LaFortune Real Estate Development LLC
District Of Columbia Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth L Gunn |
Case #: | 1:25-bk-00109 |
Case Filed: | Mar 27, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
LaFortune Real Estate Development LLC
5001 Hanna Pl SE
Washington, DC 20019-5847 |
Represented By
|
Last checked: never |
U.S. Trustee
U. S. Trustee for Region Four
U. S. Trustee's Office 1725 Duke Street Suite 650
Alexandria, VA 22314 |
Represented By
|
Docket last updated: 7 hours ago |
Thursday, April 24, 2025 | ||
28 | 28
![]() Motion to Expedite Hearing and Shorten Time to Respond Filed by U. S. Trustee for Region Four. (Toledo, Katharine) |
|
Att: 1
![]() |
||
27 | 27
![]() Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Motion to Dismiss Case Filed by U. S. Trustee for Region Four. (Toledo, Katharine) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, April 23, 2025 | ||
26 | 26
![]() BNC Certificate of Mailing - PDF Document. No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |
|
Monday, April 21, 2025 | ||
25 | 25
![]() Order Discharging Order to Show Cause. Order entered on 4/21/2025. (Alde, Claude) |
|
24 | 24
![]() Notice to Party Filing Deficient Pleading(s)/Document(s). Deficient Pleading(s)/Document(s) due by 5/5/2025 for21 , . (Alde, Claude) |
|
Saturday, April 19, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 10. Notice Date 04/19/2025. (Admin.) |
|
Friday, April 18, 2025 | ||
22 | 22
![]() Certificate of Service Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
21 | 21
![]() Amended List of Creditors/Schedules: Adding, Deleting, Changes to Debt Amount/Reclassification. Fee Amount $34 Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
Thursday, April 17, 2025 | ||
20 | 20
![]() Meeting of Creditors Notice Generated and Sent to BNC (NOTICE REISSUED DUE TO NEW CREDITORS.) (Alde, Claude) |
|
Wednesday, April 16, 2025 | ||
19 | 19
![]() PDF with attached Audio File. Court Date & Time [ 4/16/2025 10:10:09 AM ]. File Size [ 3120 KB ]. Run Time [ 00:06:30 ]. (admin) |
|
18 | 18
court
Hearing - Held (BK)
Wed 04/16 2:51 PM
Minute Entry RE: Hearing Held (BK) Appearances: Chris Amos, Katharine Toledo. Matrix to be Filed, Show Cause Order to be Discharged. (Mathewes, Aimee) |
|
17 | 17
![]() List of Creditors Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
16 | 16
![]() Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0.00 Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
Tuesday, April 15, 2025 | ||
15 | 15
![]() Statement of Financial Affairs for Non-Individual Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
Monday, April 14, 2025 | ||
14 | 14
![]() Notice of Appearance and Request to Add Attorney Kristen S. Eustis and Kristen S. Eustis for U. S. Trustee for Region Four Filed by U. S. Trustee for Region Four. (Eustis, Kristen) |
|
13 | 13
![]() Schedule A/B: Property for Non-Individual , Schedule C: The Property You Claim As Exempt Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
Tuesday, April 08, 2025 | ||
12 | 12
![]() Corporate Resolution Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
11 | 11
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders List of 20 Largest Creditors Filed by LaFortune Real Estate Development LLC. (Amos, Chris) |
|
Thursday, April 03, 2025 | ||
10 | 10
![]() BNC Certificate of Mailing - PDF Document. No. of Notices: 3. Notice Date 04/03/2025. (Admin.) |
|
Tuesday, April 01, 2025 | ||
9 | 9
![]() Notice of Status Hearing. Hearing scheduled for 5/14/2025 at 10:00 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Mathewes, Aimee) |
|
8 | 8
![]() Order To Show Cause. Order entered on 4/1/2025.Show Cause hearing to be held on 4/16/2025 at 09:30 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Alde, Claude) |
|
Saturday, March 29, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing - PDF Document. No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 4. Notice Date 03/29/2025. (Admin.) |
|
Friday, March 28, 2025 | ||
5 | 5
crditcrd
Auto-Docket of Credit Card (ADI)
Fri 03/28 10:19 AM
Receipt of Chapter 11 Voluntary Petition([LINK 25-00109 ) [misc,volp11] (1738.00) Filing Fee. Receipt numberA2823690. Fee Amount 1738.00 (Eisenhauer, Daniel) (U.S. Treasury) |
|
Thursday, March 27, 2025 | ||
4 | 4
![]() Meeting of Creditors Chapter 11. Notice Generated and Sent to BNC. 341(a) meeting to be held on 5/1/2025 at 10:00 AM US Trustee Remote Location: Telephone #: (877) 465-7076;Passcode: 7191296. Last day to oppose discharge or dischargeability is 6/30/2025. (Alde, Claude) |
|
3 | 3
![]() Notice to Party Filing Deficient Bankruptcy Case. Deficient document due 3/31/2025. Deficient document due 4/10/2025. (Alde, Claude) |
|
2 | 2
![]() Notice of Appearance and Request to Add Attorney Katharine Toledo and Katharine Toledo for U. S. Trustee for Region Four Filed by U. S. Trustee for Region Four. (Toledo, Katharine) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by LaFortune Real Estate Development LLC (Amos, Chris) |