Seasons Hospitality Group, LLC
11
David E Rice
03/05/2026
03/16/2026
Yes
v
| SmBus, PlnDue |
Assigned to: Chief Judge David E Rice Chapter 11 SmBus Voluntary Asset |
| ||||||||||
| 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 |
|
| ||
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 |
|---|---|---|
| 03/11/2026 | 19 | BNC 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) |
| 03/09/2026 | 18 | Amended 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) |
| 03/09/2026 | 17 | Notice of Appearance and Request for Notice Filed by Harvest Small Business Finance, LLC. (Paradis, Rebekah) (Entered: 03/09/2026) |
| 03/08/2026 | 16 | BNC 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) |
| 03/08/2026 | 15 | BNC 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) |
| 03/08/2026 | 14 | BNC 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) |
| 03/08/2026 | 13 | BNC 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) |
| 03/08/2026 | 12 | BNC 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) |
| 03/08/2026 | 11 | BNC Certificate of Mailing. (related document(s)8 Deficiency Notice). No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026) |
| 03/06/2026 | 10 | Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Maloney-Raymond, Michelle) (Entered: 03/06/2026) |