Case number: 1:25-bk-00465 - 4559 Benning Rd se de LLC - District Of Columbia Bankruptcy Court

Case Information
  • Case title

    4559 Benning Rd se de LLC

  • Court

    District Of Columbia (dcbke)

  • Chapter

    7

  • Judge

    Elizabeth L. Gunn

  • Filed

    08/27/2025

  • Last Filing

    02/27/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 25-00465-ELG

Assigned to: Bankruptcy Judge Elizabeth L. Gunn
Chapter 7
Voluntary
No asset

Date filed:  08/27/2025
Date transferred:  10/09/2025
341 meeting:  12/10/2025
Deadline for objecting to discharge:  01/12/2026
Deadline for financial mgmt. course:  01/12/2026

Debtor

4559 Benning Rd se de LLC

4559 Benning Road SE, Suite 1A
Washington, DC 20019
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 33-3461172

represented by
4559 Benning Rd se de LLC

PRO SE

Neil F. Dignon

Neil F. Dignon, Attorney at Law
20127 Office Circle
Georgetown, DE 19947
302-725-0288
Fax : 800-494-8413
TERMINATED: 11/21/2025

Trustee

Wendell W. Webster

Wendell W. Webster, Trustee
1101 Connecticut Avenue, NW
Suite 402
Washington, DC 20036
202-659-8510
TERMINATED: 10/16/2025

represented by
Wendell W. Webster

Wendell W. Webster, Trustee
1101 Connecticut Avenue, NW
Suite 402
Washington, DC 20036
202-659-8510
Fax : 202-659-4082
Email: wwebster@websterfredrickson.com

Trustee

H. Jason Gold

H. Jason Gold, Trustee
PO Box 57359
Washington, DC 20037
804-223-2031

represented by
Robert M. Marino

Redmon Peyton & Braswell, LLP
510 King Street
Suite 301
Alexandria, VA 22314-3143
703-684-2000
Fax : 703-684-5109
Email: rmmarino@rpb-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
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
01/21/202676Minute Entry RE: Hearing Held (BK) (RE: related document(s)70 Motion for Relief From Stay, 71 Motion to Expedite Hearing) Appearances: Elenora Hill, Robert Marino, Stephon Woods, Thomas Valkenet, Laurel Roglen. Motion Granted, Order to be Submitted. (Mathewes, Aimee) (Entered: 01/22/2026)
01/21/202675PDF with attached Audio File. Court Date & Time [01/21/2026 11:32:56 AM]. File Size [ 1248 KB ]. Run Time [ 00:05:12 ]. (admin). (Entered: 01/22/2026)
01/20/202674Notice of Hearing and Opportunity to Object Filed by Office of the Attorney General for the District of Columbia. (Re: Related Document(s) #:70 Motion for Relief From Stay.) Hearing scheduled for 1/21/2026 at 10:00 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code for 70,. (Woods, Stephon) (Entered: 01/20/2026)
01/18/202673BNC Certificate of Mailing - PDF Document. (RE: related document(s)72 Order on Motion to Expedite Hearing) No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/16/202672Order on District of Columbia's Motion to Shorten Time Or, In The Alternative Waive Written Objections, and Expedited Hearing Motion. Entered on 1/16/2026. (Re: Related Document(s) 70 Motion for Relief From Stay, 71 Motion to Expedite Hearing.) Hearing scheduled for 1/21/2026 at 10:00 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Alde, Claude) (Entered: 01/16/2026)
01/15/202671Motion to Expedite Hearing and Waive Written Objections Filed by Office of the Attorney General for the District of Columbia. (Re: Related Document(s) #:70 Motion for Relief From Stay.) (Attachments: # 1 Proposed Order) (Woods, Stephon) (Entered: 01/15/2026)
01/15/202670Expedited Motion for Relief from Stay regarding Bennington Apartments. Fee Amount $199, Filed by Office of the Attorney General for the District of Columbia. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Woods, Stephon) (Entered: 01/15/2026)
01/05/202669Motion to Amend/Modify (Trustee's Motion to Amend and Replace Order Limiting Retention Of State Court-Ordered Receiver Pursuant To 11 U.S.C. §543(d)) Filed by H. Jason Gold. (Re: Related Document(s) #:23 Order on Motion for Turnover of Property.) Objections due by 1/20/2026. (Attachments: # 1 Proposed Amended Order # 2 Notice of Opportunity to Object # 3 Service List for Notice) (Marino, Robert) (Entered: 01/05/2026)
12/18/202568Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/18/2025). Filed by H. Jason Gold on behalf of H. Jason Gold (Re: Related Document(s) #:3 First Meeting of Creditors (Chapter 7).) (Gold, H.) (Entered: 12/18/2025)
12/16/202567Order Approving Application to Employ Commercial Real Estate Agent and Broker. (Related Document #: 62) Entered on 12/16/2025. (Alde, Claude) (Entered: 12/16/2025)