Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1007 Llc

COURT
District Of Columbia Bankruptcy Court
CASE NUMBER
1:13-bk-00569
TYPE / CHAPTER
Voluntary / 11

Filed

9-11-13

Updated

4-1-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 29, 2015

Docket Entries by Year

There are 65 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 15, 2014 59 Debtor-In-Possession Monthly Operating Report for Filing Period June 1-30, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 07/15/2014)
Aug 18, 2014 60 Debtor-In-Possession Monthly Operating Report for Filing Period July 1-31, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 08/18/2014)
Aug 27, 2014 61 Motion for Relief from Stay regarding 1007 Franklin St, & 621, 623, & 631 S. Patrick St, Alexandria, VA. Fee Amount $176, Filed by United Bank (Attachments: # 1 Proposed Order) (Rosenberg, Kermit) (Entered: 08/27/2014)
Aug 27, 2014 62 Receipt of Motion for Relief From Stay(13-00569) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number1625918. Fee Amount 176.00 (re:Doc# 61) (U.S. Treasury) (Entered: 08/27/2014)
Aug 27, 2014 63 Notice of Hearing Scheduled for 09/25/14. Filed by Kermit A. Rosenberg on behalf of United Bank. (Re: Related Document(s) #:61 Motion for Relief From Stay.) (Rosenberg, Kermit) (Entered: 08/27/2014)
Aug 27, 2014 64 Notice of Opportunity to Object Filed by Kermit A. Rosenberg on behalf of United Bank. (Re: Related Document(s) #:63 Notice of Hearing.) Objections due by 09/10/2014 for 63,. (Rosenberg, Kermit) (Entered: 08/27/2014)
Aug 28, 2014 Hearing Scheduled (RE: related document(s)61 Motion for Relief From Stay regarding 1007 Franklin St, & 621, 623, & 631 S. Patrick St, Alexandria, VA, Filed by United Bank ) Hearing scheduled for 9/25/2014 at 02:00 PM Courtroom 1. (Mathewes, Aimee) (Entered: 08/28/2014)
Sep 10, 2014 65 Opposition Filed by 1007 LLC (Re: Related Document(s) #:61 Motion for Relief From Stay.) (Attachments: # 1 Proposed Order # 2 Exhibit Alexandria Tax Assessments # 3 Exhibit Debtor's Payments) (Selter, Michael) (Entered: 09/10/2014)
Sep 16, 2014 66 Debtor-In-Possession Monthly Operating Report for Filing Period August 1-31, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 09/16/2014)
Sep 26, 2014 67 Minute Entry Re: Hearing Continued. (related document(s): 61 Motion for Relief From Stay filed by United Bank) Appearance : John B. Connor. Hearing scheduled for 10/23/2014 at 02:00 PM Courtroom 1. (am ) PLEASE SEE DOCKET ENTRY NUMBER 68 FOR AN AUDIO RECORDING OF THIS HEARING Modified on 12/23/2014 (Mathewes, Aimee). (Entered: 09/26/2014)
Show 10 more entries
Nov 17, 2014 78 Debtor-In-Possession Monthly Operating Report for Filing Period October 1-30, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 11/17/2014)
Dec 17, 2014 79 Debtor-In-Possession Monthly Operating Report for Filing Period November 1-30, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 12/17/2014)
Jan 16, 2015 80 Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2014 Filed by 1007 LLC. (Selter, Michael) (Entered: 01/16/2015)
Feb 19, 2015 81 Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2015 Filed by 1007 LLC. (Selter, Michael) Additional attachment(s) added on 2/20/2015 (Meador, Patti). (Entered: 02/19/2015)
Mar 17, 2015 82 Debtor-In-Possession Monthly Operating Report for Filing Period February 1-28, 2015 Filed by 1007 LLC. (Selter, Michael) (Entered: 03/17/2015)
Apr 16, 2015 83 Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2015 Filed by 1007 LLC. (Selter, Michael) (Entered: 04/16/2015)
Apr 17, 2015 ELECTRONIC DEFICIENCY NOTICE. Filer is hereby notified that the document entry linked hereto contains an error which requires corrective action. THE PDF DOCUMENTS WERE FILED UPSIDE DOWN. PLEASE FILE THE DOCUMENTS IN THE CORRECT FORMAT. (RE: related document(s)83 Debtor-In-Possession Monthly Operating Report) YOU HAVE UNTIL 4/20/2015 for 83, TO CORRECT THIS DEFICIENCY. IF YOU FAIL TO DO SO, THE SUBMISSION MAY BE STRICKEN. (Ragland, Vamira) (Entered: 04/17/2015)
Apr 17, 2015 84 Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2015 Corrected Filed by 1007 LLC. (Selter, Michael) (Entered: 04/17/2015)
May 19, 2015 85 Debtor-In-Possession Monthly Operating Report for Filing Period April 1 -30, 2015 Filed by 1007 LLC. (Selter, Michael) (Entered: 05/19/2015)
Jun 17, 2015 86 Debtor-In-Possession Monthly Operating Report for Filing Period May 1-31, 2015 Filed by 1007 LLC. (Selter, Michael) (Entered: 06/17/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
District Of Columbia Bankruptcy Court
Case number
1:13-bk-00569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
S. Martin Teel, Jr.
Chapter
11
Filed
Sep 11, 2013
Type
voluntary
Terminated
Sep 29, 2015
Updated
Apr 1, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bankruptcy CourtMailing Matrix Form

    Parties

    Debtor

    In Possession
    1007 LLC
    1025 Thomas Jefferson Street
    Suite 165G
    Washington, DC 20007
    DISTRICT OF COLUMBIA-DC
    2023380307
    Tax ID / EIN: xx-xxx9692

    Represented By

    Michael H. Selter
    Manelli Selter PLLC
    2000 M Street, #700
    Washington, DC 20036
    202-261-1000
    Email: mselter@mdslaw.com

    U.S. Trustee

    U. S. Trustee for Region Four
    U. S. Trustee's Office
    115 South Union St
    Suite 210 Plaza Level
    Alexandria, VA 22314
    703-557-7183

    Represented By

    Joseph A. Guzinski
    U. S. Trustee's Office
    115 South Union St.
    Suite 210 Plaza Level
    Alexandria, VA 22314
    703-557-7274
    Email: Joseph.A.Guzinski@usdoj.gov
    Larry Earl Wahlquist
    U. S. Trustee's Office
    115 South Union St.
    Suite 210
    Alexandria, VA 22314
    703-557-7180
    Email: larry.e.wahlquist@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 COMM 2013-CCRE12 K Street NW, LLC 11 1:2024bk00082
    Mar 9, 2022 Woodmont Place 3 LLC 7 1:2022bk00042
    Mar 23, 2021 Stanton View Development, LLC 11V 0:2021bk11810
    Mar 23, 2021 RiverEast At Anacostia, LLC 7 0:2021bk11811
    Aug 16, 2019 PAPARDELLE 1068, INC. 11 1:2019bk00554
    May 6, 2017 Rotini, Inc. 11 1:17-bk-00270
    Jan 29, 2015 Ralls Collection, Inc. 7 1:15-bk-00045
    Sep 3, 2014 Rotini, Inc. 11 1:14-bk-00514
    Jun 16, 2014 Watergate Wine & Spirits Inc. 11 1:14-bk-00352
    May 30, 2014 3150 M Restaurant Group, LLC 11 1:14-bk-00325
    Jun 14, 2013 Rotini, Inc. 11 1:13-bk-00380
    May 17, 2013 Georgetown EDV, LLC 7 1:13-bk-00312
    Apr 26, 2013 SBM Certificate Company 7 0:13-bk-17282
    Mar 12, 2013 WorkSpaces, LLC 7 1:13-bk-14277
    Oct 25, 2011 1007 LC 11 1:11-bk-00784