|
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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.
101 NE 3rd Ave., Suite 1500 Ft. 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 |
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 | 26 | Docket Text Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 05/25/2023) |
04/19/2023 | 25 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 24 Order Granting Motion To Clarify (Re: 22) (Gomez, Edy) ) Notice Date 04/19/2023. (Admin.) (Entered: 04/20/2023) |
04/17/2023 | 24 | Docket Text Order Granting Motion To Clarify (Re: # 22) (Gomez, Edy) (Entered: 04/17/2023) |
04/16/2023 | 23 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: 21 Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Rodriguez, Lorenzo) ) Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023) |
04/14/2023 | 22 | Docket Text Emergency Motion to Clarify (Re: 21 Order Dismissing Case) Filed by Debtor Terminal Ventures, LLC (Seese, Michael) (Entered: 04/14/2023) |
04/14/2023 | 21 | Docket Text Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Rodriguez, Lorenzo) (Entered: 04/14/2023) |
12/30/2022 | 20 | Docket Text Notice of Appearance and Request for Service by Brian P Yates Filed by Creditor Dade County Federal Credit Union. (Yates, Brian) (Entered: 12/30/2022) |
12/29/2022 | 19 | Docket Text BNC Certificate of Mailing (Re: 9 Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/9/2023. Schedule A/B due 1/9/2023. Schedule D due 1/9/2023. Schedule E/F due 1/9/2023. Schedule G due 1/9/2023. Schedule H due 1/9/2023.Statement of Financial Affairs Due 1/9/2023.Declaration Concerning Debtors Schedules Due: 1/9/2023. [Incomplete Filings due by 1/9/2023].) Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022) |
12/29/2022 | 18 | Docket Text BNC Certificate of Mailing (Re: 10 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022) |
12/29/2022 | 17 | Docket Text BNC Certificate of Mailing (Re: 12 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 1/25/2023 at 03:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 3/27/2023. Proofs of Claim due by 3/6/2023.) Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022) |