Case number: 1:26-bk-12282 - Seasons Hospitality Group, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Seasons Hospitality Group, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    David E Rice

  • Filed

    03/05/2026

  • Last Filing

    03/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 26-12282

Assigned to: Chief Judge David E Rice
Chapter 11
SmBus

Voluntary
Asset


Date filed:  03/05/2026
341 meeting:  04/08/2026
Deadline for filing claims:  07/07/2026
Deadline for filing claims (govt.):  09/01/2026
  
Case Administrator:   Michelle Maloney-Raymond
Team 4 Phone:    410-962-0795

Debtor

Seasons Hospitality Group, LLC

327 E. Ridgeville Road
Mt, Airy, MD 21771
CARROLL-MD
301-466-6664
Email: venue@seasons.com
Tax ID / EIN: 87-1077037

represented by
Harry Martin Rifkin

Law Offices of Harry M. Rifkin, LLC
2815 Cheswolde Road
Baltimore, MD 21209
410-779-9199
Fax : 410-710-6947
Email: hrifkin@rifkinlaw.net

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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
03/11/202619BNC Certificate of Mailing - Meeting of Creditors. (related document(s)9 Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026)
03/09/202618Amended Notice of Appearance and Request for Notice Filed by Harvest Small Business Finance, LLC. (Paradis, Rebekah)Modified on 3/10/2026 updated docket text (Maloney-Raymond, Michelle). (Entered: 03/09/2026)
03/09/202617Notice of Appearance and Request for Notice Filed by Harvest Small Business Finance, LLC. (Paradis, Rebekah) (Entered: 03/09/2026)
03/08/202616BNC Certificate of Mailing - PDF Document. (related document(s)10 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/202615BNC Certificate of Mailing - PDF Document. (related document(s)5 Order to Show Cause). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/202614BNC Certificate of Mailing - PDF Document. (related document(s)4 Order to Show Cause). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/202613BNC Certificate of Mailing. (related document(s)6 Notice of Deadline for Filing Missing Documents). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/202612BNC Certificate of Mailing. (related document(s)7 Notice of Missing Corporate Ownership Statement). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/202611BNC Certificate of Mailing. (related document(s)8 Deficiency Notice). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/06/202610Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Maloney-Raymond, Michelle) (Entered: 03/06/2026)