Florida Southern Bankruptcy Court

Case number: 0:19-bk-22301 - Catalina Sea Ranch, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Catalina Sea Ranch, LLC
Chapter
7
Judge
Scott M Grossman
Filed
09/15/2019
Last Filing
04/13/2020
Asset
No
Docket Header

TRANSOUT




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-22301-SMG

Assigned to: Scott M Grossman
Chapter 7
Involuntary

Date filed:  09/15/2019
Date transferred:  11/27/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
12/12/201924Docket Text
Notice and Acknowledgment from California Los Angeles Division of Receipt of Case Number: 19-24467-NB (Cervino, Maria) (Entered: 12/12/2019)
11/27/201923Docket Text
Order Transferring Case To Central District of California. (Ramos-White, Madeline) (Entered: 11/27/2019)
11/26/201922Docket Text
Agreed Order On Alleged Debtor's Motion To Dismiss Involuntary Petition. (Re: # 16) (Ramos-White, Madeline) (Entered: 11/26/2019)
11/07/201921Docket 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)
11/06/201920Docket 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)
11/04/201919Docket Text
Notice of Recusal. Judge Scott M Grossman Assigned to Case. Judge John K Olson Removed from Case. (Manboard, Sandra) (Entered: 11/04/2019)
11/04/201918Docket Text
Order of Recusal. Involvement of John K Olson Terminated. . (Manboard, Sandra) (Entered: 11/04/2019)
11/01/201917Docket 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)
10/28/201916Docket Text
Motion to Dismiss Document (Re: 1 Involuntary Petition (Chapter 7)) Filed by Debtor Catalina Sea Ranch, LLC (Seese, Michael) (Entered: 10/28/2019)
10/25/201915Docket 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)