Case number: 1:23-bk-00326 - ECP Owner 1 LLC - District Of Columbia Bankruptcy Court

Case Information
Docket Header
PlnDue, JNTADMN



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 23-00326-ELG

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


Date filed:  11/01/2023
341 meeting:  12/11/2023
Deadline for filing claims:  03/20/2024
Deadline for filing claims (govt.):  04/29/2024
Deadline for objecting to discharge:  02/09/2024

Debtor In Possession

ECP Owner 1 LLC, Debtor

1375 Piccard Drive
Suite 150
Rockville, MD 20850
MONTGOMERY-MD
Tax ID / EIN: 84-1817176

represented by
Kristen E Burgers

Hirschler Fleischer
1676 International Drive
Suite 1350
Tysons, VA 22102
703-584-8364
Fax : 703-584-8901
Email: kburgers@hirschlerlaw.com

Mark R. Raddatz

Raddatz Law Firm, PLLC
1212 New York Ave., NW
Ste. 850
Washington, DC 20005
202-466-8001
Fax : 202-332-6700
Email: mraddatz@creditors-law.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

Sara Kathryn Jackson

DOJ-Ust
1725 Duke Street
Alexandria, VA 22314
202-841-8501
Email: sara.kathryn.jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2026312Notice of Appearance and Request to Add Attorney Katharine Toledo and Katharine Toledo for U. S. Trustee for Region Four Filed by U. S. Trustee for Region Four. (Toledo, Katharine)
12/04/2025311PDF with attached Audio File. Court Date & Time [ 11/19/2025 10:42:18 AM ]. File Size [ 3536 KB ]. Run Time [ 00:07:22 ]. (admin).
11/26/2025310Operating Report for Filing Period November 1-20, 2025 Filed by ECP Owner 1 LLC. (Burgers, Kristen)
11/22/2025309BNC Certificate of Mailing - PDF Document. (RE: related document(s)[306] Order on Motion to Dismiss Case) No. of Notices: 3. Notice Date 11/22/2025. (Admin.)
11/20/2025307Certificate of Service Filed by ECP Owner 1 LLC, ECP Owner 2 LLC, ECP Owner 3 LLC, ECP Owner 4 LLC. (Re: Related Document(s) #:[306] Order on Motion to Dismiss Case.) (Burgers, Kristen)
11/20/2025306Order Approving Debtors' Motion for a Structured Dismissal. (Related Document #: [300]) Entered on 11/20/2025. (Alde, Claude)
11/20/2025305Order Granting Motion for Admission Pro Hac Vice (Brandon Batzel). (Related Document #: [38]) Entered on 11/20/2025. (Alde, Claude)
11/19/2025308Minute Entry RE: Hearing Held. Appearances: Kristen Burgers, Kristen Eustis, Brandon Batzel. Motion to Dismiss Granted. (Mathewes, Aimee)
11/18/2025304Notice / Line Filing Supplement to Debtors Motion for a Structured Dismissal of their Respective Bankruptcy Cases Filed by ECP Owner 1 LLC. (Re: Related Document(s) #:300 Motion to Dismiss Case.) (Burgers, Kristen) (Entered: 11/18/2025)
11/15/2025303Operating Report for Filing Period October 1-31, 2025 Filed by ECP Owner 1 LLC. (Burgers, Kristen) (Entered: 11/15/2025)