Case number: 0:25-bk-20897 - OB LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    OB LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    11/19/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341, SmBus, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 25-20897

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
SmBus

Voluntary
Asset


Date filed:  11/19/2025
341 meeting:  12/08/2025
Deadline for filing claims:  01/28/2026
Deadline for filing claims (govt.):  05/18/2026
  
Case Administrator:   Christopher Adams
Team 4 Phone:    410-962-0795

Debtor

OB LLC

1763 Columbia Road, NW
Washington, DC 20010
PRINCE GEORGE'S-MD
Tax ID / EIN: 45-3489615

represented by
Maurice Belmont VerStandig

The VerStandig Law Firm, LLC
9812 Falls Road
#114-160
Potomac, MD 20854
301-444-4600
Email: mac@mbvesq.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 11/20/2025

 
 
Trustee

Stephen A. Metz

Offit Kurman, P.A.
7501 Wisconsin Ave, Suite 1000W
Bethesda, MD 20814
240-507-1723
Email: smetz@offitkurman.com

 
 
U.S. Trustee

US Trustee - Greenbelt

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)

Latest Dockets

Date Filed#Docket Text
04/20/202682Order Granting Application For Compensation in a Case Under Subchaper V of Chapter 11 (related document(s):[80] Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $11310.00, expenses awarded: $0.00 (Adams, Christopher)
04/02/202681Application for Compensation for Maurice Belmont VerStandig, Debtor's Attorney, 11/21/2025 - 2/24/2026, Fee: $20,000.00, Expenses: $15.90.. Notice Served on 4/2/2026 Filed by Maurice Belmont VerStandig. (Attachments: # (1) Exhibit A - Time and Expense Records # (2) Exhibit B - Mailing Matrix # (3) Notice # (4) Proposed Order) (VerStandig, Maurice)
03/23/202680Application for Compensation for Stephen A. Metz, Trustee Chapter 11, 11/19/2025 - 3/18/2026, Fee: $11,310.00, Expenses: $0.00.. Notice Served on 3/23/2026 Filed by Stephen A. Metz. (Attachments: # (1) Exhibit A # (2) Notice of Motion # (3) List of All Creditors # (4) Proposed Order) (Metz, Stephen)
03/19/202679BNC Certificate of Mailing. (related document(s)[77] Deficiency Notice). No. of Notices: 1. Notice Date 03/19/2026. (Admin.)
03/19/202678Amended Response on behalf of Democracy Capital Corporation Filed by Keith M. Lusby (related document(s)[64] Objection to Claim filed by Debtor OB LLC, [76] Response filed by Creditor Democracy Capital Corporation, [77] Deficiency Notice). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Proposed Order) (Lusby, Keith)Modified on 3/20/2026 to enhance document description (Stojak, Abigale).
03/17/202677Deficiency Notice Re: missing a proposed order (related document(s)[64] Objection to Claim filed by Debtor OB LLC). Cured Pleading due by 3/31/2026. (Stojak, Abigale)
03/16/202676Response on behalf of Democracy Capital Corporation Filed by Keith M. Lusby (related document(s)[64] Objection to Claim filed by Debtor OB LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9) (Lusby, Keith)
03/12/202675Notice of Effective Date of Plan Filed by OB LLC (related document(s)[50] Amended Chapter 11 Plan filed by Debtor OB LLC, [69] Order Confirming Chapter 11 Plan). (VerStandig, Maurice)
03/12/202674Notice of Substantial Consummation and Certificate of Service Filed by OB LLC (related document(s)[50] Amended Chapter 11 Plan filed by Debtor OB LLC). (VerStandig, Maurice)
03/12/202673Line - Report of Sale on behalf of OB LLC Filed by Maurice Belmont VerStandig. (VerStandig, Maurice)