OB LLC
11
Maria Ellena Chavez-Ruark
11/19/2025
04/20/2026
Yes
v
| Subchapter_V, Manual341, SmBus, EXHIBITS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 SmBus Voluntary Asset |
| ||||||||||
| 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 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 82 | Order 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) |
| 04/02/2026 | 81 | Application 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) |
| 03/23/2026 | 80 | Application 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) |
| 03/19/2026 | 79 | BNC Certificate of Mailing. (related document(s)[77] Deficiency Notice). No. of Notices: 1. Notice Date 03/19/2026. (Admin.) |
| 03/19/2026 | 78 | Amended 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). |
| 03/17/2026 | 77 | Deficiency 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) |
| 03/16/2026 | 76 | Response 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) |
| 03/12/2026 | 75 | Notice 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) |
| 03/12/2026 | 74 | Notice 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) |
| 03/12/2026 | 73 | Line - Report of Sale on behalf of OB LLC Filed by Maurice Belmont VerStandig. (VerStandig, Maurice) |