Florida Southern Bankruptcy Court

Case number: 0:16-bk-23604 - Multimedia Platforms, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Multimedia Platforms, Inc.
Chapter
11
Judge
Scott M Grossman
Filed
10/04/2016
Last Filing
03/31/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, PlnDue, DsclsDue, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-23604-RBR

Assigned to: Raymond B Ray
Chapter 11
Voluntary
Asset


Date filed:  10/04/2016
341 meeting:  11/08/2016
Deadline for filing claims:  02/06/2017
Deadline for filing claims (govt.):  04/03/2017

Debtor

Multimedia Platforms, Inc.

2000 E. Oakland Park Blvd.
Fort Lauderdale, FL 33306
BROWARD-FL
Tax ID / EIN: 88-0319470

represented by
Michael D. Seese, Esq.

Seese, P.A.
101 NE 3rd Avenue, Suite 410
Fort Lauderdale, FL 33301
954-745-5897
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
11/17/201626Docket Text
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 11/17/2016)
11/17/201625Docket Text
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 11/17/2016)
10/24/201624Docket Text
Certificate of Service by Attorney Paul L. Orshan Esq. (Re: [21] Order on Motion to Appear pro hac vice). (Orshan, Paul)
10/23/201623Docket Text
Declaration re: Filed by Debtor Multimedia Platforms, Inc. (Re: [22] Twenty Largest Unsecured Creditors filed by Debtor Multimedia Platforms, Inc.). (Seese, Michael)
10/23/201622Docket Text
List of Twenty Largest Unsecured Creditors Filed by Debtor Multimedia Platforms, Inc.. (Seese, Michael)
10/20/201621Docket Text
Order Granting Motion by Attorney Jeffrey D. Sternklar To Appear pro hac vice as Counsel for White Winston Select Assets Funds, LLC. (Re: # [16]) (Shafron, Judy)
10/15/201620Docket Text
BNC Certificate of Mailing (Re: [11] Notice of Reassignment. Judge Raymond B Ray Assigned to Case. Judge John K Olson Removed from Case.) Notice Date 10/15/2016. (Admin.)
10/15/201619Docket Text
BNC Certificate of Mailing (Re: [18] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/8/2016 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/9/2017. Proofs of Claim due by 2/6/2017.) Notice Date 10/15/2016. (Admin.)
10/13/201618Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/8/2016 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/9/2017. Proofs of Claim due by 2/6/2017. (Shafron, Judy)
10/13/201617Docket Text
Order Granting Motion For Joint Administration on Lead Case 0:16-bk-23603 with Member Case 0:16-bk-23604 (Re: # [4]) (Shafron, Judy)