|
Assigned to: Scott M Grossman Chapter 7 Involuntary |
|
Debtor Catalina Sea Ranch, LLC
Berth 58 Signal Street San Pedro, CA 90731 BROWARD-FL Tax ID / EIN: 46-1442383 |
represented by |
Michael D. Seese, Esq.
Seese, P.A. 101 NE 3rd Avenue, Suite 1270 Fort Lauderdale, FL 33301 954-745-5897 Email: [email protected] |
Petitioning Creditor G. Hall Martin
777 Sea Oak Drive Vero Beach, FL 32963 |
represented by |
David A Ray, Esq.
David A. Ray, P.A. 1330 Southeast 4th Avenue Suite I Ft Lauderdale, FL 33316 954-399-0105 Email: [email protected] Maurice B. VerStandig
9812 Falls Road, #114-160 Potomac, MD 20854 301-444-4600 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
12/12/2019 | 24 | Docket Text Notice and Acknowledgment from California Los Angeles Division of Receipt of Case Number: 19-24467-NB (Cervino, Maria) (Entered: 12/12/2019) |
11/27/2019 | 23 | Docket Text Order Transferring Case To Central District of California. (Ramos-White, Madeline) (Entered: 11/27/2019) |
11/26/2019 | 22 | Docket Text Agreed Order On Alleged Debtor's Motion To Dismiss Involuntary Petition. (Re: # 16) (Ramos-White, Madeline) (Entered: 11/26/2019) |
11/07/2019 | 21 | Docket Text Order Setting Briefing Schedule and Preliminary Hearing (Re: 16 Motion to Dismiss Document filed by Debtor Catalina Sea Ranch, LLC). Preliminary Hearing scheduled for 12/10/2019 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 11/07/2019) |
11/06/2019 | 20 | Docket Text BNC Certificate of Mailing (Re: 19 Notice of Recusal. Judge Scott M Grossman Assigned to Case. Judge John K Olson Removed from Case.) Notice Date 11/06/2019. (Admin.) (Entered: 11/07/2019) |
11/04/2019 | 19 | Docket Text Notice of Recusal. Judge Scott M Grossman Assigned to Case. Judge John K Olson Removed from Case. (Manboard, Sandra) (Entered: 11/04/2019) |
11/04/2019 | 18 | Docket Text Order of Recusal. Involvement of John K Olson Terminated. . (Manboard, Sandra) (Entered: 11/04/2019) |
11/01/2019 | 17 | Docket Text Notice of Filing Joinders to Involuntary Bankruptcy Petition, Filed by Petitioning Creditor G. Hall Martin (Re: 2 Amended Document). (Attachments: # 1 Exhibit A - Joinder of Reginald Olson # 2 Local Form 11 B - Joinder of Pleasant Hill Group, LLC) (VerStandig, Maurice) (Entered: 11/01/2019) |
10/28/2019 | 16 | Docket Text Motion to Dismiss Document (Re: 1 Involuntary Petition (Chapter 7)) Filed by Debtor Catalina Sea Ranch, LLC (Seese, Michael) (Entered: 10/28/2019) |
10/25/2019 | 15 | Docket Text Order Granting Unopposed Ex-Parte Motion For Extension Of Time To Respond To Involuntary Petition (Re: # 14) (Ramos-White, Madeline) (Entered: 10/25/2019) |