|
Assigned to: Karen B. Owens Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor AD1 Urban Palm Bay, LLC
1955 Harrison Street Ste 200 Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 83-3923713 aka f/k/a AD1 Urban Palm Bay Home, LLC |
represented by |
Ian J Bambrick
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4223 Email: [email protected] Maria J. Cho
Faegre, Drinker, Biddle & Reath, LLP 1800 Century Park East Suite 1500 Los Angeles, CA 90067 310-203-4000 Email: [email protected] Katharina Earle
Gibbons P.C. 300 Delaware Avenue Suite 1015 Wilmington, DE 19801-1671 302-518-6332 Fax : 302-397-2385 Email: [email protected] Scott F. Gautier
Faegre Drinker Biddle & Reath LLP 1800 Century Park East, Suite 1500 Los Angeles, CA 90067 (310) 203-4000 Email: [email protected] Michael T. Gustafson
Faegre Drinker Biddle & Reath LLP 320 South Canal Street, Suite 3300 Chicago, IL 60606 (312) 569-1000 Email: [email protected] |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 TERMINATED: 12/29/2023 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
03/01/2024 | 821 | Docket Text Notice of Address Change Filed by OrchidEvents LLC. (KAR) (Entered: 03/01/2024) |
02/04/2024 | 820 | Docket Text BNC Certificate of Mailing. (related document(s)817) Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) |
02/04/2024 | 819 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (related document(s)818) Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) |
02/02/2024 | 818 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Alfred Giuliano with 341(a) meeting to be held on 2/28/2024 at 11:00 AM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. Proofs of Claims due by 3/5/2024. Government Proof of Claim due by 6/24/2024. (COH) (Entered: 02/02/2024) |
02/02/2024 | 817 | Docket Text Notice of Conversion from Chapter 11 to Chapter 7 (SH) (Entered: 02/02/2024) |
01/25/2024 | 816 | Docket Text Final Report Notice of Final Report and Account Filed by AD1 Urban Palm Bay, LLC. (Bambrick, Ian) (Entered: 01/25/2024) |
01/23/2024 | 815 | Docket Text Withdrawal of Claim #55 and 56. Filed by Palm Beach County Tax Collector. (KAR) (Entered: 01/23/2024) |
01/16/2024 | 814 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10087 for the Month Ending: 12/26/2023 Filed by AD1 Urban Palm Bay, LLC. (Attachments: # 1 Attachment 1 # 2 Attachment 2) (Bambrick, Ian) (Entered: 01/16/2024) |
01/16/2024 | 813 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10086 for the Month Ending: 12/26/2023 Filed by AD1 Urban Palm Bay, LLC. (Attachments: # 1 Attachment) (Bambrick, Ian) (Entered: 01/16/2024) |
01/16/2024 | 812 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10085 for the Month Ending: 12/26/2023 Filed by AD1 Urban Palm Bay, LLC. (Attachments: # 1 Attachment 1 # 2 Attachment 2) (Bambrick, Ian) (Entered: 01/16/2024) |