Florida Southern Bankruptcy Court

Case number: 1:11-bk-17047 - Fisher Island Investments, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Fisher Island Investments, Inc.
Chapter
11
Judge
A. Jay Cristol
Filed
03/17/2011
Asset
Yes
Docket Header

SEALEDDOC, DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-17047-AJC

Assigned to: A. Jay Cristol
Chapter 11
Involuntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2011
Date terminated:  07/09/2015
Debtor dismissed:  06/04/2015

Debtor

Fisher Island Investments, Inc.

One Fisher Island Dr
Miami Beach, FL 33109
MIAMI-DADE-FL
Tax ID / EIN: 20-1953574

represented by
Brett M Amron, Esq.

1 SE 3 Ave #1400
Miami, FL 33131
(305) 379-7904
Fax : (305) 379-7905
Email: [email protected]
TERMINATED: 07/28/2011

Terrance A Dee

1550 Madruga Ave. # 504
Coral Gables, FL 33146
(305) 668-8870
Fax : (305) 668-8892
Email: [email protected]

Darin A DiBello

Fasi & DiBello, P.A.
150 S.E. 2nd Avenue, Suite 1010
Miami, FL 33131
305-537-0469
Fax : 305-503-7405
Email: [email protected]

John F O'Sullivan

Quinn Emanuel
2601 South Bayshore Drive, Suite 1550
Miami, FL 33131
305-439-5008
Email: [email protected]

Joseph L Rebak

Akerman LLP
Three Brickell City Centre
98 Southeast Seventh Street
Suite 1100
Miami, FL 33131
305 374-5600
Fax : 305-374-5095
Email: [email protected]
TERMINATED: 09/06/2012

Patricia A Redmond

150 W Flagler St. #2500
Miami, FL 33130
(305) 789-3553
Email: [email protected]

Petitioning Creditor

Solby+Westbrae Partners

c/o Craig Pugatch
101 NE Third Ave #1800
Ft Lauderdale, FL 33301

represented by
Craig A. Pugatch, Esq

101 NE 3 Ave #1800
Ft Lauderdale, FL 33301
954-462-8000
Fax : 954-462-4300
Email: [email protected]

George L. Zinkler

101 NE 3 Ave #1800
Fort Lauderdale, FL 33301
954.462.8000
Fax : 954.462.4300
Email: [email protected]

Petitioning Creditor

19 SHC, Corp

c/o Joseph Paukman
1421 Sheepshead Bay Rd #186
Brooklyn, NY 11235

represented by
Craig A. Pugatch, Esq

(See above for address)

George L. Zinkler

(See above for address)

Petitioning Creditor

Ajna Brands, Inc

2510 Warren Ave
Cheyenne, WY 82001

represented by
Craig A. Pugatch, Esq

(See above for address)

George L. Zinkler

(See above for address)

Petitioning Creditor

601/1700 NBC LLC

100 SE 2 St #2610
Miami, FL 33131

represented by
Craig A. Pugatch, Esq

(See above for address)

George L. Zinkler

(See above for address)

Petitioning Creditor

Axafina, Inc

2510 Warren Ave
Cheyenne, WY 82001

represented by
Craig A. Pugatch, Esq

(See above for address)

George L. Zinkler

(See above for address)

Petitioning Creditor

Oxana Adler LLM

c/o Sternik & Zelster
119 W 72 St #229
New York, NY 10023

represented by
Craig A. Pugatch, Esq

(See above for address)

George L. Zinkler

(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
Johanna Armengol

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/06/20171057Docket Text
Order Sustaining (Re: 1056 Objection to Unsealing Examiners Unredacted Report filed by Debtor Fisher Island Investments, Inc., Interested Party Mutual Benefits Offshore Fund, Ltd., Interested Party Little Rest Twelve, Inc.) and Directing Clerk to Return Sealed Document. (Catala, Nilda) (Entered: 10/06/2017)
09/06/20171056Docket Text
Objection to ( 1054 Order Unsealing Document)Unsealing Examiner's Unredacted Report and Request for Hearing Filed by Debtor Fisher Island Investments, Inc., Interested Parties Little Rest Twelve, Inc., Mutual Benefits Offshore Fund, Ltd. (Redmond, Patricia) (Entered: 09/06/2017)
08/26/20171055Docket Text
BNC Certificate of Mailing - PDF Document (Re: 1054 Order Directing Clerk to Unseal (Re: 428 Document Under Seal). "Clerk of Court is Directed to Unseal The Examiners Unredacted Report, ECF 428 , No Earlier Than Fourteen (14) Days From Entry of This Order, Unless AnyInterested Party Files an Objection and Request For Hearing Within Fourteen (14) Days From Entry of This Order".) Notice Date 08/26/2017. (Admin.) (Entered: 08/27/2017)
08/24/20171054Docket Text
Order Directing Clerk to Unseal (Re: 428 Document Under Seal). "Clerk of Court is Directed to Unseal The Examiners Unredacted Report, ECF 428 , No Earlier Than Fourteen (14) Days From Entry of This Order, Unless AnyInterested Party Files an Objection and Request For Hearing Within Fourteen (14) Days From Entry of This Order". (Catala, Nilda) (Entered: 08/24/2017)
03/21/20161053Docket Text
Final Order By District Court Judge Kathleen M. Williams, CLOSING Appeal on Civil Action Number: 13-cv-22700-KMW and AFFIRMING (Re: 768 Final Judgment). (Cohen, Diana) (Entered: 03/21/2016)
03/14/20161052Docket Text
Final Order By District Court Judge Kathleen M. Williams, CLOSING Appeal on Civil Action Number: 13-cv-22550-KMW and AFFIRMING (Re: 768 Final Judgment). (Cohen, Diana) (Entered: 03/14/2016)
11/25/20151051Docket Text
BNC Certificate of Mailing - PDF Document (Re: 1049 Agreed Order Granting Ex Parte Motion to Release Pro-Rata Share of Bond From Court Registry Re: 1048) Notice Date 11/25/2015. (Admin.) (Entered: 11/26/2015)
11/23/20151050Docket Text
Certificate of Service by Attorney Craig A. Pugatch Esq (Re: 1049 Order on Miscellaneous Motion). (Pugatch, Craig) (Entered: 11/23/2015)
11/23/20151049Docket Text
Agreed Order Granting Ex Parte Motion to Release Pro-Rata Share of Bond From Court Registry Re: # 1048 (Skinner-Grant, Sheila) (Entered: 11/23/2015)
11/19/20151048Docket Text
Ex Parte Motion (Unopposed) to Release Pro-Rata Share of Bond from Court Registry Filed by Petitioning Creditor Oxana Adler LLM. (Zinkler, George) (Entered: 11/19/2015)