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

    05/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus



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

Assigned to: Chief Judge David E Rice
Chapter 11
SmBus

Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/05/2026
Debtor dismissed:  03/24/2026
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
TERMINATED: 03/18/2026

 
 
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
03/26/202627BNC Certificate of Mailing - PDF Document. (related document(s)25 Order Dismissing Case). No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/202626BNC Certificate of Mailing. (related document(s)25 Order Dismissing Case). No. of Notices: 6. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/24/202625Order Dismissing Case For Failure to Comply With Local Bankruptcy Rule 1002-1. Filing Fee Balance Due: $0.00. (Maloney-Raymond, Michelle) (Entered: 03/24/2026)
03/20/202624Chapter 11 Plan of Reorganization Filed by Seasons Hospitality Group, LLC. (Rifkin, Harry) (Entered: 03/20/2026)
03/20/202623Receipt of filing fee for Relief from Stay and Notice of Motion( 26-12282) [motion,mrlfntc] ( 199.00). Receipt number A45264713. Fee amount 199.00 (re: Doc # 22) (U.S. Treasury) (Entered: 03/20/2026)
03/20/202622Motion for Annulment Of the Automatic Stay Nunc Pro Tunc and Notice of Motion Re: 111 S. Springdale Road, New Windsor, MD 21776. Fee Amount $199. Notice Served on 3/20/2026, Filed by Harvest Small Business Finance, LLC. Objections due by 04/3/2026. with three additional calendar days allowed if all parties are not served electronically. Hearing scheduled for 04/20/2026 at 01:30 PM - Courtroom 9-D. (Attachments: # 1 Notice of Motion # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4) (Smith, Benjamin)Modified on 3/20/2026 updated docket text (Maloney-Raymond, Michelle). (Entered: 03/20/2026)
03/19/202621Small Business Operating Report for Filing Period March 2026 Filed by Harry Martin Rifkin. (Attachments: # 1 Exhibit) (Rifkin, Harry)Modified on 3/19/2026 updated docket text (Maloney-Raymond, Michelle).Modified on 3/19/2026 updated docket text (Maloney-Raymond, Michelle). (Entered: 03/19/2026)
03/16/202620Line/Clarification On Q6. and Q7. on behalf of Olya Ford Filed by Olya Ford . (Maloney-Raymond, Michelle) (Entered: 03/16/2026)
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)