Florida Southern Bankruptcy Court

Case number: 1:11-bk-31679 - Time 48 Inc - Florida Southern Bankruptcy Court

Case Information
Case title
Time 48 Inc
Chapter
11
Judge
Laurel M Isicoff
Filed
08/02/2011
Last Filing
10/29/2020
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-31679-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/02/2011
Date reopened:  03/20/2017
Date terminated:  10/25/2018
Plan confirmed:  03/12/2013
341 meeting:  09/09/2011

Debtor

Time 48 Inc

998 NE 167 Street
North Miami Beach, Fl 33162
MIAMI-DADE-FL
Tax ID / EIN: 45-2738429

represented by
Mitchell J. Nowack, Esq.

8551 Sunrise Blvd #208
Plantation, FL 33322
(954)349-2265
Fax : (305) 463-9113
Email: [email protected]

Christian J. Olson, Esq.

8551 Sunrise Blvd.
Suite 208
Plantation, FL 33322
(954) 349-2265
Fax : (305) 463-9113
Email: [email protected]

David C. Rubin

6800 SW 40th St., #352
Miami, FL 33155
305-804-1898
Email: [email protected]

Lee H Schillinger

2200 N. Commerce Parkway
Ste. 200
Weston, FL 33326
(305) 981-8383
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
Ariel Rodriguez

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
10/29/2020449Docket Text
Request for Notice Filed by Creditor Bank of America NA. (Murray, Wanda) (Entered: 10/29/2020)
10/25/2018448Docket Text
Certificate of Service by Attorney Mitchell J. Nowack Esq. (Re: 446 Order on Miscellaneous Motion). (Nowack, Mitchell) (Entered: 10/25/2018)
10/25/2018447Docket Text
Bankruptcy Case Closed. (Garcia, Nelly) (Entered: 10/25/2018)
10/25/2018446Docket Text
Order Granting Agreed Ex Parte Motion Administratively Re-Close Chapter 11 Case (Re: # 444 (Garcia, Nelly) (Entered: 10/25/2018)
10/16/2018445Docket Text
Monthly Operating Report for the Period Beginning February 1, 2018 and Ending February 28, 2018 Filed by Debtor Time 48 Inc. (Attachments: # 1 Bank Statement) (Nowack, Mitchell) (Entered: 10/16/2018)
10/12/2018444Docket Text
Ex Parte Motion for an Order Administratively Re-Closing the Debtors Chapter 11 Case Filed by Debtor Time 48 Inc. (Nowack, Mitchell) (Entered: 10/12/2018)
10/11/2018443Docket Text
Monthly Operating Report for the Period Beginning September 1, 2018 and Ending September 30, 2018 Filed by Debtor Time 48 Inc. (Attachments: # 1 Bank Statement) (Nowack, Mitchell) (Entered: 10/11/2018)
10/11/2018442Docket Text
Monthly Operating Report for the Period Beginning August 1, 2018 and Ending August 31, 2018 Filed by Debtor Time 48 Inc. (Attachments: # 1 Bank Statement) (Nowack, Mitchell) (Entered: 10/11/2018)
10/11/2018441Docket Text
Monthly Operating Report for the Period Beginning July 1, 2018 and Ending July 31, 2018 Filed by Debtor Time 48 Inc. (Attachments: # 1 Bank Statement) (Nowack, Mitchell) (Entered: 10/11/2018)
10/11/2018440Docket Text
Monthly Operating Report for the Period Beginning June 1, 2018 and Ending June 30, 2018 Filed by Debtor Time 48 Inc. (Attachments: # 1 Bank Statement) (Nowack, Mitchell) (Entered: 10/11/2018)