Florida Southern Bankruptcy Court

Case number: 0:19-bk-13902 - 5085 Monterey LLC - Florida Southern Bankruptcy Court

Case Information
Case title
5085 Monterey LLC
Chapter
11
Judge
Raymond B Ray
Filed
03/27/2019
Last Filing
05/15/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-13902-RBR

Assigned to: Raymond B Ray
Chapter 11
Voluntary
Asset

Date filed:  03/27/2019
Debtor dismissed:  04/10/2019
341 meeting:  05/06/2019

Debtor

5085 Monterey LLC

2024 Hollywood Boulevard
Hollywood, FL 33020
BROWARD-FL
Tax ID / EIN: 82-4676377

represented by
5085 Monterey LLC

PRO SE



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
04/10/20198Docket Text
BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2019 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2019. Proofs of Claim due by 8/5/2019.) Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019)
04/10/20197Docket Text
Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Ramos-White, Madeline) (Entered: 04/10/2019)
04/08/20196Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2019 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2019. Proofs of Claim due by 8/5/2019. (Ramos-White, Madeline) (Entered: 04/08/2019)
04/03/20195Docket Text
Notice of Appearance and Request for Service by Stefan Beuge Esq. Filed by Creditor U.S. Bank Trust, N.A., as Trustee for Lsf9 Master Participation Trust. (Beuge, Stefan) (Entered: 04/03/2019)
03/29/20194Docket Text
BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 4/3/2019]. Deadline for Attorney Representation: 4/3/2019.Corporate Ownership Statement due 4/3/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/10/2019. Schedule A/B due 4/10/2019. Schedule D due 4/10/2019. Schedule E/F due 4/10/2019. Schedule G due 4/10/2019. Schedule H due 4/10/2019.Statement of Financial Affairs Due 4/10/2019.Declaration Concerning Debtors Schedules Due: 4/10/2019. [Incomplete Filings due by 4/10/2019].) Notice Date 03/29/2019. (Admin.) (Entered: 03/30/2019)
03/27/2019Docket Text
Receipt of Chapter 11 Filing Fee - $1717.00 by LF. Receipt Number 147332. (admin) (Entered: 03/27/2019)
03/27/20193Docket Text
Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor ( Representative of Debtor),
[Document Image Available ONLY to Authorized Users]
(Fleurimond, Lucie) (Entered: 03/27/2019)
03/27/20192Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 4/3/2019]. Deadline for Attorney Representation: 4/3/2019.Corporate Ownership Statement due 4/3/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/10/2019. Schedule A/B due 4/10/2019. Schedule D due 4/10/2019. Schedule E/F due 4/10/2019. Schedule G due 4/10/2019. Schedule H due 4/10/2019.Statement of Financial Affairs Due 4/10/2019.Declaration Concerning Debtors Schedules Due: 4/10/2019. [Incomplete Filings due by 4/10/2019]. (Fleurimond, Lucie) (Entered: 03/27/2019)
03/27/20191Docket Text
Chapter 11 Voluntary Petition. (Fleurimond, Lucie) (Entered: 03/27/2019)