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

Case Information
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: info@burnsbankruptcyfirm.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
04/18/2024338PDF with attached Audio File. Court Date & Time [ 4/17/2024 11:45:29 AM ]. File Size [ 48824 KB ]. Run Time [ 01:41:43 ]. (admin).
04/18/2024337Notice 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)
04/17/2024336Minute 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 aimee_mathewes@dcb.uscourts.gov for meeting code. (Mathewes, Aimee)
04/16/2024335Witness 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)
04/15/2024334Objection 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)
04/15/2024333Exhibit 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)
04/15/2024332Exhibit WesBanco Bank, Inc.'s Memorandum in Support of Approval of 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) #:263 Disclosure Statement, 264 Chapter 11 Plan.) (Palik, Craig) (Entered: 04/15/2024)
04/13/2024331Exhibit RE: Line Correcting Typographical Error In First Interim Application for Compensation for Counsel for the Chapter 11 Debtor and For Reimbursement of Expenses (October 25, 2022 March 29, 2024) Filed by K Street, LLC. (Re: Related Document(s) #:[328] Application for Compensation.) (Burns, John)
04/12/2024330Exhibit Tally of Ballots Filed by WesBanco Bank, Inc.. (Re: Related Document(s) #:[264] Chapter 11 Plan.) (Attachments: # (1) Exhibit Tabulation)(Palik, Craig)
04/10/2024329BNC Certificate of Mailing - PDF Document. (RE: related document(s)[322] Order on Motion to Determine Value of Property/Security) No. of Notices: 1. Notice Date 04/10/2024. (Admin.)