LaFortune Real Estate Development LLC
11
Elizabeth L. Gunn
03/27/2025
04/25/2025
Yes
v
PlnDue |
Assigned to: Bankruptcy Judge Elizabeth L. Gunn Chapter 11 Voluntary Asset |
|
Debtor In Possession LaFortune Real Estate Development LLC
5001 Hanna Pl SE Washington, DC 20019 DISTRICT OF COLUMBIA-DC Tax ID / EIN: 92-1442102 |
represented by |
Chris Amos
Law Office of E. Christopher Amos 1014 W. 36th St. Ste.516 Baltimore, MD 21211 240-676-6813 Email: echrisamos@gmail.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 Katharine Toledo
Office of the United States Trustee 1725 Duke St. Alexandria, VA 22314 202-603-5203 Email: katharine.i.toledo@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 22 | Certificate of Service Filed by LaFortune Real Estate Development LLC. (Re: Related Document(s) #:11 List of Creditors Who Have 20 Largest Unsecured Claims, 12 Corporate Resolution, 13 Schedule A/B: Property, Schedule C, 15 Statement of Financial Affairs, 16 Disclosure of Compensation of Attorney for Debtor, 21 Amended List of Creditors and Schedules (Fee).) (Amos, Chris) (Entered: 04/18/2025) |
04/18/2025 | 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) (Entered: 04/18/2025) |
04/17/2025 | 20 | Meeting of Creditors Notice Generated and Sent to BNC (NOTICE REISSUED DUE TO NEW CREDITORS.) (Alde, Claude) (Entered: 04/17/2025) |
04/16/2025 | 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). (Entered: 04/17/2025) |
04/16/2025 | 18 | Minute Entry RE: Hearing Held (BK) (RE: related document(s)3 Notice to Party Filing Deficient Bankruptcy Case) Appearances: Chris Amos, Katharine Toledo. Matrix to be Filed, Show Cause Order to be Discharged. (Mathewes, Aimee) (Entered: 04/16/2025) |
04/16/2025 | 17 | List of Creditors Filed by LaFortune Real Estate Development LLC. (Amos, Chris) (Entered: 04/16/2025) |
04/16/2025 | 16 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0.00 Filed by LaFortune Real Estate Development LLC. (Amos, Chris) (Entered: 04/16/2025) |
04/15/2025 | 15 | Statement of Financial Affairs for Non-Individual Filed by LaFortune Real Estate Development LLC. (Amos, Chris) (Entered: 04/15/2025) |
04/14/2025 | 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) (Entered: 04/14/2025) |
04/14/2025 | 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) (Entered: 04/14/2025) |