Vanguard Development Group, LLCVanguard Developmen
11
Michelle M. Harner
12/17/2025
01/15/2026
No
v
| Subchapter_V, Manual341, PlnDue |
Assigned to: Judge Michelle M. Harner Chapter 11 Voluntary No asset |
| ||||||||||
| Case Administrator: | Kizzy Fraser | ||||||||||
| Team 4 Phone: | 410-962-0795 |
Debtor Vanguard Development Group, LLCVanguard Development Group, LLC
100 West Rd, Suite 300 Towson, MD 21204 BALTIMORE(COUNTY,NOT CITY)-MD |
represented by |
Jisoo Kim
Pare & Associates, LLC 20300 Seneca Meadows Pkwy. Suite 210 Germantown, MD 20876 240-247-3722 Fax : 301-353-0747 Email: bankruptcy@alicelaw.com |
|
| ||
Trustee Stephen A. Metz
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com |
| |
U.S. Trustee US Trustee - Baltimore
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-4300 Fax : (410) 962-3537 Email: USTPRegion04.BA.ECF@USDOJ.GOV |
represented by |
Hugh M. (UST) Bernstein
Office of U.S. Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-7771 Email: hugh.m.bernstein@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/31/2025 | 22 | Certificate of Service Filed by Jisoo Kim (related document(s)20 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Debtor Vanguard Development Group, LLCVanguard Development Group, LLC, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Matrix, Amended Creditor Matrix, Statement of Corporate Ownership). (Attachments: # 1 List of All Creditors # 2 List of All Creditors) (Kim, Jisoo) (Entered: 12/31/2025) |
| 12/31/2025 | 21 | Receipt of filing fee for Amended Creditor Matrix( 25-21788) [misc,amdcma] ( 34.00). Receipt number A44902155. Fee amount 34.00 (re: Doc # 20) (U.S. Treasury) (Entered: 12/31/2025) |
| 12/31/2025 | 20 | Declaration Under Penalty of Perjury for Non-Individual Debtors , Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities Schedules for Non-Individual on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Schedule A/B: Property Non-Individual , Schedule D : Non-Individual - Creditors Having Claims Secured by Property on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: : Non-Individual - Executory Contracts and Unexpired Leases on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Schedule H: - Codebtors Non-Individual on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Statement of Financial Affairs for Non-Individual on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Equity Security Holders , Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Matrix on behalf of Vanguard Development Group, LLCVanguard Development Group, LLC, Amendment to List of Creditors. . Fee Amount $34, Statement of Corporate Ownership filed. Filed by Jisoo Kim (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vanguard Development Group, LLCVanguard Development Group, LLC, 7 Notice of Deadline for Filing Missing Documents, 8 Deficiency Notice). (Kim, Jisoo) (Entered: 12/31/2025) |
| 12/29/2025 | 19 | Certificate of Service re: Initial Scheduling Order Filed by Jisoo Kim (related document(s)9 Scheduling Order for Chapter 11 Small Business Subchapter V). (Attachments: # 1 Exhibit Initial Scheduling Order for Ch.11 # 2 List of All Creditors) (Kim, Jisoo) (Entered: 12/29/2025) |
| 12/24/2025 | 18 | BNC Certificate of Mailing - PDF Document. (related document(s)16 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 12/24/2025. (Admin.) (Entered: 12/25/2025) |
| 12/24/2025 | 17 | BNC Certificate of Mailing - PDF Document. (related document(s)15 Order to Show Cause). No. of Notices: 6. Notice Date 12/24/2025. (Admin.) (Entered: 12/25/2025) |
| 12/22/2025 | 16 | Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vanguard Development Group, LLCVanguard Development Group, LLC). (Fraser, Kizzy) (Entered: 12/22/2025) |
| 12/22/2025 | 15 | Order to Show Cause as to Dismissal. Response to Show Cause Order due by 1/5/2026. (Fraser, Kizzy) (Entered: 12/22/2025) |
| 12/21/2025 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s)9 Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 6. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025) |
| 12/21/2025 | 13 | BNC Certificate of Mailing. (related document(s)7 Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025) |