Case number: 1:25-bk-21788 - Vanguard Development Group, LLCVanguard Developmen - Maryland Bankruptcy Court

Case Information
  • Case title

    Vanguard Development Group, LLCVanguard Developmen

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    12/17/2025

  • Last Filing

    01/15/2026

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, Manual341, PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-21788

Assigned to: Judge Michelle M. Harner
Chapter 11
Voluntary
No asset

Date filed:  12/17/2025
341 meeting:  01/21/2026
Deadline for filing claims:  02/25/2026
Deadline for filing claims (govt.):  06/15/2026
  
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

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 12/19/2025

 
 
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

Latest Dockets

Date Filed#Docket Text
12/31/202522Certificate 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)
12/31/202521Receipt 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)
12/31/202520Declaration 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)
12/29/202519Certificate 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)
12/24/202518BNC 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)
12/24/202517BNC 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)
12/22/202516Order 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)
12/22/202515Order to Show Cause as to Dismissal. Response to Show Cause Order due by 1/5/2026. (Fraser, Kizzy) (Entered: 12/22/2025)
12/21/202514BNC 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)
12/21/202513BNC 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)