Case number: 1:22-bk-00055 - Enovational Corp. - District Of Columbia Bankruptcy Court

Case Information
Docket Header
PlnDue, Subchapter_V, SmBus, DsclsDue, SEALDOC



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 22-00055-ELG

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


Date filed:  03/26/2022
Plan confirmed:  10/12/2022
341 meeting:  05/12/2022
Deadline for filing claims:  06/06/2022
Deadline for filing claims (govt.):  09/22/2022
Deadline for objecting to discharge:  06/21/2022

Debtor In Possession

Enovational Corp.

1427 Rhode Island Avenue, NW
PH 2
Washington, DC 20005
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 45-2644317

represented by
Mahlon Mowrer

The VerStandig Law Firm, LLC
1452 W. Horizon Ridge Pkwy, #665
Henderson, NV 89012
202-930-4010
Email: mmowrer@pjilaw.com
TERMINATED: 01/27/2023

Maurice Belmont VerStandig

The VerStandig Law Firm, LLC
1452 W. Horizon Ridge Pkwy, #665
Henderson, NV 89012
301-444-4600
Email: mac@mbvesq.com

Trustee

Marc E. Albert

Stinson LLP
1775 Pennsylvania Avenue, NW
Suite 800
Washington, DC 20006
202-728-3020

represented by
Marc E. Albert

Stinson LLP
1775 Pennsylvania Avenue, NW
Suite 800
Washington, DC 20006
202-728-3020
Email: marc.albert@stinson.com

Marc Elliott Albert

Stinson LLP
1775 Pennsylvania Avenue, NW
Suite 800
Washington, DC 20006
202-728-3020
Fax : 202-572-9999
Email: malbert@stinson.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
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

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: michael.t.freeman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/04/2025356Notice of Appointment of Successor Trustee Notice of Appointment of Successor Subchapter V Trustee. Angela Shortall added to the case. Filed by Kristen S. Eustis on behalf of U. S. Trustee for Region Four (Attachments: # (1) Verified Statement)(Eustis, Kristen)
06/02/2025355Notice of Resignation as Trustee effective immediately Filed by Marc E. Albert. (Albert, Marc)
05/25/2025354BNC Certificate of Mailing - PDF Document. (RE: related document(s)[353] Order on Application for Compensation) No. of Notices: 1. Notice Date 05/25/2025. (Admin.)
05/23/2025353Order Granting Trustee's Fifth Interim Application for Compensation and Reimbursement of Expenses to Subchapter V Trustee from October 1, 2024 through April 29, 2025. (Related Document #: [352]) Entered on 5/23/2025. (Alde, Claude)
05/01/2025352Fifth Application for Compensation (Fifth Interim for the Period from October 1, 2024 through April 29, 2025) for Marc E. Albert, Trustee Chapter 11, Fee: $7,950.00, Expenses: $220.78. Filed by Marc E. Albert. Objections due by 5/22/2025. (Attachments: # (1) Exhibit A Time Entries # (2) Proposed Order # (3) Notice of Opportunity to Object # (4) Certificate of Mailing) (Albert, Marc)
11/27/2024351Order Granting Motion To Amend Confirmed Plan of Reorganization. (Related Document #: [344]) Entered on 11/27/2024. (Alde, Claude)
11/22/2024350BNC Certificate of Mailing - PDF Document. (RE: related document(s)[349] Order on Application for Compensation) No. of Notices: 1. Notice Date 11/22/2024. (Admin.)
11/20/2024349Order Granting Trustee's Fourth Interim Application for Compensation and Reimbursement of Expenses to Subchapter V Trustee from October 1, 2023 through September 30, 2024. (Related Document #: [345]) Entered on 11/20/2024. (Alde, Claude)
11/07/2024348PDF with attached Audio File. Court Date & Time [ 11/6/2024 10:13:05 AM ]. File Size [ 1056 KB ]. Run Time [ 00:02:12 ]. (admin).
11/07/2024346Order Allowing Compensation to Accountant for the Debtor. (Related Document #: [343]) Entered on 11/7/2024. (Alde, Claude)