Case number: 0:25-bk-21742 - 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

    12/16/2025

  • Last Filing

    03/29/2026

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, NODIS, EXHIBITS, DISMISSED



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 25-21742

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/16/2025
Debtor dismissed:  03/11/2026
341 meeting:  03/23/2026
  
Case Administrator:   Kelly Horning
Team 2 Phone:    301-344-3965

Debtor

Athens Annapolis Property Owner LLC

9711 Washingtonian Boulevard
Ste 550
Gaithersburg, MD 20878
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

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
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
03/29/202677Final Application for Compensation for Michael Patrick Coyle, Debtor's Attorney, 12/12/2025 - 3/29/2026, Fee: $10,836, Expenses: $.. Notice Served on 3/29/2026 Filed by Michael Patrick Coyle. (Attachments: # 1 Exhibit # 2 Index # 3 List of All Creditors) (Coyle, Michael) (Entered: 03/29/2026)
03/27/202676BNC Certificate of Mailing - PDF Document. (related document(s)75 Order (Generic)). No. of Notices: 8. Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026)
03/25/202675Order Determining That Dismissal Of Case Is With Prejudice And Imposing One-Year Bar To Refiling Re: (related document(s)70 Order on Motion to Dismiss Case). ORDERED, that the dismissal of the above-captioned case is with prejudice and that the Debtor may not file another bankruptcy petition for a period of one (1) year from the date this Order is entered pursuant to 11 U.S.C. § 105(a); and it is further ORDERED, that the automatic stay shall not take effect under Section 362(a) of the Bankruptcy Code if the Debtor files a petition within that time. (Horning, Kelly) (Entered: 03/25/2026)
03/19/202674BNC Certificate of Mailing. (related document(s)73 Transcript). No. of Notices: 3. Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026)
03/17/202673Transcript of Hearing held on 2/5/2026 before Judge Maria Ellena Chavez-Ruark. Transcript was received on 3/13/2026. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)19 Motion to Dismiss Case filed by U.S. Trustee US Trustee - Greenbelt, 24 Line filed by Creditor LPG Annapolis, LLC, by FCI Lender Services, Inc., Servicing Agent, 26 Opposition filed by Debtor Athens Annapolis Property Owner LLC). Notice of Intent to Request Redaction Deadline Due By 3/24/2026. Redaction Request Due By 4/7/2026. Redacted Transcript Submission Due By 4/17/2026. Transcript access will be restricted through 6/15/2026. (Walston, Daniel) (Entered: 03/17/2026)
03/13/202672BNC Certificate of Mailing - PDF Document. (related document(s)70 Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/202671BNC Certificate of Mailing. (related document(s)70 Order on Motion to Dismiss Case). No. of Notices: 8. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/11/2026Hearing Set On 70 Order Dismissing Chapter 11 Case; Show Cause hearing to be held on 4/2/2026 at 12:00 PM. by videoconference (for videoconference hearing information, go to https://www.mdb.uscourts.gov/judges-info/judge/maria-ellena-chavez-ruark). (Alexander, Lisa) (Entered: 03/11/2026)
03/11/202670Order Dismissing Chapter 11 Case RE: 19 Motion to Dismiss Case filed by US Trustee - Greenbelt; ORDERED, that by no later than March 23, 2026, the Debtor and other parties in interest shall show cause, if any, in a writing filed with the Court explaining why the case should not be dismissed with prejudice subject to a one-year bar to refiling under Sections 105(a) and 349(a) of the Bankruptcy Code. ORDERED, that any party filing a timely response shall appear and show cause at a hearing on April 2, 2026, at 12:00 p.m. by videoconference (for videoconference hearing information, go to https://www.mdb.uscourts.gov/judges-info/judge/maria-ellena-chavez-ruark). (Alexander, Lisa) Modified on 3/11/2026 corrected spacing for clarity (Alexander, Lisa) (Entered: 03/11/2026)
03/07/202669BNC Certificate of Mailing - PDF Document. (related document(s)66 Order on Application to Employ). No. of Notices: 8. Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)