|
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor KC FXE Aviation Investments, LLC
5901 NW 24th Way Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 27-1294661 |
represented by |
Michael D. Seese, Esq.
101 NE 3rd Ave., Suite 1500 Ft. Lauderdale, FL 33301 954-745-5897 Email: [email protected] |
Debtor Terminal Ventures, LLC
5901 NW 24th Way Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 88-4015655 |
represented by |
Michael D. Seese, Esq.
(See above for address) |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/25/2023 | 104 | Docket Text Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 05/25/2023) |
05/17/2023 | 103 | Docket Text Transcript of 3/31/2023 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 05/24/2023. Statement of Personal Data Identifier Redaction Request Due by 06/7/2023. Redacted Transcript Due by 06/20/2023. Transcript access will be restricted through 08/15/2023. (Ouellette and Mauldin) (Entered: 05/17/2023) |
05/17/2023 | 102 | Docket Text Transcript of 3/30/2023 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 05/24/2023. Statement of Personal Data Identifier Redaction Request Due by 06/7/2023. Redacted Transcript Due by 06/20/2023. Transcript access will be restricted through 08/15/2023. (Ouellette and Mauldin) (Entered: 05/17/2023) |
05/08/2023 | 101 | Docket Text Adversary Case 0:23-ap-1026 Closed. Complaint Dismissed (Gomez, Edy) (Entered: 05/08/2023) |
04/20/2023 | 100 | Docket Text Transcript of 4/12/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 39 Motion to Dismiss Case for Bad Faith Pursuant to 11 U.S.C. § 1112(b)(1), or in the alternative Motion for Relief from Stay Pursuant to 11 U.S.C. § 362(d)(1) [Fee Amount $188], or in the alternative Motion for Abstention Pursuant to 11 U.S.C. § 350(a)(1) Filed by Creditor City of Fort Lauderdale (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q)). Redaction Request Due By 04/27/2023. Statement of Personal Data Identifier Redaction Request Due by 05/11/2023. Redacted Transcript Due by 05/22/2023. Transcript access will be restricted through 07/19/2023. (Ouellette and Mauldin) (Entered: 04/20/2023) |
04/19/2023 | 99 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 97 Order Granting Motion To Clarify (Re: 96) (Gomez, Edy) ) Notice Date 04/19/2023. (Admin.) (Entered: 04/20/2023) |
04/18/2023 | 98 | Docket Text Notice of Appearance and Request for Service by Irwin R Gilbert Filed by Creditor Conrad & Scherer, LLP. (Gilbert, Irwin) (Entered: 04/18/2023) |
04/17/2023 | 97 | Docket Text Order Granting Motion To Clarify (Re: # 96) (Gomez, Edy) (Entered: 04/17/2023) |
04/14/2023 | 96 | Docket Text Emergency Motion to Clarify (Re: 94 Order on Motion to Dismiss Case, Order on Motion For Relief From Stay, Order on Motion for Abstention) Filed by Debtors KC FXE Aviation Investments, LLC, Terminal Ventures, LLC (Seese, Michael) (Entered: 04/14/2023) |
04/14/2023 | 95 | Docket Text Certificate of Service Filed by Creditor City of Fort Lauderdale (Re: 94 Order on Motion to Dismiss Case, Order on Motion For Relief From Stay, Order on Motion for Abstention). (Fender, G) (Entered: 04/14/2023) |