Case number: 1:24-bk-20226 - Bark Social Bethesda, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Bark Social Bethesda, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Michelle M. Harner

  • Filed

    12/04/2024

  • Last Filing

    06/06/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 24-20226

Assigned to: Judge Michelle M. Harner
Chapter 7
Voluntary
No asset

Date filed:  12/04/2024
341 meeting:  01/13/2025
  
Case Administrator:   Lia Aure
Team 2 Phone:    301-344-3965

Debtor

Bark Social Bethesda, LLC

710 S. Glover Street
Baltimore, MD 21224
BALTIMORE (CITY)-MD
Tax ID / EIN: 85-0680583
dba
Bark Social

dba
Brewski's Barkhaus


represented by
Brent C. Strickland

Whiteford Taylor & Preston L.L.P.
8830 Stanford Boulevard
Suite 400
Columbia, MD 21045
410-347-8700
Email: bstrickland@wtplaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
06/05/202544BNC Certificate of Mailing - PDF Document. (related document(s)[43] Order (Generic)). No. of Notices: 1. Notice Date 06/05/2025. (Admin.)
06/03/202543Order Addressing Pending Motions Concerning Leased Property (related document(s)[13] Motion for Relief from Stay and Notice of Motion Re: "Block 2" of the shopping center known as Pike & Rose in North Bethesda, Maryland filed by Creditor Federal Realty OP LP, [14] Motion to Confirm Property is Excluded from Debtor's Bankruptcy Estate Filed by Federal Realty OP LP.). ORDERED, that the Exclusion Motion is denied; and it is furtherORDERED, that the Stay Motion is denied without prejudice. (Aure, Lia)
05/23/202542Supplemental Brief of Trustee Monique D. Almy Filed by Randall L. Hagen (related document(s)[39] Order (Generic)). (Hagen, Randall)
05/23/202541Brief in Response to Order Requesting Additional Legal Briefing From the Parties Filed by Addison J. Chappell (related document(s)[39] Order (Generic)). (Attachments: # (1) Exhibit A) (Chappell, Addison)
05/11/202540BNC Certificate of Mailing - PDF Document. (related document(s)[39] Order (Generic)). No. of Notices: 5. Notice Date 05/11/2025. (Admin.)
05/09/202539Order Requesting Additional Legal Briefing From The Parties (related document(s)[13] Relief from Stay and Notice of Motion filed by Creditor Federal Realty OP LP, [14] Motion for Miscellaneous Relief filed by Creditor Federal Realty OP LP). (Goodwin, Kim)
04/16/202538Post-Trial Brief of Chapter 7 Trustee In Support of Her Oppositions to (1) Motion for Relief from Automatic Stay and (2) Motion to Confirm Property is Excluded from Debtor's Bankruptcy, Filed by Federal Realty OP, LP Filed by Randall L. Hagen (related document(s)[13] Relief from Stay and Notice of Motion filed by Creditor Federal Realty OP LP, [14] Motion for Miscellaneous Relief filed by Creditor Federal Realty OP LP, [28] Opposition filed by Trustee Monique Desiree Almy, [29] Opposition filed by Trustee Monique Desiree Almy, [33] Response filed by Creditor Federal Realty OP LP). (Hagen, Randall)Modified on 4/17/2025. Text enhanced to add descriptive title. (Aure, Lia).
04/16/202537Support Document Federal Realty OP, LP's Omnibus Supplement in Support of its Motion for Relief From Automatic Stay and Motion to Confirm Property is Excluded from the Debtor's Bankruptcy Estate Filed by Addison J. Chappell (related document(s)[13] Relief from Stay and Notice of Motion filed by Creditor Federal Realty OP LP, [14] Motion for Miscellaneous Relief filed by Creditor Federal Realty OP LP, [29] Opposition filed by Trustee Monique Desiree Almy, [33] Response filed by Creditor Federal Realty OP LP). (Chappell, Addison)
04/10/202536Transcript of Hearing held on 4/2/2025 before Judge Michelle M. Harner. Transcript was received on 4/9/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[13] Relief from Stay and Notice of Motion filed by Creditor Federal Realty OP LP, [14] Motion for Miscellaneous Relief filed by Creditor Federal Realty OP LP, [28] Opposition filed by Trustee Monique Desiree Almy, [29] Opposition filed by Trustee Monique Desiree Almy, [30] Exhibit/Witness List filed by Creditor Federal Realty OP LP, [31] Exhibit/Witness List filed by Trustee Monique Desiree Almy, [32] Exhibit/Witness List filed by Trustee Monique Desiree Almy, [33] Response filed by Creditor Federal Realty OP LP). Notice of Intent to Request Redaction Deadline Due By 4/17/2025. Redaction Request Due By 5/1/2025. Redacted Transcript Submission Due By 5/12/2025. Transcript access will be restricted through 7/9/2025. (Taylor, Shanita)
04/07/202535Transcript of Hearing held on 3/31/2025 before Judge Michelle M. Harner. Transcript was received on 4/7/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[13] Relief from Stay and Notice of Motion filed by Creditor Federal Realty OP LP, [14] Motion for Miscellaneous Relief filed by Creditor Federal Realty OP LP, [28] Opposition filed by Trustee Monique Desiree Almy, [29] Opposition filed by Trustee Monique Desiree Almy, [30] Exhibit/Witness List filed by Creditor Federal Realty OP LP, [31] Exhibit/Witness List filed by Trustee Monique Desiree Almy, [32] Exhibit/Witness List filed by Trustee Monique Desiree Almy, [33] Response filed by Creditor Federal Realty OP LP). Notice of Intent to Request Redaction Deadline Due By 4/14/2025. Redaction Request Due By 4/28/2025. Redacted Transcript Submission Due By 5/8/2025. Transcript access will be restricted through 7/7/2025. (Taylor, Shanita)