Virginia Eastern Bankruptcy Court

Case number: 1:20-bk-11809 - 14543 Stephen Street LLC - Virginia Eastern Bankruptcy Court

Case Information
Case title
14543 Stephen Street LLC
Chapter
11
Judge
Brian F. Kenney
Filed
08/04/2020
Last Filing
11/19/2020
Asset
Yes
Vol
v
Docket Header

SmallBus, CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of Virginia (Alexandria)
Bankruptcy Petition #: 20-11809-BFK

Assigned to: Brian F. Kenney
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2020
Date terminated:  11/19/2020
Debtor dismissed:  10/28/2020
341 meeting:  09/10/2020

Debtor

14543 Stephen Street LLC

3615 Chain Bridge Rd
Suite H
Fairfax, VA 22030
FAIRFAX-VA
Tax ID / EIN: 83-2546941

represented by
Weon Geun Kim

Weon G. Kim Law Office
8200 Greensboro Dr. #900
McLean, VA 22102
571-278-3728
Fax : 703-288-4003
Email: [email protected]

Debtor Designee

Karen J DeMatteo

3615 Chain Bridge Road
Suite H
Fairfax, VA 22030

 
 
U.S. Trustee

John P. Fitzgerald, III

Office of the U.S. Trustee - Region 4
1725 Duke Street
Suite 650
Alexandria, VA 22314
703-557-7176
represented by
Jack Frankel

Office of the U.S. Trustee
1725 Duke Street, Suite 650
Alexandria, VA 22314
(703) 557-7229
Fax : 703-557-7279
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/19/202058Docket Text
Case Closed. The Chapter 11 case having been dismissed, the case is hereby closed and all pending adversary proceedings and motions are subject to the effects of dismissal pursuant to 11 U.S.C. Section 349. (Jones, Angela)
10/31/202057Docket Text
BNC certificate of mailing of order (Re: related document(s)53 Order on Motion to Extend Time) (Admin.) (Entered: 11/01/2020)
10/30/202056Docket Text
BNC certificate of mailing of order (Re: related document(s)52 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 10/31/2020)
10/30/202055Docket Text
BNC certificate of mailing of order (Re: related document(s)52 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 10/31/2020)
10/30/202054Docket Text
Notice of Dismissal (Re: related document(s)52 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 10/31/2020)
10/28/202053Docket Text
Order Denying Motion To Extend Time To File Monthly Operating Statements(Related Doc # 38) (Chandler, Kimberly)
10/28/202052Docket Text
Order of Dismissal(Related Doc # 37) Case DISMISSED (Jones, Angela)
10/27/202051Docket Text
Entry Modification Made: See entry (Re: related document(s) 49 Hearing held) To remove attorney name that didn't appeared in court telephonically (Swinton, Rachel).
10/27/202050Docket Text
Exhibit proposed order of dismissal with endorsements (Re: related document(s)37 Motion to Dismiss Case, Notice of Motion & Notice of Hearing filed by John P. Fitzgerald, III) filed by Jack Frankel of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Frankel, Jack)
10/27/202049Docket Text
Hearing held; Motion Denied; Court to prepare order (related document(s): 38 Motion to Extend Time filed by 14543 Stephen Street LLC). Order/Disposition due by 11/10/2020. (lawsont)
Modified
on 10/27/2020 to remove attorney name that didn't appeared in court telephonically (Swinton, Rachel).