Case number: 1:20-bk-00091 - CL AND MEW COMPANY, LLC - District Of Columbia Bankruptcy Court

Case Information
  • Case title

    CL AND MEW COMPANY, LLC

  • Court

    District Of Columbia (dcbke)

  • Chapter

    7

  • Judge

    Elizabeth L. Gunn

  • Filed

    02/17/2020

  • Last Filing

    03/22/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, RepeatFiler, PlnDue, DsclsDue



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 20-00091-ELG

Assigned to: Bankruptcy Judge Elizabeth L. Gunn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/17/2020
Date converted:  04/29/2021
341 meeting:  06/03/2021
Deadline for filing claims:  08/09/2021
Deadline for objecting to discharge:  08/02/2021
Deadline for financial mgmt. course:  08/02/2021

Debtor In Possession

CL AND MEW COMPANY, LLC

2316 Southern Avenue, SE
Washington, DC 20020
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 82-3886044

represented by
Craig A. Butler

The Butler Law Group, PLLC
1455 Pennsylvania Avenue, NW
Suite 400
Washington, DC 20004
202-587-2773
Fax : 202-591-1727
Email: cab.esq@gmail.com

Trustee

Bryan S. Ross

Bryan Ross, Trustee
1776 K Street N.W.
Suite 200
Washington, DC 20006-1222
202-659-2214

represented by
Justin Philip Fasano

McNamee Hosea, P.A.
6411 Ivy Lane
Ste 200
Greenbelt, MD 22070
301-441-2420
Fax : 301-982-9450
Email: jfasano@mhlawyers.com

Bryan S. Ross

Bryan Ross, Trustee
1776 K Street N.W.
Suite 200
Washington, DC 20006-1222
202-659-2214
Fax : 202-659-2215
Email: ysnore@aol.com

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
Craig A. Butler

(See above for address)
TERMINATED: 05/18/2020

Kristen S. Eustis

Office of the United States Trustee
1725 Duke Street
Ste 650
Alexandria, VA 22314
703-557-7227
Email: Kristen.S.Eustis@usdoj.gov

Joseph A. Guzinski

DOJ-Ust
1725 Duke St.
Suite 650
Alexandria, VA 22314
703-557-7274
Fax : 703-557-7279
Email: Joseph.A.Guzinski@usdoj.gov
TERMINATED: 05/15/2020

Gerard R Vetter

DOJ-Ust
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Email: gerard.r.vetter@usdoj.gov
TERMINATED: 07/24/2020

Latest Dockets

Date Filed#Docket Text
03/22/2022118Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/22/2022). Filed by Bryan S. Ross on behalf of Bryan S. Ross (Re: Related Document(s) #: Notice of Possible Dividend - Asset Designation.) (Ross, Bryan)
12/07/2021Bankruptcy Case Closed (Champagne, Diane)
12/07/2021117Order Discharging Trustee and Closing Case. Order entered on 12/7/2021. (Champagne, Diane)
12/07/2021116Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharge. The United States Trustee does not object to the relief requested. Filed by U. S. Trustee for Region Four (United States Trustee R4_CH7D)
11/03/2021115Order Approving Final Application for Compensation and Directing Final Distribution of Funds on Hand (Re: Related Document(s)[113] Chapter 7 Trustee's Final Report Before Distribution (TFR).) Order entered on 11/3/2021. (Champagne, Diane)
10/08/2021114Chapter 7 Trustee's Notice of Final Report. Service Date 10/8/21. Objections due by 11/1/2021. Filed by Bryan S. Ross (Re: Related Document(s) #:[113] Chapter 7 Trustee's Final Report Before Distribution (TFR).) (Attachments: # (1) Proposed Order)(Ross, Bryan) Modified on 10/8/2021. Modified to add objection deadline (Champagne, Diane).
10/07/2021113Chapter 7 Trustee's Final Report Before Distribution, Application for Trustee Compensation and Application (s) for Compensation of Professionals on behalf of the Trustee Bryan S. Ross. The United States Trustee has reviewed the Chapter 7 Trustees Final Report. Filed by U. S. Trustee for Region Four (Attachments: # (1) Trustee Fee Application)(United States Trustee R4_CH7D)
09/23/2021ELECTRONIC DEFICIENCY NOTICE. Filer is hereby notified that the document entry linked hereto contains an error which requires corrective action. THE DECLARATION IS NOT THE CURRENT VERSION OF THE FORM. PLEASE FILE AN AMENDED DECLARATION OFFICIAL FORM 106DEC (RE: related document(s)[111] Amended List of Creditors and Schedules (Fee)) YOU HAVE UNTIL 9/27/2021 for [111], TO CORRECT THIS DEFICIENCY. IF YOU FAIL TO DO SO, THE SUBMISSION MAY BE STRICKEN. (Champagne, Diane)
09/22/2021111Amended Schedules A/B, D, E/F, Summary of Assets and Liabilities, Declaration and Amended List of Creditors to Delete Existing Entities. Fee Amount $32 Filed by CL AND MEW COMPANY, LLC. (Attachments: # (1) Amended Declaration # (2) Amendment to List of Creditors to Delete Previously Listed Entities # (3) Amended Creditor Matrix Deleting Previously Listed Entities)(Butler, Craig) Modified on 9/23/2021. Modified to correct document titles (Champagne, Diane).
09/13/2021110Order Granting First and Final Application of Craig A. Butler, Esquire, for Allowance of Compensation and Reimbursement of Expenses (Related Document #: [106]) Granting for Craig A. Butler, fees awarded: $5783.00, expenses awarded: $1717.00. Entered on 9/13/2021. (Champagne, Diane)