Florida Southern Bankruptcy Court

Case number: 0:22-bk-19816 - Terminal Ventures, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Terminal Ventures, LLC
Chapter
11
Judge
Scott M Grossman
Filed
12/26/2022
Last Filing
05/25/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, MEMBER, JNTADMN, DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 22-19816-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/26/2022
Date terminated:  05/25/2023
Debtor dismissed:  04/14/2023
341 meeting:  01/25/2023

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]

Latest Dockets
Date Filed#Docket Text
05/25/202326Docket Text
Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 05/25/2023)
04/19/202325Docket 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)
04/17/202324Docket Text
Order Granting Motion To Clarify (Re: # 22) (Gomez, Edy)
(Entered: 04/17/2023)
04/16/202323Docket 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)
04/14/202322Docket Text
Emergency Motion to Clarify (Re: 21 Order Dismissing Case) Filed by Debtor Terminal Ventures, LLC (Seese, Michael) (Entered: 04/14/2023)
04/14/202321Docket Text
Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Rodriguez, Lorenzo)
(Entered: 04/14/2023)
12/30/202220Docket 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)
12/29/202219Docket 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)
12/29/202218Docket 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)
12/29/202217Docket 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)