District Of Columbia Bankruptcy Court

Case number: 1:19-bk-00827 - Quincy Street Townhomes 2 LLC - District Of Columbia Bankruptcy Court

Case Information
Case title
Quincy Street Townhomes 2 LLC
Chapter
11
Judge
Elizabeth L. Gunn
Filed
12/16/2019
Last Filing
10/16/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, 2016-2(a), JNTADMN




U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 19-00827-SMT

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


Date filed:  12/16/2019
341 meeting:  01/23/2020
Deadline for filing claims:  05/04/2020
Deadline for filing claims (govt.):  06/15/2020

Debtor

Quincy Street Townhomes 2 LLC

1734 20th Street NW
Washington, DC 20009
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 82-0796872

represented by
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
08/03/202060Docket Text
Operating Report for Filing Period July 2020 Filed by Quincy Street Townhomes 2 LLC. (Cohen, Nelson) (Entered: 08/03/2020)
08/03/202059Docket Text
Operating Report for Filing Period June 2020 Filed by Quincy Street Townhomes 2 LLC. (Cohen, Nelson) (Entered: 08/03/2020)
08/03/202058Docket Text
Operating Report for Filing Period May 2020 Filed by Quincy Street Townhomes 2 LLC. (Cohen, Nelson) (Entered: 08/03/2020)
08/03/202057Docket Text
Operating Report for Filing Period April 2020 Filed by Quincy Street Townhomes 2 LLC. (Cohen, Nelson) (Entered: 08/03/2020)
07/24/202056Docket Text
Notice Withdrawing Appearance of Gerard R Vetter and Substituting Appearance of Kristen S. Eustis Filed by U. S. Trustee for Region Four. (Vetter, Gerard) (Entered: 07/24/2020)
07/09/202055Docket Text
Notice of Appearance and Request for Notice Filed by Compass Concierge LLC, Urban Compass, Inc.. (Rothleder, Jeffrey) (Entered: 07/09/2020)
07/09/202054Docket Text
Notice of Appearance and Request for Notice Filed by Urban Compass, Inc., Compass Concierge LLC. (Giaimo, Christopher) (Entered: 07/09/2020)
06/22/202053Docket Text
Opposition to Objection to secured Claim Filed by CMX Construction Group LLC (Re: Related Document(s) #: 49 Notice of Opportunity to Object (30 Days).) (Loots, James). Related document(s) 48 Objection to Secured Claim 2 by Claimant CMX Construction Group LLC. filed by Debtor Quincy Street Townhomes 2 LLC. CORRECTIVE ENTRY: MODIFIED TO CORRECT LINKAGE. (Entered: 06/22/2020)
06/09/202052Docket Text
Withdrawal of Claim(s): 6 Filed by Krain Building Services (Gordon, Alisha) (Entered: 06/09/2020)
05/27/202051Docket Text
Notice Withdrawing Appearance of Joseph A. Guzinski and Substituting Appearance of Gerard R. Vetter Filed by U. S. Trustee for Region Four. (Vetter, Gerard) (Entered: 05/27/2020)