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
Plan confirmed:  06/13/2024
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

Defendant

DCI Construction, Inc.

Reginal Riley, Registered Agent
8855 Annapolis Road
STE 201
Lanham, MD 20706

represented by
DCI Construction, Inc.

PRO SE



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
11/14/2025486Order Discharging Order to Show Cause (Re: Related Document(s)[482] Order To Show Cause.) Order entered on 11/14/2025. (Bleskoski, Megan)
11/12/2025485Minute Entry RE: Hearing Held (BK) (RE: related document(s)[479] Notice to Party Filing Deficient Pleading(s)/Document(s)) Appearances: John Lynch. Order to Show Cause to be Discharged. (Mathewes, Aimee)
11/12/2025484PDF with attached Audio File. Court Date & Time [ 11/12/2025 9:45:23 AM ]. File Size [ 520 KB ]. Run Time [ 00:01:05 ]. (admin).
11/12/2025483Notice of Appearance and Request to Add Attorney Craig Palik and Craig Palik for WesBanco Bank, Inc., John P. Lynch and Craig Palik for WesBanco Bank, Inc. Filed by WesBanco Bank, Inc.. (Palik, Craig)
10/31/2025482Order To Show Cause (Re: Related Document(s)[479] Notice to Party Filing Deficient Pleading(s)/Document(s).) Order entered on 10/31/2025.Show Cause hearing to be held on 11/12/2025 at 09:30 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Alde, Claude)
10/24/2025481Opposition Filed by 1219 K St NE LLC (Re: Related Document(s) #:[480] Notice.) (Edney, Deborah)
10/15/2025480Notice of Presentment of Order Dismissing Chapter 11 Case and Authorizing Final Disbursement of Escrow Funds Filed by 1219 K Street I, LLC. (Attachments: # (1) Exhibit A - Amended Proposed Order) (Mulcare, Monique)
10/14/2025479Notice to Party Filing Deficient Pleading(s)/Document(s). (RE: related document(s)[478] Notice of Appearance) Deficient Pleading(s)/Document(s) due by 10/28/2025 for [478], . (Alde, Claude)
10/14/2025478Notice of Appearance and Request for Notice Filed by WesBanco Bank, Inc.. (Palik, Craig)
10/10/2025477Notice of Presentment of Order Dismissing Chapter 11 Case and Authorizing Final Disbursement of Escrowed Funds Filed by 1219 K Street I, LLC. (Attachments: # (1) Exhibit A - Proposed Dismissal and Disbursement Order) (Mulcare, Monique)