Case number: 1:22-bk-00205 - Adams 3, LLC - District Of Columbia Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 22-00205-ELG

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


Date filed:  11/01/2022
341 meeting:  03/16/2023
Deadline for filing claims:  03/10/2023
Deadline for filing claims (govt.):  04/30/2023

Debtor In Possession

Adams 3, LLC

1390 Chain Bridge Road
Mc Lean, VA 22101
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 84-3096549

represented by
Adams 3, LLC

PRO SE

Frank Morris, II

Law Office of Frank Morris, II
8201 Corporate Dr.
Suite 260
Landover, MD 20785
301-731-1000
Email: frankmorrislaw@yahoo.com
TERMINATED: 05/10/2023

Trustee

Bradley David Jones

Odin, Feldman & Pittleman, P.C.
1775 Wiehle Avenue
Ste 400
Reston, VA 20190
(703) 218-2176

represented by
Bradley David Jones

Odin, Feldman & Pittleman, P.C.
1775 Wiehle Avenue, Suite 400
Reston, VA 20190
703.218.2176
Fax : 703.218.2160
Email: Brad.Jones@ofplaw.com

Alexander McDonald Laughlin

Odin, Feldman & Pittleman, P.C.
1775 Wiehle Aveune
Suite 400
Reston, Suite 400
Reston, VA 20190
703-218-2134
Fax : 703-218-2160
Email: alex.laughlin@ofplaw.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

Sara Kathryn Mayson

DOJ-Ust
1725 Duke Street
Alexandria, VA 22314
202-841-8501
Email: sara.kathryn.mayson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/16/2025Bankruptcy Case Closed (Alde, Claude)
07/02/2025180BNC Certificate of Mailing - PDF Document. (RE: related document(s)[179] Order on Application for Compensation) No. of Notices: 1. Notice Date 07/02/2025. (Admin.)
06/30/2025179Order Granting First and Final Application for Approval of Compensation of Stinson LLP as Chapter 11 Trustee's Counsel for the Period of October 19, 2023 through May 28, 2025. (Related Document #: [174]) Entered on 6/30/2025. (Alde, Claude)
06/27/2025178PDF with attached Audio File. Court Date & Time [ 6/25/2025 1:44:47 PM ]. File Size [ 2000 KB ]. Run Time [ 00:04:10 ]. (admin).
06/26/2025176Final Decree. (Related Document #: [175]) Entered on 6/26/2025. (Alde, Claude)
06/25/2025177Minute Entry RE: Hearing Held (BK) Appearances: Bradley Jones, Kristen Eustis, Maurice VerStandig. Motion for Final Decree Granted. (Mathewes, Aimee)
06/04/2025175Motion for Final Decree - Trustee's Final Report & Motion for Final Decree Filed by Bradley David Jones. Objections due by 6/18/2025.Hearing scheduled for 6/25/2025 at 01:00 PM at Via Zoom-contact Gunn_Hearings@dcb.uscourts.gov for Meeting Code. (Attachments: # (1) Exhibit 1 - Final Account # (2) Exhibit 2 - Final Post-Confirmation Quarterly Report # (3) Proposed Final Decree # (4) Notice of Motion & Notice of Hearing for Motion for Entry of Final Decree # (5) Service List) (Jones, Bradley)
06/03/2025174Final Application for Compensation First and Final Application for Approval of Compensation of Stinson LLP as Chapter 11 Trustee's Counsel for the Period From October 19, 2023 Through May 28, 2025 for Stinson LLP, Trustee's Attorney, Fee: $21,289.00, Expenses: $0. Filed by Stinson LLP. Objections due by 6/24/2025. (Attachments: # (1) Exhibit A - Summary Sheet # (2) Exhibit B - Time Entries # (3) Proposed Order # (4) Notice of Opportunity to Object # (5) Certificate of Mailing) (Jones, Bradley)
04/21/2025173Operating Report for Filing Period First Quarter 2025 (Post-Confirmation Report) Filed by Bradley David Jones. (Jones, Bradley)
01/22/2025172Operating Report for Filing Period Fourth Quarter 2024 (Post-Confirmation Report) Filed by Bradley David Jones. (Jones, Bradley)