Case number: 0:26-bk-13186 - Jay's Prime Rentals, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Jay's Prime Rentals, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    03/25/2026

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Manual341, SmBus, PlnDue



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 26-13186

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

Voluntary
Asset


Date filed:  03/25/2026
341 meeting:  04/28/2026
Deadline for filing claims:  06/03/2026
Deadline for filing claims (govt.):  09/21/2026
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

Jay's Prime Rentals, LLC

11403 Hershey Red Place
Clinton, MD 20735
PRINCE GEORGE'S-MD
Tax ID / EIN: 88-0844872

represented by
Marc A. Ominsky

Law Offices of Marc Ominsky
5052 Dorsey Hall Drive
Ste 202
Ellicott City, MD 21042
443-539-8712
Fax : 443-539-8726
Email: info@mdlegalfirm.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 03/27/2026

 
 
Trustee

Monique Desiree Almy

Crowell & Moring
1001 Pennsylvania Avenue, N.W., 10th Fl
Washington, DC 20004-2595
(202) 508 8749
Fax : 202 628-5116
Email: malmy@crowell.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

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
Courtney L. Morgan

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/29/2026U.S. Trustee's 341 Meeting Report: The U.S. Trustee hereby reports that the Meeting of Creditors for this case was conducted and concluded by the U.S. Trustee pursuant to 11 U.S.C. Section 341(a)on 4/28/26 . Filed by U.S. Trustee. (Morgan, Courtney) (Entered: 04/29/2026)
04/27/202634Response on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2023-INV3 Filed by Elizabeth H Parrott (related document(s)14 Motion to Use Cash Collateral filed by Debtor Jay's Prime Rentals, LLC). (Parrott, Elizabeth) (Entered: 04/27/2026)
04/25/202633BNC Certificate of Mailing - Hearing. (related document(s)32 Notice of Hearing). No. of Notices: 1. Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026)
04/23/202632Notice of Hearing (related document(s)4 Application to Employ filed by Debtor Jay's Prime Rentals, LLC, 21 Objection filed by U.S. Trustee US Trustee - Greenbelt). Hearing scheduled for 5/6/2026 at 10:30 AM. Virtual hearing - For hearing access information see www.mdb.uscourts.gov/hearings. (Whitfield, Jennifer) (Entered: 04/23/2026)
04/23/2026Deficiency Satisfied (related document(s)23 Certificate of Service filed by Debtor Jay's Prime Rentals, LLC, 24 Deficiency Notice). (Maloney-Raymond, Michelle) (Entered: 04/23/2026)
04/22/202631Support Document Amended Budget Filed by Marc A. Ominsky (related document(s)14 Motion to Use Cash Collateral filed by Debtor Jay's Prime Rentals, LLC, 15 Support Document filed by Debtor Jay's Prime Rentals, LLC). (Ominsky, Marc) (Entered: 04/22/2026)
04/22/202630Amended Disclosure of Compensation of Attorney for Debtor Filed by Marc A. Ominsky. (Ominsky, Marc) (Entered: 04/22/2026)
04/22/202629Amended Certificate of Service Filed by Marc A. Ominsky (related document(s)23 Certificate of Service filed by Debtor Jay's Prime Rentals, LLC, Attachments: # 1 List of All Creditors) (Ominsky, Marc). Related document(s) 17 Interim Scheduling Order for Chapter 11 Small Business Subchapter V. Modified on 4/23/2026 created linkage (Maloney-Raymond, Michelle). (Entered: 04/22/2026)
04/19/202628BNC Certificate of Mailing - PDF Document. (related document(s)26 Order Dissolving Show Cause Order). No. of Notices: 1. Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026)
04/17/202627Notice of Appearance and Request for Notice Filed by LHome Mortgage Trust 2024-RTL4. (Robinson, Scott) (Entered: 04/17/2026)