10509 Summit Venture, LLC
11
Lori S. Simpson
02/26/2026
03/16/2026
Yes
v
| PlnDue |
Assigned to: Judge Lori S. Simpson Chapter 11 Voluntary Asset |
| ||||||||||
| Case Administrator: | Michelle Maloney-Raymond | ||||||||||
| Team 4 Phone: | 410-962-0795 |
Debtor 10509 Summit Venture, LLC
10414 Detrick Suite 400 Kensington, MD 20895 MONTGOMERY-MD |
represented by |
Jeffrey M. Orenstein
Wolff & Orenstein, LLC 15245 Shady Grove Road Suite 465, North Lobby Rockville, MD 20850 (301) 250-7232 Fax : (301) 816-0592 Email: jorenstein@wolawgroup.com |
|
| ||
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 |
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
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 16 | Stipulation By US Trustee - Greenbelt and the Debtor Filed by Courtney L. Morgan (related document(s)6 Application to Employ filed by Debtor 10509 Summit Venture, LLC). (Morgan, Courtney) (Entered: 03/13/2026) |
| 03/13/2026 | 15 | Receipt of filing fee for Filing Fee - Amended Matrix/Schedules( 26-11982) [misc,ffeeamnt] ( 34.00). Receipt number A45232640. Fee amount 34.00 (re: Doc # ) (U.S. Treasury) (Entered: 03/13/2026) |
| 03/13/2026 | Filing Fee - Amended Matrix/Schedules - Amount $34. Filed by Jeffrey M. Orenstein (related document(s)13 Schedule A/B filed by Debtor 10509 Summit Venture, LLC, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Verification of Creditor Matrix). (Orenstein, Jeffrey) (Entered: 03/13/2026) | |
| 03/13/2026 | 14 | Deficiency Notice (related document(s)13 Schedule A/B filed by Debtor 10509 Summit Venture, LLC, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Verification of Creditor Matrix). Cured Pleading ($34.00 amendment fee and certificate of service on the notice of meeting of creditors) due by 3/27/2026. (Maloney-Raymond, Michelle) (Entered: 03/13/2026) |
| 03/12/2026 | 13 | Schedule A/B: Property Non-Individual , Schedule D : Non-Individual - Creditors Having Claims Secured by Property on behalf of 10509 Summit Venture, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: : Non-Individual - Executory Contracts and Unexpired Leases on behalf of 10509 Summit Venture, LLC, Schedule H: - Codebtors Non-Individual on behalf of 10509 Summit Venture, LLC, Statement of Financial Affairs for Non-Individual on behalf of 10509 Summit Venture, LLC, Verification of Creditor Matrix on behalf of 10509 Summit Venture, LLC Filed by Jeffrey M. Orenstein. (Orenstein, Jeffrey) (Entered: 03/12/2026) |
| 03/10/2026 | 12 | Notice of Appearance and Request for Notice Filed by Atlantic Union Bank. (Nord, Michael) (Entered: 03/10/2026) |
| 03/04/2026 | 11 | BNC Certificate of Mailing - PDF Document. (related document(s)10 Order to Show Cause). No. of Notices: 0. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/02/2026 | 10 | Order That Debtor Show Cause Why Case Should Not Be Dismissed. Response to Show Cause Order due by 3/16/2026. (Maloney-Raymond, Michelle) (Entered: 03/02/2026) |
| 03/01/2026 | 9 | BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 10509 Summit Venture, LLC). No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026) |
| 03/01/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)5 Meeting of Creditors Chapter 11). No. of Notices: 28. Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026) |