District Of Columbia Bankruptcy Court

Case number: 1:19-bk-00826 - Quincy Street Townhomes I LLC - District Of Columbia Bankruptcy Court

Case Information
Case title
Quincy Street Townhomes I LLC
Chapter
11
Judge
Elizabeth L. Gunn
Filed
12/16/2019
Last Filing
09/19/2022
Asset
Yes
Vol
v
Docket Header

2016-2(a)




U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 19-00826-ELG

Assigned to: Bankruptcy Judge Elizabeth L. Gunn
Chapter 11
Voluntary
Asset


Date filed:  12/16/2019
Plan confirmed:  04/05/2021
341 meeting:  02/12/2020
Deadline for filing claims:  05/04/2020
Deadline for filing claims (govt.):  06/15/2020

Debtor In Possession

Quincy Street Townhomes I LLC

1734 20th Street NW
Washington, DC 20009
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 82-2010292

represented by
Bradford S. Berstein

Miles & Stockbridge P.C.
11 N Washington Street
Suite 700
Rockville, MD 20850
(301) 517-4811
Email: [email protected]

Nelson C. Cohen

Whiteford Taylor & Preston
111 Rockville Pike
Ste 800
Rockville, MD 20850
301-804-3618
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
Kristen S. Eustis

Office of the United States Trustee
1725 Duke Street
Ste 650
Alexandria, VA 22314
703-557-7227
Email: [email protected]

Joseph A. Guzinski

DOJ-Ust
1725 Duke St.
Suite 650
Alexandria, VA 22314
703-557-7274
Fax : 703-557-7279
Email: [email protected]
TERMINATED: 05/27/2020

Gerard R Vetter

DOJ-Ust
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: [email protected]
TERMINATED: 07/24/2020

Latest Dockets
Date Filed#Docket Text
04/09/2021129Docket Text
Withdrawal of Claim(s): 4 Filed by Compass Concierge LLC (Giaimo, Christopher) (Entered: 04/09/2021)
04/09/2021128Docket Text
Certificate of Service / Certificate of Mailing Filed by ACF Holding DE LLC. (Re: Related Document(s) #: 126 Order Confirming Chapter 11 Plan.) (Dowd, Mary) (Entered: 04/09/2021)
04/07/2021127Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 126 Order Confirming Chapter 11 Plan) No. of Notices: 38. Notice Date 04/07/2021. (Admin.) (Entered: 04/08/2021)
04/05/2021126Docket Text
Order Confirming First Amended Plan of Liquidation for Debtor Quincy Street Townhomes I LLC, Proposed by Creditor ACF Holding DE LLC, (dated February 25, 2021) (Re: Related Document(s) 103 Amended Chapter 11 Plan.) Order entered on 4/5/2021. (Champagne, Diane) (Entered: 04/05/2021)
04/01/2021124Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 117 Order on Amended Application to Employ) No. of Notices: 12. Notice Date 04/01/2021. (Admin.) (Entered: 04/02/2021)
03/31/2021125Docket Text
Minute Entry Re: Hearing Held (related document(s): 106 Motion to Extend/Shorten Time Filed by ACF Holding DE LLC) Appearances: Mary Joanne Dowd, Nelson C. Cohen, Kristen Eustis, Patricia Jefferson, Chris Giaimo. Order to be Submitted. (Entered: 04/02/2021)
03/31/2021123Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 116 Order on Application for Compensation) No. of Notices: 11. Notice Date 03/31/2021. (Admin.) (Entered: 04/01/2021)
03/31/2021122Docket Text
Chapter 11 Ballots / Praceipe Filing Acceptance of Plan by Kenneth W. Cauthen Filed by ACF Holding DE LLC. (Attachments: # 1 Ballot for Accepting Plan of Liquidation - Kenneth W. Cauthen)(Dowd, Mary) (Entered: 03/31/2021)
03/31/2021121Docket Text
Declaration re: Support of Plan Confirmation / Declaration of Marc Schlesinger in Support of Plan Confirmation Filed by ACF Holding DE LLC. (Re: Related Document(s) #: 119 Witness and Exhibit List.) (Dowd, Mary) (Entered: 03/31/2021)
03/31/2021120Docket Text
Chapter 11 Ballots / Praceipe Filing Late Ballot Filed by ACF Holding DE LLC. (Attachments: # 1 Ballot for Accepting Plan of Liquidation)(Dowd, Mary) (Entered: 03/31/2021)