District Of Columbia Bankruptcy Court

Case number: 1:19-bk-00370 - 608 Girard Street, LLC - District Of Columbia Bankruptcy Court

Case Information
Case title
608 Girard Street, LLC
Chapter
11
Judge
S. Martin Teel, Jr.
Filed
06/06/2019
Last Filing
02/10/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 19-00370-SMT

Assigned to: Bankruptcy Judge S. Martin Teel, Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/06/2019
Debtor dismissed:  10/23/2019
341 meeting:  10/31/2019

Debtor In Possession

608 Girard Street, LLC

1541 5th Street NW
#2
Washington, DC 20001
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 81-4721870

represented by
Jeffrey M. Sherman

Law Offices of Jeffrey M. Sherman
1600 N. Oak Street
Suite 1826
Arlington, VA 22209
703-855-7394
Email: [email protected]

U.S. Trustee

U. S. Trustee for Region Four

U. S. Trustee's Office
1725 Duke Street
Suite 650
Alexandria, VA 22314
703-557-7176
represented by
Joseph A. Guzinski

DOJ-Ust
1725 Duke St.
Suite 650
Alexandria, VA 22314
703-557-7274
Fax : 703-557-7279
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/05/201969Docket Text
PDF with attached Audio File. Court Date & Time [ 10/23/2019 11:04:49 AM ]. File Size [ 528 KB ]. Run Time [ 00:02:12 ]. (admin). (Entered: 11/06/2019)
10/25/201968Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 65 Order Dismissing Case with Prejudice) No. of Notices: 20. Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/23/201967Docket Text
Minute Entry RE: Hearing Held (BK) (Re: Related Document(s) #: 56 Motion to Dismiss Case.) (Mathewes, Aimee) (Entered: 10/25/2019)
10/23/201966Docket Text
Order Dismissing Amended Motion To Disallow Claim. (Related Document #: 45) Entered on 10/23/2019. (Brown, Freddie) (Entered: 10/23/2019)
10/23/201965Docket Text
Order Dismissing Case With Prejudice Barred Debtor In Possession 608 Girard Street, LLC starting 10/23/2019 to 4/20/2020 (Re: Related Document(s) 56 Motion to Dismiss Case.) Order entered on 10/23/2019. (Bryant, Brittany) (Entered: 10/23/2019)
10/16/201964Docket Text
Opposition Filed by Capital Bank, N.A. (Re: Related Document(s) #: 56 Motion to Dismiss Case, 57 Notice of Hearing, 58 Notice of Opportunity to Object (21 Days).) (Attachments: # 1 Exhibit Letter to Debtors' Counsel for Information # 2 Exhibit Email from US Trustee re: documents) (Anderson, Lawrence) (Entered: 10/16/2019)
10/09/201963Docket Text
Notice -341 Meeting Continued to October 31, 2019 at 11:00AM Filed by Joseph A. Guzinski on behalf of U. S. Trustee for Region Four. (Re: Related Document(s) #: 54 Notice.) (Guzinski, Joseph) (Entered: 10/09/2019)
10/04/201962Docket Text
PDF with attached Audio File. Court Date & Time [ 9/5/2019 11:16:56 AM ]. File Size [ 1820 KB ]. Run Time [ 00:07:35 ]. (admin). (Entered: 10/07/2019)
09/27/201961Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 59 Order Discharge Order to Show Cause (Judge)) No. of Notices: 20. Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
09/25/201960Docket Text
PROPOSED ORDER. OTBS Filed by Jeffrey M Sherman . (Re: Related Document(s) #: 56 Motion to Dismiss Case.) DOCKETED BY CLERK ON BEHALF OF FILER. (Brown, Freddie) (Entered: 09/26/2019)