Bark Social Bethesda, LLC
7
Michelle M. Harner
12/04/2024
06/06/2025
No
v
Assigned to: Judge Michelle M. Harner Chapter 7 Voluntary No asset |
| ||||||
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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 44 | BNC Certificate of Mailing - PDF Document. (related document(s)[43] Order (Generic)). No. of Notices: 1. Notice Date 06/05/2025. (Admin.) |
06/03/2025 | 43 | Order 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) |
05/23/2025 | 42 | Supplemental Brief of Trustee Monique D. Almy Filed by Randall L. Hagen (related document(s)[39] Order (Generic)). (Hagen, Randall) |
05/23/2025 | 41 | Brief 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) |
05/11/2025 | 40 | BNC Certificate of Mailing - PDF Document. (related document(s)[39] Order (Generic)). No. of Notices: 5. Notice Date 05/11/2025. (Admin.) |
05/09/2025 | 39 | Order 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) |
04/16/2025 | 38 | Post-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). |
04/16/2025 | 37 | Support 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) |
04/10/2025 | 36 | Transcript 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) |
04/07/2025 | 35 | Transcript 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) |