Case number: 1:24-bk-00002 - 1461 Chapin St. NW LLC - District Of Columbia Bankruptcy Court

Case Information
  • Case title

    1461 Chapin St. NW LLC

  • Court

    District Of Columbia (dcbke)

  • Chapter

    11

  • Judge

    Elizabeth L. Gunn

  • Filed

    01/03/2024

  • Last Filing

    04/07/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 24-00002-ELG

Assigned to: Bankruptcy Judge Elizabeth L. Gunn
Chapter 11
Involuntary

Date filed:  01/03/2024

Petitioning Creditor

Andrew Riguzzi

1313 14th St., NW
Washington, DC 20005

represented by
Dawn C. Stewart

The Stewart Law Firm, PLLC
1600 N. Oak St
#1216
22209
Arlington, VA 22209
202-276-9264
Fax : 202-521-0616
Email: DStewart@thestewartlawfirm.com

Alleged Debtor

1461 Chapin St. NW LLC

1461 Chapin St., NW
Washington, DC 20009
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 86-1539545

represented by
1461 Chapin St. NW LLC

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
 
 

Latest Dockets

Date Filed#Docket Text
05/09/202418PDF with attached Audio File. Court Date & Time [ 5/8/2024 1:03:11 PM ]. File Size [ 26824 KB ]. Run Time [ 00:55:53 ]. (admin). (Entered: 05/10/2024)
05/08/202417Minute Entry RE: Hearing Held (BK) (RE: related document(s) 15 Motion for Sanctions) Appearances: Dawn Stewart, Thomas Kokolis. Motion Denied, Order to be Entered. (Mathewes, Aimee) (Entered: 05/09/2024)
04/25/202416Opposition Filed by Andrew Riguzzi (Re: Related Document(s) #:15 Motion for Sanctions.) (Attachments: # 1 Riguzzi Declaration # 2 Exhibit 1 to Riguzzi Declaration # 3 Exhibit 2 to Riguzzi Declaration) (Stewart, Dawn) (Entered: 04/25/2024)
04/11/202415Motion For Sanctions Filed by Residential Investment Trust IV, a Delaware Statutory Trust. Objections due by 4/25/2024.Hearing scheduled for 5/8/2024 at 01:00 PM at Courtroom 1 and Zoom; Contact aimee_mathewes@dcb.uscourts.gov for meeting code. (Attachments: # 1 Exhibit Notice of Motion # 2 Affidavit Affidavit in Support of Motion for Sanctions Against Petitioning Creditor # 3 Exhibit A to Affidavit # 4 Exhibit B to Affidavit # 5 Exhibit C to Affidavit # 6 Exhibit D to Affidavit # 7 Exhibit E to Affidavit # 8 Exhibit F to Affidavit # 9 Exhibit G to Affidavit # 10 Exhibit H to Affidavit # 11 Exhibit I to Affidavit # 12 Exhibit J to Affidavit # 13 Proposed Order) (Kokolis, Thomas) (Entered: 04/11/2024)
03/30/202414BNC Certificate of Mailing - PDF Document. (RE: related document(s)13 Hearing Scheduled) No. of Notices: 2. Notice Date 03/30/2024. (Admin.) (Entered: 03/31/2024)
03/28/202413Order Dismissing Case (Re: Related Document(s)8 Motion for Relief From Stay.) Order entered on 3/28/2024. Hearing scheduled for 5/8/2024 at 01:00 PM Courtroom 1 and Zoom; Contact aimee_mathewes@dcb.uscourts.gov for meeting code. (Harrison, Janae) (Entered: 03/28/2024)
03/27/202412Minute Entry RE: Hearing Held (BK) (RE: related document(s)8 Motion for Relief From Stay) Appearances: Thomas Kokolis, Dawn Stewart. Case Dismissed, Motion Moot. Order to be Entered. (Mathewes, Aimee) (Entered: 03/28/2024)
03/27/202411PDF with attached Audio File. Court Date & Time [ 3/27/2024 9:58:16 AM ]. File Size [ 13544 KB ]. Run Time [ 00:28:13 ]. (admin). (Entered: 03/28/2024)
03/11/202410Receipt of Motion for Relief From Stay( 24-00002-ELG) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt numberWrong docket event. Fee Amount 199.00 (Fardshisheh, Kamyar) (re:Doc# 8) (Fardshisheh) (Entered: 03/11/2024)
03/10/20249BNC Certificate of Mailing - PDF Document. (RE: related document(s)7 Notice to Party Filing Deficient Pleading(s)/Document(s)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)