|
Assigned to: Bankruptcy Judge S. Martin Teel, Jr. Chapter 11 Voluntary Asset |
|
Debtor In Possession Jasper Ventures, LLC
1301 K Street, NW, Suite 103 Washington, DC 20005 DISTRICT OF COLUMBIA-DC Tax ID / EIN: 20-0873904 dba Capitale |
represented by |
Daniel M. Press
Chung & Press, P. C. 6718 Whittier Ave. Suite 200 McLean, VA 22101 703-734-3800 Fax : 703-734-0590 Email: [email protected] |
U.S. Trustee U. S. Trustee for Region Four
U. S. Trustee's Office 115 South Union St Suite 210 Plaza Level Alexandria, VA 22314 703-557-7183 |
represented by |
Joseph A. Guzinski
U. S. Trustee's Office 115 South Union St Suite 210 Plaza Level Alexandria, VA 22314 703-557-7274 Fax : 703-557-7279 Email: [email protected] Joseph A. Guzinski
(See above for address) SELF- TERMINATED: 01/04/2018 |
Date Filed | # | Docket Text |
---|---|---|
03/14/2018 | 41 | Docket Text Notice of Opportunity to Object Filed by Daniel M. Press on behalf of Jasper Ventures, LLC. (Re: Related Document(s) #: 40 Motion to Approve.) Objections due by 04/14/2018 for 40,. (Press, Daniel) Modified on 3/15/2018 TO EDIT DOCKET TEXT (Ragland, Vamira). (Entered: 03/14/2018) |
03/14/2018 | 40 | Docket Text Motion to Approve Waiver of Disclosure Statement and to Confirm Plan with no Impaired Classess, or in the alternative Motion to Dismiss Case Filed by Jasper Ventures, LLC (Re: Related Document(s) #: 39 Ch 11 Small Business Plan.) (Attachments: # 1 Proposed Order) (Press, Daniel) (Entered: 03/14/2018) |
03/14/2018 | 39 | Docket Text Plan of Reorganization in Small Business Case Under Chapter 11 Filed by Jasper Ventures, LLC (Re: Related Document(s) #: 1 Chapter 11 Voluntary Petition.) (Press, Daniel) (Entered: 03/14/2018) |
03/09/2018 | 38 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2018 Filed by Jasper Ventures, LLC. (Press, Daniel) (Entered: 03/09/2018) |
02/06/2018 | 37 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 12/1-31/17 Filed by Jasper Ventures, LLC. (Press, Daniel) (Entered: 02/06/2018) |
01/28/2018 | 36 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 35 Consent Order) No. of Notices: 1. Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) |
01/26/2018 | 35 | Docket Text Consent Order Terminating the Automatic Stay Regarding I) Suite 103, II) storage pace on P3 level of the garage, and III) the Sidewalk License Area, all located at 1301 K Street NW in Washington, D.C (Re: Related Document(s) 32 Amended Motion for Relief from Stay.) Order entered on 1/26/2018. (Ragland, Vamira) (Entered: 01/26/2018) |
01/25/2018 | 34 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued Filed by U. S. Trustee for Region Four (Re: Related Document(s) #: Meeting of Creditors Chapter 11.) 341(a) meeting to be held on 2/7/2018 at 12:00 PM U.S. Trustee's Meeting Room, Room 1207 for ,. (Guzinski, Joseph) (Entered: 01/25/2018) |
01/17/2018 | 33 | Docket Text Agreed Notice of Opportunity to Object to Consent Motion for entry of Proposed Order Filed by Gregory T DuMont on behalf of 1301 K Street Limited Partnership. (Re: Related Document(s) #: 32 Amended Motion for Relief from Stay.) Objections due by 02/5/2018 for 32,. (DuMont, Gregory) (Entered: 01/17/2018) |
01/17/2018 | 32 | Docket Text AMENDED Motion for Relief from Stay regarding i) Suite 103, ii) storage pace on P3 level of the garage, and iii) the Sidewalk License Area, all located at 1301 K Street NW in Washington, D.C.. Filed by 1301 K Street Limited Partnership (Re: Related Document(s) #: 22 Motion for Relief From Stay.) (Attachments: # 1 Proposed Order Order by Consent # 2 Exhibit Authorization) (DuMont, Gregory) (Entered: 01/17/2018) |