Florida Southern Bankruptcy Court

Case number: 0:20-bk-11459 - Erace, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Erace, Inc.
Chapter
11
Judge
Peter D. Russin
Filed
02/01/2020
Last Filing
10/08/2020
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-11459-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/01/2020
341 meeting:  03/03/2020
Deadline for filing claims:  06/01/2020
Deadline for filing claims (govt.):  07/30/2020

Debtor

Erace, Inc.

2571 N. Hiatus Road
Hollywood, FL 33026
BROWARD-FL
Tax ID / EIN: 47-4466482
dba
Eddie's Thai


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]

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
02/24/202044Docket Text
Certificate of Service (Notice of Compliance) by Attorney Michael D. Seese Esq. (Re: 9 Meeting of Creditors Chapter 11). (Seese, Michael) (Entered: 02/24/2020)
02/24/202043Docket Text
Ch 11 Case Management Summary Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020)
02/24/202042Docket Text
Notice of Filing Debtor's Balance Sheet and Tax Return, Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020)
02/24/202041Docket Text
Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020)
02/24/202040Docket Text
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,] [Fee Amount $31] Filed by Debtor Erace, Inc.. (Attachments: # 1 Local Form 4) (Seese, Michael) (Entered: 02/24/2020)
02/21/202039Docket Text
Notice of Appearance and Request for Service by Robert W Davis Filed by Creditor Weingarten Realty Investors. (Davis, Robert) (Entered: 02/21/2020)
02/21/202038Docket Text
Notice of Appearance and Request for Service by Joaquin J Alemany Filed by Creditor Weingarten Realty Investors. (Alemany, Joaquin) (Entered: 02/21/2020)
02/19/202037Docket Text
Certificate of Service by Attorney Michael D. Seese Esq. (Re: 34 Notice of Hearing). (Seese, Michael) (Entered: 02/19/2020)
02/19/202036Docket Text
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/24/2020. (Re: # 30) [Incomplete Filings due by 2/24/2020]. [Deficiency Must be Cured by 2/24/2020]. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/24/2020. Schedule A/B due 2/24/2020. Schedule D due 2/24/2020. Schedule E/F due 2/24/2020. Schedule G due 2/24/2020. Schedule H due 2/24/2020.Statement of Financial Affairs Due 2/24/2020.Declaration Concerning Debtors Schedules Due: 2/24/2020.Chapter 11 Small Business Documents due by 2/24/2020. (Rodriguez, Lorenzo) (Entered: 02/19/2020)
02/19/202035Docket Text
Clerk's Notice of Cancellation of Hearing set on 3/9/2020. The hearing is set February 20, 2020 at 1:00 p.m. (Re: 28 Amended Motion For Order Authorzing Payment of (a) Vehicle Lease Payment, and (b) Dental Insurance, For Benefit of Insider (Amended) Filed by Debtor Erace, Inc.) (Romero, Christina) (Entered: 02/19/2020)