owner LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    07/01/2025

  • Last Filing

    08/12/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 25-16011

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
Voluntary
No asset


Date filed:  07/01/2025
341 meeting:  08/04/2025
Deadline for filing claims:  11/03/2025
Deadline for filing claims (govt.):  12/29/2025
  
Case Administrator:   Janine Hutchinson
Team 1 Phone:    301-344-3964

Debtor

Athens Annapolis Property Owner LLC

10411 Motor City Dr #350
Bethesda, MD 20817
MONTGOMERY-MD
Tax ID / EIN: 88-2531206

represented by
Michael Patrick Coyle

The Coyle Law Group LLC
7061 Deepage Drive
Suite 101B
Columbia, MD 21045
443-545-1215
Email: mcoyle@thecoylelawgroup.com

Owen Glen Hare

Cohn, Goldberg & Deutsch, LLC
1099 Winterson Road
Ste. 301
Linthicum Heights, MD 21090
410-296-2550
Fax : 443-451-8170
Email: bbush@cgd-law.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
U.S. Trustee

US Trustee - Greenbelt

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

 
 
U.S. Trustee

U.S. Trustee

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

United States Department of Justice
6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
301-344-0023
Email: courtney.l.morgan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/01/202515Notice of Appearance and Request for Notice Filed by Athens Annapolis Property Owner LLC. (Hare, Owen) (Entered: 08/01/2025)
07/30/202514BNC Certificate of Mailing - PDF Document. (related document(s)13 BNC Recreated Order/Notice). No. of Notices: 1. Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/28/202513Resend Order/Notice to BNC (related document(s)3 Meeting of Creditors Chapter 11). (Hutchinson, Janine) (Entered: 07/28/2025)
07/27/202512BNC Certificate of Mailing - PDF Document. (related document(s)10 Notice). No. of Notices: 2. Notice Date 07/27/2025. (Admin.) (Entered: 07/28/2025)
07/24/202511CORRECTIVE ENTRY: FILED IN INCORRECT CASE. DISREGARD Amendment to List of Creditors Filed by Capitol One . (Hutchinson, Janine)Modified on 7/25/2025 (Hutchinson, Janine). (Entered: 07/25/2025)
07/24/202510Notice of Creditor's Change of Address (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Athens Annapolis Property Owner LLC). (Hutchinson, Janine) Additional attachment(s) added on 7/28/2025 (Hutchinson, Janine). (Entered: 07/25/2025)
07/17/2025Deficiency Satisfied (related document(s)5 Deficiency Notice). (Hutchinson, Janine) (Entered: 07/17/2025)
07/17/20259Line attaching Certificate of Authorization on behalf of Athens Annapolis Property Owner LLC Filed by Michael Patrick Coyle. (Attachments: # 1 Exhibit # 2 List of All Creditors) (Coyle, Michael) (Entered: 07/17/2025)
07/07/20258Notice of Appearance and Request for Notice Filed by U.S. Trustee. (Morgan, Courtney) (Entered: 07/07/2025)
07/04/20257BNC Certificate of Mailing. (related document(s)5 Deficiency Notice). No. of Notices: 1. Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025)