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

    01/19/2026

  • 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
01/18/202654BNC Certificate of Mailing - PDF Document. (related document(s)[51] Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 7. Notice Date 01/18/2026. (Admin.)
01/17/202653BNC Certificate of Mailing. (related document(s)[47] Deficiency Notice). No. of Notices: 1. Notice Date 01/17/2026. (Admin.)
01/16/202652Certificate of Service Filed by Maurice Belmont VerStandig (related document(s)[50] Amended Chapter 11 Plan filed by Debtor OB LLC, [51] Scheduling Order for Chapter 11 Small Business Subchapter V). (VerStandig, Maurice)
01/16/202651Second Scheduling Order for Chapter 11 Small Business Subchapter V (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor OB LLC). (related document(s)[50] Amended Chapter 11 Plan filed by Debtor OB LLC). Confirmation hearing to be held on 2/10/2026 at 10:00 AM. Virtual hearing - For hearing access information see https://www.mdb.uscourts.gov/judges-info/judge/maria-ellena-chavezruark or call 410-962-2688. Objection to Plan Due By 2/4/2026. Votes to Accept or Reject Plan due by 2/4/2026. Tally of Ballots due by 2/9/2026, at 10:00 A.M. Certificate of Service due by 1/16/2026. (Fraser, Kizzy)
01/16/202650Second Amended Chapter 11 Plan Filed by OB LLC (related document(s)[36] Amended Chapter 11 Plan filed by Debtor OB LLC, [49] Amended Chapter 11 Plan filed by Debtor OB LLC). (Attachments: # (1) Redline Comparison Copy)(VerStandig, Maurice)
01/16/202649Second Amended Chapter 11 Plan Filed by OB LLC (related document(s)[36] Amended Chapter 11 Plan filed by Debtor OB LLC). (Attachments: # (1) Redline Comparison Copy)(VerStandig, Maurice)
01/15/202648Hearing Held (related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor OB LLC, [10] Motion to Sell Free and Clear of Liens and Notice of Motion filed by Debtor OB LLC, [27] Objection filed by Creditor Democracy Capital Corporation, [31] Motion for Miscellaneous Relief filed by Creditor Democracy Capital Corporation, [32] Objection filed by Creditor Democracy Capital Corporation, [45] Opposition filed by Debtor OB LLC) - Motion to sell [10] granted. SARE motion [31] denied. Objection to SBD/Sub V status [32] overruled. Debtors counsel to prepare orders after seeking feedback from Democracys counsel, Sub V Trustee, UST, and purchasers counsel. Confirmation hearing to be held 2/10/26 at 10:00 a.m. in person. (Whitfield, Jennifer)
01/15/202647Deficiency Notice Re: Missing 30-Day Language and Proposed Order (related document(s)[46] Objection to Claim filed by Debtor OB LLC). Cured Pleading due by 1/29/2026. (Adams, Christopher)
01/14/202646Objection to Claim Number 1 In Re: Democracy Capital Corporation in the Amount of $$3,917,945.54. Notice Served on 1/14/2026 Filed by OB LLC. Responses due by 2/13/2026. (Attachments: # (1) Exhibit A - Congressional Bank Loan Payment History # (2) Exhibit B - Text Message Thread # (3) Exhibit C - DCC Loan Payment History # (4) Exhibit D - Debtor Calculation of Loan Payoff # (5) Exhibit E - Alternative Loan Calculation)(VerStandig, Maurice)
01/12/202645Opposition on behalf of OB LLC Filed by Maurice Belmont VerStandig (related document(s)[31] Motion for Miscellaneous Relief filed by Creditor Democracy Capital Corporation, [32] Objection filed by Creditor Democracy Capital Corporation). (Attachments: # (1) Exhibit A - Zoning Map # (2) Exhibit B - Prince George's County Zoning Ordinance 27-4202(h) # (3) Proposed Order) (VerStandig, Maurice)