Case number: 1:24-bk-00415 - Peek, LLC - District Of Columbia Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
United States Bankruptcy Court for the District of Columbia (Washington, D.C.)
Bankruptcy Petition #: 24-00415-ELG

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


Date filed:  12/04/2024
341 meeting:  01/10/2025
Deadline for filing claims:  04/21/2025
Deadline for filing claims (govt.):  06/02/2025
Deadline for objecting to discharge:  03/11/2025

Debtor In Possession

Peek, LLC

3721 30th Place, NE
Washington, DC 20003
DISTRICT OF COLUMBIA-DC
Tax ID / EIN: 83-2544773

represented by
Robert L Jenkins, Jr

Bynum & Jenkins, PLLC
1010 Cameron St
Alexandria, VA 22314
703-309-0899
Fax : 703-549-7701
Email: rjenkins@bynumandjenkinslaw.com

Charles Earl Walton

Law Office of Charles E. Walton
10905 Fort Washington Road
Suite 201
Fort Washington, MD 20744
301-292-8357
Email: cwalton@cwaltonlaw.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

Latest Dockets

Date Filed#Docket Text
01/27/2026146Amended Chapter 11 Plan to Correct Page 6 Display Problem Filed by Clear Sky Financial, LLC (Re: Related Document(s) #:134 Chapter 11 Plan.) (Grass, Edward) (Entered: 01/27/2026)
01/27/2026145Supplemental Objection Filed by Clear Sky Financial, LLC (Re: Related Document(s) #:133 Objection to Confirmation of the Plan, 134 Chapter 11 Plan, 143 Chapter 11 Plan.) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Grass, Edward) (Entered: 01/27/2026)
01/23/2026144BNC Certificate of Mailing - PDF Document. (RE: related document(s)142 Order For Sanctions For Debtor's Attorney) No. of Notices: 2. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/23/2026143Chapter 11 Plan of Reorganization Combined with Disclosure Plan Filed by Peek, LLC (Attachments: # 1 Certificate of Service)(Walton, Charles) (Entered: 01/23/2026)
01/21/2026142Order Discharging Show Cause Order and Sanctioning Robert L. Jenkins. (Re: Related Document(s) 110) Order entered on 1/21/2026. (Alde, Claude) (Entered: 01/21/2026)
01/14/2026141Minute Entry RE: Hearing Held (RE: related document(s)110 Hearing Scheduled) Appearances: Robert Jenkins, Daniel Schumack. Show Cause Order Discharged, Order to be Entered. (Mathewes, Aimee) (Entered: 01/16/2026)
01/14/2026140PDF with attached Audio File. Court Date & Time [01/14/2026 12:37:36 PM]. File Size [ 637 KB ]. Run Time [ 00:02:33 ]. (admin). (Entered: 01/15/2026)
01/11/2026139BNC Certificate of Mailing - Hearing. (RE: related document(s)138 Hearing Scheduled (BK)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/09/2026138Notice of Hearing (RE: related document(s)129 Motion to Withdraw as Attorney) Hearing scheduled for 1/28/2026 at 10:00 AM Courtroom 1 and Zoom; Contact Gunn_Hearings@dcb.uscourts.gov for meeting code. (Mathewes, Aimee) (Entered: 01/09/2026)
01/07/2026137Response to Show Cause Order Filed by Robert L Jenkins Jr (Re: Related Document(s) #:110 Hearing Scheduled.) (Schumack, Daniel) (Entered: 01/07/2026)