Case number: 1:25-bk-00109 - LaFortune Real Estate Development LLC - District Of Columbia Bankruptcy Court

Case Information
  • Case title

    LaFortune Real Estate Development LLC

  • Court

    District Of Columbia (dcbke)

  • Chapter

    11

  • Judge

    Elizabeth L. Gunn

  • Filed

    03/27/2025

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 25-00109-ELG

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


Date filed:  03/27/2025
341 meeting:  05/01/2025
Deadline for filing claims:  08/11/2025
Deadline for filing claims (govt.):  09/23/2025
Deadline for objecting to discharge:  06/30/2025

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

Latest Dockets

Date Filed#Docket Text
04/18/202522Certificate 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)
04/18/202521Amended 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)
04/17/202520Meeting of Creditors Notice Generated and Sent to BNC (NOTICE REISSUED DUE TO NEW CREDITORS.) (Alde, Claude) (Entered: 04/17/2025)
04/16/202519PDF 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)
04/16/202518Minute 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)
04/16/202517List of Creditors Filed by LaFortune Real Estate Development LLC. (Amos, Chris) (Entered: 04/16/2025)
04/16/202516Disclosure 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)
04/15/202515Statement of Financial Affairs for Non-Individual Filed by LaFortune Real Estate Development LLC. (Amos, Chris) (Entered: 04/15/2025)
04/14/202514Notice 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)
04/14/202513Schedule 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)