History
  • No items yet
midpage
Banners of Abingdon LLC
25-00378
Bankr. D.C.
Nov 15, 2025
Check Treatment
Docket
ORDER SUBSTANTIVELY CONSOLIDATING DEBTORS AND ESTATES
CERTIFICATE OF NOTICE
BYPASSED RECIPIENTS
NOTICE CERTIFICATION
CM/ECF NOTICE OF ELECTRONIC FILING
Notes

In re: Banners of Abingdon, LLC, et al.

Case No. 25-378-ELG

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLUMBIA

November 12, 2025

Elizabeth L. Gunn, U.S. Bankruptcy Judge

Chapter 11 | Jointly Administered

ORDER SUBSTANTIVELY CONSOLIDATING DEBTORS AND ESTATES

The Debtors in these cases are Banners of Abingdon, LLC; Banners of Reston, Inc.; Banner‘s of Dulles Town, Inc.; Banner‘s of Fair Oaks, LLC; Banner‘s Of Ashburn, LLC; Banner‘s of Gainesville, LLC; Banner‘s of Warrenton, LLC; Banner‘s of South Riding, LLC; Banner‘s of Stafford, LLC; Banner‘s of Oakton, LLC; Banner‘s of Bradlee Center, LLC; Banners of Fair Lakes, LLC; Banners of Woodbridge LLC; Banners of Williamsburg LLC; Banners of Newport News LLC; Banners of Commonwealth Midlothian LLC; Banners of Village Market Place Midlothian LLC; Banners of Fairfield Virginia Beach LLC; Banners of Hilltop Virginia Beach LLC; Banners of Central Park Fredericksburg LLC; Banners of Cosner‘s Corner Fredericksburg LLC; Banners of York River LLC; Banners of Lynchburg, LLC; Banners of Harrisonburg VA LLC; Banners of Winchester LLC; Banners of Christiansburg VA LLC; Banners of Chesapeake VA LLC; Banners of Columbus Village VA Beach LLC; Banner‘s of Burke, LLC; Banner‘s of Kamp Washington, LLC; Banners of Suffolk II LLC; Banners of Suffolk LLC; Banners of Henrico LLC; Banners Of Waynesboro LLC; Banners of Roanoke LLC; Banners of Rocky Mount VA, LLC; Banners of Manassas II LLC; Banners of Charlottesville LLC; Banners of Kingstowne LLC; Banners of Leesburg, LLC; and LBPO Management, LLC.1

Upon consideration of the Motion to Jointly Administer and Substantively Consolidate Bankruptcy Estates for All Purposes (the “Motion“), DE #5, the evidence adduced thereupon at a hearing on September 17, 2025 and, subsequently, the further evidence adduced thereupon at a hearing on October 22, 2025, the arguments made therein, applicable law, and the record herein, it is, by the United States Bankruptcy Court for the District of Columbia, hereby:

ORDERED, that the Motion be, and hereby is, GRANTED; and it is further

ORDERED, that this Honorable Court‘s foregoing order of joint administration (the “Joint Administration Order“), DE #28, remains in full force and effect except to the extent expressly modified herein; and it is further

ORDERED, that the various debtors’ estates in these jointly administered cases be, and hereby are, SUBSTANTIVELY CONSOLIDATED, such that the debts of each debtor shall be the debts of the substantively consolidated debtor, the assets of each debtor shall be the assets of the substantively consolidated debtor, and the contractual obligations of each debtor shall be the contractual obligations of the substantively debtor, with the debtors being regarded as a single entity for all purposes in connection with these cases; and it is further

ORDERED, that quarterly fees payable to the US Trustee shall be computed based on the financial activities of the consolidated debtor.

I ask for this:

/s/ Maurice B. VerStandig

Maurice B. VerStandig, Esq.

Bar No. MD18071

The Belmont Firm

1050 Connecticut Avenue, NW, Suite 500

Washington, DC 20036

Phone: (202) 991-1101

mac@dcbankruptcy.com

Counsel for the Debtors

Seen and Objected:

/s/ Kristen S. Eustis (signed w/ express permission)

Kristen S. Eustis, Esq.

Trial Attorney

Department of Justice

Office of the United States Trustee

1725 Duke Street, Suite 650

Alexandria, VA 22314

Phone: (703) 557-7227

Kristen.S.Eustis@usdoj.gov

Counsel for the United States Trustee

CERTIFICATE OF NOTICE

District/off: 0090-1

User: admin

Page 1 of 2

Date Rcvd: Nov 12, 2025

Form ID: pdf001

Total Noticed: 1

The following symbols are used throughout this certificate:

SymbolDefinition
+Addresses marked “+” were corrected by inserting the ZIP, adding the last four digits to complete the zip +4, or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP.

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Nov 14, 2025:

Recip ID: dbpos

Recipient Name and Address: + Banners of Abingdon LLC, 1801 16th Street Northwest Unit 606, Washington, DC 20009-3365

TOTAL: 1

Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. Electronic transmission includes sending notices via email (Email/text and Email/PDF), and electronic data interchange (EDI).

NONE

BYPASSED RECIPIENTS

The following addresses were not sent this bankruptcy notice due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS.

NONE

NOTICE CERTIFICATION

I, Gustava Winters, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.

Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed.R. Bank. P.2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary‘s privacy policies.

Date: Nov 14, 2025 Signature: /s/Gustava Winters

CM/ECF NOTICE OF ELECTRONIC FILING

The following persons/entities were sent notice through the court‘s CM/ECF electronic mail (Email) system on November 12, 2025 at the address(es) listed below:

Adam Nathe on behalf of Creditor Hallmark Marketing Company LLC adam.nathe@stinson.com, mpl.lssteam5@stinson.com

Addison J. Chappell on behalf of Creditor Bull Run Plaza LLC achappell@milesstockbridge.com

Addison J. Chappell on behalf of Creditor Leesburg Plaza LLC achappell@milesstockbridge.com

Addison J. Chappell on behalf of Creditor South Riding Owner LLC achappell@milesstockbridge.com

Adrien Pickard on behalf of Creditor Rivercrest Realty Associates LLC and its affiliate Lynchburg (Wards Crossing), LLC apickard@barclaydamon.com

Augustus Curtis on behalf of Creditor Burketown Plaza LLC augie.curtis@offitkurman.com

Augustus Curtis on behalf of Creditor Stafford Marketplace LLC augie.curtis@offitkurman.com

Bradley David Jones on behalf of Creditor Hallmark Marketing Company LLC brad.jones@stinson.com, brad.jones2020@ecf.pacerpro.com

C. Kevin Kobbe on behalf of Creditor Itria Ventures LLC kevin.kobbe@us.dlapiper.com DLAPiper@ecfxmail.com

Catherine Brady DiFazio Harrington on behalf of Creditor Leesburg Plaza LLC charrington@milesstockbridge.com

Catherine Brady DiFazio Harrington on behalf of Creditor Bull Run Plaza LLC charrington@milesstockbridge.com

Catherine Brady DiFazio Harrington on behalf of Creditor South Riding Owner LLC charrington@milesstockbridge.com

Christianna Annette Cathcart on behalf of Debtor In Possession Banners of Abingdon LLC christianna@dakotabankruptcy.com

Christopher A. Glaser on behalf of Creditor PR II/RP Ridge Shopping Center LLC cglaser@jackscamp.com iluaces@jackscamp.com;statum@jackscamp.com

Christopher A. Glaser on behalf of Creditor CSB Family Investors LLC cglaser@jackscamp.com, iluaces@jackscamp.com;statum@jackscamp.com

Eugene A Burcher on behalf of Creditor Fair City HHH L.L.C. eaburcher@thelandlawyers.com

John D. Sadler on behalf of Creditor Federal Realty Partners L.P. Sadlerj@ballardspahr.com, andersonn@ballardspahr.com

John D. Sadler on behalf of Creditor Federal Realty OP LP Sadlerj@ballardspahr.com andersonn@ballardspahr.com

John D. Sadler on behalf of Creditor CP Venture Two LLC Sadlerj@ballardspahr.com andersonn@ballardspahr.com

John D. Sadler on behalf of Creditor PR Harbour View East LLC Sadlerj@ballardspahr.com, andersonn@ballardspahr.com

Karen C. Bifferato on behalf of Creditor NMP-C4 Fairfield S/C LLC kbifferato@connollygallagher.com

Kenneth N Whitehurst, III on behalf of U.S. Trustee U. S. Trustee for Region Four kenneth.n.whitehurst@usdoj.gov

Kristen S. Eustis on behalf of U.S. Trustee U. S. Trustee for Region Four Kristen.S.Eustis@usdoj.gov Robert.W.Ours@usdoj.gov

Leonidas Koutsouftikis on behalf of Creditor GRI Bradlee LLC lkouts@mckplaw.com, mcook@magruderpc.com

Maurice Belmont VerStandig on behalf of Debtor In Possession Banners of Abingdon LLC mac@mbvesq.com lisa@mbvesq.com;mac@dcbankruptcy.com;verstandig.mauricer104982@notify.bestcase.com;verstandiglaw@recap.email

Michael D. Nord on behalf of Creditor PNC Bank N.A. mnord@gebsmith.com

Neil E. McCullagh on behalf of Creditor Village Marketplace LLC nmccullagh@spottsfain.com, eanderson@spottsfain.com;rchappell@spottsfain.com;tmoore@spottsfain.com;churley@spottsfain.com;jwest@spottsfain.com;rwestermann@spottsfain.com

Stephen A. Metz on behalf of Creditor Ashburn Village Center LLC smetz@offitkurman.com mmargulies@offitkurman.com

Steven Wallace on behalf of Creditor Gold Crown Managers Acceptance Corp steven@ghalaw.com denise@ghalaw.com

U. S. Trustee for Region Four USTPRegion04.DC.ECF@USDOJ.GOV

TOTAL: 30

Notes

1
The Debtors in these cases are Banners of Abingdon, LLC; Banners of Reston, Inc.; Banner‘s of Dulles Town, Inc.; Banner‘s of Fair Oaks, LLC; Banner‘s Of Ashburn, LLC; Banner‘s of Gainesville, LLC; Banner‘s of Warrenton, LLC; Banner‘s of South Riding, LLC; Banner‘s of Stafford, LLC; Banner‘s of Oakton, LLC; Banner‘s of Bradlee Center, LLC; Banners of Fair Lakes, LLC; Banners of Woodbridge LLC; Banners of Williamsburg LLC; Banners of Newport News LLC; Banners of Commonwealth Midlothian LLC; Banners of Village Market Place Midlothian LLC; Banners of Fairfield Virginia Beach LLC; Banners of Hilltop Virginia Beach LLC; Banners of Central Park Fredericksburg LLC; Banners of Cosner‘s Corner Fredericksburg LLC; Banners of York River LLC; Banners of Lynchburg, LLC; Banners of Harrisonburg VA LLC; Banners of Winchester LLC; Banners of Christiansburg VA LLC; Banners of Chesapeake VA LLC; Banners of Columbus Village VA Beach LLC; Banner‘s of Burke, LLC; Banner‘s of Kamp Washington, LLC; Banners of Suffolk II LLC; Banners of Suffolk LLC; Banners of Henrico LLC; Banners Of Waynesboro LLC; Banners of Roanoke LLC; Banners of Rocky Mount VA, LLC; Banners of Manassas II LLC; Banners of Charlottesville LLC; Banners of Kingstowne LLC; Banners of Leesburg, LLC; and LBPO Management, LLC.

Case Details

Case Name: Banners of Abingdon LLC
Court Name: United States Bankruptcy Court, District of Columbia
Date Published: Nov 15, 2025
Citation: 25-00378
Docket Number: 25-00378
Court Abbreviation: Bankr. D.C.
AI-generated responses must be verified and are not legal advice.