Case number: 1:25-bk-00378 - Banners of Abingdon LLC - District Of Columbia Bankruptcy Court

Case Information
  • Case title

    Banners of Abingdon LLC

  • Court

    District Of Columbia (dcbke)

  • Chapter

    11

  • Judge

    Elizabeth L. Gunn

  • Filed

    09/14/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 25-00378-ELG

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


Date filed:  09/14/2025
341 meeting:  11/06/2025
Deadline for filing claims:  01/26/2026
Deadline for filing claims (govt.):  03/13/2026
Deadline for objecting to discharge:  12/16/2025

Debtor In Possession

Banners of Abingdon LLC

1801 16th Street Northwest
Unit 606
Washington, DC 20009
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 93-4724849
fka
Banners Hallmark Shop


represented by
Christianna Annette Cathcart

The Belmont Firm
1050 Connecticut Ave, NW
Ste 500
Washington, DC 20036
202-655-2066
Email: christianna@dcbankruptcy.com

Maurice Belmont VerStandig

The VerStandig Law Firm, LLC
9812 Falls Road
#114-160
Potomac, MD 20854
301-444-4600
Email: mac@mbvesq.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

Kenneth N Whitehurst, III

DOJ-Ust
200 Granby Street
Norfolk Federal Building
., Room 625
Norfolk, VA 23451
757-441-6012
Email: kenneth.n.whitehurst@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/02/2026187Chapter 11 Ballot Summary Filed by Banners of Abingdon LLC. (VerStandig, Maurice) (Entered: 03/02/2026)
03/02/2026186Consent Response to Amended Plan of Reorganization Filed by Fair City HHH, L.L.C. (Re: Related Document(s) #:185 Notice.) (Burcher, Eugene) (Entered: 03/02/2026)
03/02/2026185Notice of Filing Proposed Confirmation Order and Amended Exhibit A to Plan of Reorganization Filed by Banners of Abingdon LLC. (Re: Related Document(s) #:158 Chapter 11 Plan.) (Attachments: # 1 Exhibit A - Amended Exhibit A to Plan of Reorganization # 2 Exhibit B - Proposed Confirmation Order) (VerStandig, Maurice) (Entered: 03/02/2026)
03/02/2026184Operating Report for Filing Period 01/31/2026 Filed by Banners of Abingdon LLC. (Cathcart, Christianna) (Entered: 03/02/2026)
03/01/2026183Witness and Exhibit List for Hearing on Plan Confirmation Filed by Banners of Abingdon LLC. (Re: Related Document(s) #:158 Chapter 11 Plan, 169 Notice.) (Attachments: # 1 Exhibit A - Declaration of Michael Postal in Support of Plan Confirmation # 2 Exhibit B - Amended and Restated Credit and Security Agreement # 3 Exhibit C - Cash Flow Projections)(VerStandig, Maurice) (Entered: 03/01/2026)
03/01/2026182Reply to United States Trustee's Objection to Plan Confirmation Filed by Banners of Abingdon LLC (Re: Related Document(s) #:180 Objection to Confirmation of the Plan.) (Attachments: # 1 Exhibit A - Order - In re Birchington, LLC, Case No. 23-57-ELG (Bankr. D.D.C. 2023) at DE #125 # 2 Exhibit B - Transcript - In re Birchington, LLC, Case No. 24-36-ELG (Bankr. D.D.C. 2024) at DE #95) (VerStandig, Maurice) (Entered: 03/01/2026)
02/28/2026181BNC Certificate of Mailing - PDF Document. (RE: related document(s)177 Order on Application for Compensation) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026)
02/27/2026180Objection to Confirmation Objection of the United States Trustee to the Debtor's Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by U. S. Trustee for Region Four (Re: Related Document(s) #:158 Chapter 11 Plan.) (Eustis, Kristen) (Entered: 02/27/2026)
02/27/2026179Request to Withdraw Document Filed by Village Marketplace, LLC. (Re: Related Document(s) #:174 Objection to Confirmation of the Plan.) (McCullagh, Neil) (Entered: 02/27/2026)
02/26/2026178Limited Objection of CP Venture Two LLC, Federal Realty OP LP, Federal Realty Partners L.P., Mayflower Apple Blossom, L.P., and PR Harbour View East, LLC to Debtor's Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Mayflower Apple Blossom, L.P., CP Venture Two LLC, Federal Realty OP LP, Federal Realty Partners, L.P., PR Harbour View East, LLC (Re: Related Document(s) #:158 Chapter 11 Plan.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Heilman, Leslie) (Entered: 02/26/2026)