District Of Columbia Bankruptcy Court

Case number: 1:22-bk-00198 - K Street, LLC - District Of Columbia Bankruptcy Court

Case Information
Case title
K Street, LLC
Chapter
11
Judge
Elizabeth L. Gunn
Filed
10/25/2022
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 22-00198-ELG

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


Date filed:  10/25/2022
341 meeting:  02/03/2023
Deadline for filing claims:  03/11/2023
Deadline for filing claims (govt.):  04/23/2023

Debtor In Possession

K Street, LLC

1219 K Street, NE
Suite 110
Washington, DC 20002
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 46-3717255

represented by
John D. Burns

The Burns Law Firm, LLC
6305 Ivy Lane
Suite 340
Greenbelt, MD 20770
301-441-8780
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]

Michael T. Freeman

Office of the United States Trustee
1725 Duke Street
Suite 650
Alexandria, VA 22314
703-557-7274
Fax : 703-557-7279
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/23/2024342Docket Text
Notice of Hearing on Modified Chapter 11 Plan of Liquidation of the Debtor Filed by WesBanco Bank, Inc.. (Re: Related Document(s) #:[341] Amended Chapter 11 Plan.) Hearing scheduled for 5/1/2024 at 11:00 AM Courtroom 1 and Zoom; Contact [email protected] for meeting code for [341],. (Attachments: # (1) Exhibit A- Red-Line of Modified Chapter 11 Plan of Liquidation of the Debtor) (Palik, Craig)
04/23/2024341Docket Text
Amended Chapter 11 Plan of Liquidation, as Modified Filed by WesBanco Bank, Inc. (Re: Related Document(s) #:[264] Chapter 11 Plan.) (Attachments: # (1) Exhibit Red-Line of Modified Chapter 11 Plan of Liquidation)(Palik, Craig)
04/22/2024340Docket Text
Operating Report for Filing Period March 2024 Filed by K Street, LLC. (Attachments: # (1) Exhibits)(Burns, John)
04/22/2024339Docket Text
Transcript regarding Hearing Held 4/17/2024 RE: Motions. Remote electronic access to the transcript is restricted until 7/22/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about transcripts, call the Clerk's Office] or [Contact the Transcriber eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) [336] Minute Entry RE: Hearing Continued). Notice of Intent to Request Redaction Deadline Due By 4/29/2024. Redaction Request Due By 5/13/2024. Redacted Transcript Submission Due By 5/23/2024. Transcript access will be restricted through 7/22/2024. (Mathewes, Aimee)
04/18/2024338Docket Text
PDF with attached Audio File. Court Date & Time [ 4/17/2024 11:45:29 AM ]. File Size [ 48824 KB ]. Run Time [ 01:41:43 ]. (admin).
04/18/2024337Docket Text
Notice of Opportunity to Object to Unexpired Residential Tenant Leases to be Assumed and Assigned in Connection with the Chapter 11 Plan of Liquidation of the Debtor Filed by WesBanco Bank, Inc.. (Re: Related Document(s) #:[264] Chapter 11 Plan.) (Palik, Craig)
04/17/2024336Docket Text
Minute Entry RE: Hearing Continued (BK) (RE: related document(s)[19] Motion to Approve, [137] Order - Generic, [139] Motion to Convert Case to Chapter 7, [185] Amended Application/Motion, [263] Disclosure Statement, [264] Chapter 11 Plan, [265] Objection to Unsecured Claim) Appearances: John Burns, Kristen Eustis, Steven Goldberg, Monique Mulcare, Bradley Jones, Todd Lewis. Disclosure Statement Approved, All Other Matters Continued. All Matters Scheduled for 4/24/2024 Continued to Same Date. Hearing scheduled for 5/1/2024 at 11:00 AM Courtroom 1 and Zoom; Contact [email protected] for meeting code. (Mathewes, Aimee)
04/16/2024335Docket Text
Witness and Exhibit List in Connection with WesBanco Bank's Disclosure Statement and Confirmation of Chapter 11 Plan of Liquidation of the Debtor Filed by WesBanco Bank, Inc.. (Re: Related Document(s) #:264 Chapter 11 Plan.) (Attachments: # 1 Exhibit 1- Amended Voluntary Petition # 2 Exhibit 2- Schedules # 3 Exhibit 3- Amended Schedule E/F # 4 Exhibit 4- Disclosure Statement # 5 Exhibit 5- Chapter 11 Plan of Liquidation # 6 Exhibit 6 - Notice of Executory Contracts to be Assumed and Assigned # 7 Exhibit 7 - Tally of Ballots # 8 Exhibit 8 - Sale Order # 9 Exhibit 9 - Line Attaching First Amendment to Purchase and Sale Agreement # 10 Exhibit 10- Proof of Claim of 1219 K Street I,LLC # 11 Exhibit 11- Proof of Claim of Welch Family Limited Partnership Nine # 12 Exhibit 12 - Welch Nine Balloon Confessed Judgment Note dtd December 13, 2021 # 13 Exhibit Welch Nine Balloon Confessed Judgment Note dtd May 19, 2023 # 14 Exhibit 14- Welch Nine Unrecorded IDOT dtd December 13, 2021)(Palik, Craig) (Entered: 04/16/2024)
04/15/2024334Docket Text
Objection Of 1219 K Street I, LLC To Confirmation Of Wesbanco's Chapter 11 Plan Of Liquidation Filed by 1219 K Street I, LLC (Re: Related Document(s) #:264 Chapter 11 Plan.) (Mulcare, Monique) (Entered: 04/15/2024)
04/15/2024333Docket Text
Exhibit Line Attaching Proposed Confirmation Order in Connection with Hearing on Approval of Disclosure Statement and Confirmation of Chapter 11 Plan of Liquidation Filed by WesBanco Bank, Inc.. (Re: Related Document(s) #:263 Disclosure Statement, 264 Chapter 11 Plan.) (Attachments: # 1 Proposed Order)(Palik, Craig) (Entered: 04/15/2024)