4912 Wisconsin LLC
11
Elizabeth L. Gunn
12/16/2025
04/16/2026
Yes
v
Assigned to: Bankruptcy Judge Elizabeth L. Gunn Chapter 11 Voluntary Asset |
|
Debtor In Possession 4912 Wisconsin LLC
4132 Georgia Ave NW Washington, DC 20011 DISTRICT OF COLUMBIA-DC (202) 210-3623 Tax ID / EIN: 84-3232205 |
represented by |
Joshua W. Cox
Stinson LLP 1775 Pennsylvania Avenue, NW Suite 800 Washington, DC 20006 202-728-3023 Fax : 202-572-9943 Email: Joshua.cox@stinson.com Bradley David Jones
Stinson LLP 1775 Pennsylvania Avenue NW Suite 800 Washington, DC 20006 202-572-9903 Fax : 202-572-9943 Email: brad.jones@stinson.com Shelby Kostolni
Stinson LLP 1775 Pennsylvania Ave NW Suite 800 Washington, DC 20006 202-728-3035 Email: shelby.kostolni@stinson.com William Payne, Sr
Payne and Associates 419 7th Street NW Suite 405 Washington, DC 20004 202-370-0201 Email: payneesquire@aol.com Ruiqiao Wen
Stinson LLP 1775 Pennsylvania Avenue N.W Suite 800 Washington, DC 20006 917-545-6643 Email: ruiqiao.wen@stinson.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 68 | Motion In Limine to Exclude Late-Filed Exhibit and Objection to Amended Exhibit List Filed by 4912 Wisconsin LLC. (Re: Related Document(s) #:65 Witness and Exhibit List.) (Jones, Bradley) (Entered: 03/23/2026) |
| 03/23/2026 | 67 | Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Reorganization of 4912 Wisconsin, LLC and 1544 Multifamily, LLC Filed by 4912 Wisconsin LLC (Re: Related Document(s) #:1 Chapter 11 Voluntary Petition.) (Jones, Bradley) (Entered: 03/23/2026) |
| 03/23/2026 | 66 | Operating Report for Filing Period February 2026 Filed by 4912 Wisconsin LLC. (Attachments: # 1 Supporting Documents)(Jones, Bradley) (Entered: 03/23/2026) |
| 03/23/2026 | 65 | Witness and Exhibit List - Amended Exhibit List Filed by MainStreet Bank. (Re: Related Document(s) #:9 Motion for Relief From Stay.) (Attachments: # 1 Exhibit 18. MainStreet Bank's Request for Production of Documents to 4912 Wisconsin LLC)(Musgrave, David) (Entered: 03/23/2026) |
| 03/23/2026 | 64 | No Appointment of Unsecured Creditors' Committee Filed by Kristen S. Eustis on behalf of U. S. Trustee for Region Four (Eustis, Kristen) (Entered: 03/23/2026) |
| 03/20/2026 | 63 | Witness and Exhibit List Debtor's Exhibit List for Evidentiary Hearing Filed by 4912 Wisconsin LLC. (Re: Related Document(s) #:9 Motion for Relief From Stay, 51 Hearing Scheduled, 62 Witness and Exhibit List.) (Attachments: # 1 Real Estate Appraisal Report from Saperstein & Associates Dated February 18, 2026 # 2 Appraisal Dated October 9, 2022 # 3 MainStreet Banks Motion for Relief from Stay and Exhibits [Dkt. No. 9] # 4 Debtors Petition # 5 Debtors Revised Schedule # 6 Debtors Schedule of Unsecured Creditors # 7 Application to Employ Lickstein # 8 Order Approving Employment of Lickstein # 9 9.5.25 MainStreet Bank Notice of Loan Modification # 10 Emails with MainStreet Bank requesting key for property dated February 22, 2026 through March 2, 2026 # 11 Photo of Exterior of 4912 Wisconsin Ave # 12 Photo of Penthouse Exterior # 13 Photo of Unit Kitchen # 14 Photo of Penthouse Staircase)(Jones, Bradley) (Entered: 03/20/2026) |
| 03/20/2026 | 62 | Witness and Exhibit List Debtor's Witness List for Evidentiary Hearing Filed by 4912 Wisconsin LLC. (Re: Related Document(s) #:9 Motion for Relief From Stay, 51 Hearing Scheduled.) (Jones, Bradley) (Entered: 03/20/2026) |
| 03/20/2026 | 61 | Witness and Exhibit List in Connection with Motion of MainStreet Bank for Relief from Stay Filed by MainStreet Bank. (Re: Related Document(s) #:9 Motion for Relief From Stay.) (Attachments: # 1 Exhibit 1. Deed of Trust Note dated December 20, 2019 # 2 Exhibit 2. Deed of Trust Note dated August 5, 2021 # 3 Exhibit 3. Deed of Trust Note dated December 22, 2022 # 4 Exhibit 4. Deed of Trust and Security Agreement dated December 20, 2019 # 5 Exhibit 5. Deed of Trust and Security Agreement dated August 5, 2021 # 6 Exhibit 6. Deed of Trust and Security Agreement dated December 22, 2022 # 7 Exhibit 7. Real Property Tax Record # 8 Exhibit 8. Payoff Statement for Deed of Trust Note dated December 20, 2019 # 9 Exhibit 9. Payoff Statement for Deed of Trust Note dated August 5, 2021 # 10 Exhibit 10. Payoff Statement for Deed of Trust Note dated December 22, 2022 # 11 Exhibit 11. Appraisal dated December 19, 2025 - 4912 Wisconsin Avenue NW # 12 Exhibit 12. Cost to Complete # 13 Exhibit 13. 2026-02-03 (Doc 24) Amended Answer to Motion for Relief from the Stay # 14 Exhibit 14. 2026-02-23 (Doc 43) Monthly Operating Report for Period January 31, 2026 # 15 Exhibit 15. 2026-01-29 (Doc 17) Monthly Operating Report for December 2025 # 16 Exhibit 16. 2026-03-19 (Claim 2) Proof of Claim - County Welding - $182,350.00 # 17 Exhibit 17. September 5, 2022 Commitment Letters)(Musgrave, David) (Entered: 03/20/2026) |
| 03/18/2026 | 60 | Minute Entry RE: Hearing Continued (RE: related document(s)11 Hearing Scheduled) Appearances: Bradley Jones, Kristen Eustis, David Musgrave. Status Hearing scheduled for 5/6/2026 at 10:00 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Mathewes, Aimee) (Entered: 03/20/2026) |
| 03/18/2026 | 59 | PDF with attached Audio File. Court Date & Time [03/18/2026 10:35:55 AM]. File Size [ 3550 KB ]. Run Time [ 00:15:11 ]. (admin). (Entered: 03/19/2026) |