Florida Southern Bankruptcy Court

Case number: 1:10-bk-31409 - Artecity Governor LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Artecity Governor LLC
Chapter
11
Filed
07/26/2010
Last Filing
01/09/2018
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 10-31409-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  07/26/2010
341 meeting:  09/01/2010
Deadline for filing claims:  11/30/2010
Deadline for filing claims (govt.):  01/24/2011

Debtor

Artecity Governor LLC

453 21 Street
Office No, 2
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 56-2383220

represented by
Jennifar M. Hill, Esq.

1215 Dexter Ave. N #725
Seattle, WA 98109
6176949344
Fax : 305.403.8789
Email: [email protected]

Thomas R. Lehman, Esq.

201 S Biscayne Blvd. 22nd Floor
Miami, FL 33131
305.403.8788
Fax : 305.403.8789
Email: [email protected]

Robin J. Rubens, Esq.

201 S Biscayne Blvd 22nd Fl
Miami, FL 33131
305.403.8788
Fax : 305.403.8789
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
07/20/201139Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 6/1/2011 to 6/30/2011 Filed by Debtor Artecity Governor LLC. (Lehman, Thomas) (Entered: 07/20/2011)
06/30/201138Docket Text
Order Confirming Debtors' Third Amended Joint Plan of Liquidation and Approving Debtors' Third Amended Disclosure Statement in Support of the Debtors' Plan (**See DE #607 in Lead Case 10-31406-AJC**) . (Pittman, Linda) (Entered: 07/06/2011)
06/20/201137Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2011 to May 31, 2011 Filed by Debtor Artecity Governor LLC. (Lehman, Thomas) (Entered: 06/20/2011)
05/20/201136Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 4/1/11 to 4/30/11 Filed by Debtor Artecity Governor LLC. (Attachments: 1 Part II) (Lehman, Thomas) (Entered: 05/20/2011)
04/20/201135Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 03/01/2011 to 03/31/2011 Filed by Debtor Artecity Governor LLC. (Attachments: 1 Part 2) (Lehman, Thomas) (Entered: 04/20/2011)
03/21/201134Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 2/1/2011 to 2/28/2011 Filed by Debtor Artecity Governor LLC. (Lehman, Thomas) (Entered: 03/21/2011)
02/16/201133Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 1/1/2011 to 1/31/2011 Filed by Debtor Artecity Governor LLC. (Lehman, Thomas) (Entered: 02/16/2011)
01/20/201132Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of December 1, 2010 to December 31, 2010 Filed by Debtor Artecity Governor LLC. (Lehman, Thomas) (Entered: 01/20/2011)
01/14/2011Docket Text
Receipt of Amended Schedules(10-31409-AJC) [misc,amdschs] ( 26.00) Filing Fee. Receipt number 9618444. Fee amount 26.00. (U.S. Treasury) (Entered: 01/14/2011)
01/14/201131Docket Text
Amended Schedule G, [Fee Amount $26] Filed by Debtor Artecity Governor LLC. (Attachments: 1 Local Form 4 2 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements filed Electronically 3 Declaration Concerning Debtor's Schedules) (Lehman, Thomas) (Entered: 01/14/2011)