Florida Southern Bankruptcy Court

Case number: 1:16-bk-24483 - Alianza Trinity Development Group, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Alianza Trinity Development Group, LLC
Chapter
11
Judge
A. Jay Cristol
Filed
10/27/2016
Last Filing
12/14/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SEALEDDOC




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-24483-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  10/27/2016
341 meeting:  11/30/2016
Deadline for filing claims:  02/28/2017
Deadline for filing claims (govt.):  04/25/2017

Debtor

Alianza Trinity Development Group, LLC

2520 Coral Way #2-363
Miami, FL 33145
MIAMI-DADE-FL
Tax ID / EIN: 46-2317562

represented by
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.

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
3057144385
Fax : 3057144384
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

 
 
Creditor Committee

Creditor Committee

c/o Berger Singerman LLP
1450 Brickell Ave #1900
Miami, FL 33131
represented by
Isaac M Marcushamer, Esq.

Mark Migdal & Hayden
80 SW 8th Street
Miami, FL 33130
305-374-0440
Email: [email protected]
TERMINATED: 08/01/2018

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/14/2022505Docket Text
Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: [174] Document Under Seal, [197] Document Under Seal, [230] Document Under Seal, [241] Document Under Seal). Document(s) will be Unsealed on 1/13/2023. (Lebron, Lorraine)
10/08/2019504Docket Text
Bankruptcy Case Closed. (Rios, Amber)
07/24/2019503Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2019 to July 11, 2019 Filed by Debtor Alianza Trinity Development Group, LLC. (Lehman, Thomas) *Modified on 7/24/2019 To Correct Verbiage*(Garcia, Nelly).
07/24/2019502Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2019 to June 30, 2019 Filed by Debtor Alianza Trinity Development Group, LLC. (Lehman, Thomas)
07/24/2019501Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2019 to May 31, 2019 Filed by Debtor Alianza Trinity Development Group, LLC. (Lehman, Thomas)
07/12/2019500Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: [498] Order Granting Joint Motion to Dismiss Case (Re: [486]). [Filing Fee Balance Due: $0.00] (Dismissal of the Debtors case pursuant to the Motion is subject to the express requirement that the Debtor make (i) a pro rata distribution of remaining, unencumbered cash to the creditors identified on Exhibit A to this Order, and (ii) payment of other amounts as notedin the Motion, as may be subject to Court order and approval And The Debtor shall file a final operating report for the period through the date of entry of the dismissal order) (See Order For more Information).) Notice Date 07/11/2019. (Admin.)
07/09/2019499Docket Text
Certificate of Service by Attorney Paul Steven Singerman Esq (Re: [497] Order on Application for Compensation, [498] Order on Motion to Dismiss Case). (Singerman, Paul)
07/09/2019498Docket Text
Order Granting Joint Motion to Dismiss Case (Re: [486]). [Filing Fee Balance Due: $0.00] (Dismissal of the Debtors case pursuant to the Motion is subject to the express requirement that the Debtor make (i) a pro rata distribution of remaining, unencumbered cash to the creditors identified on Exhibit A to this Order, and (ii) payment of other amounts as notedin the Motion, as may be subject to Court order and approval And The Debtor shall file a final operating report for the period through the date of entry of the dismissal order) (See Order For more Information). (Garcia, Nelly)
07/08/2019497Docket Text
Order Approving Second And Final Application For Compensation (Re: [485]) for Paul Steven Singerman, fees awarded: $43350.50, expenses awarded: $787.82. (Based on the funds available in the estate at this time, the Debtor is authorized to pay to Berger Singerman the amount of $25,000.00 for professional fees and $787.82 in expenses for a total final payment of $25,787.82, representing the final fees and expenses authorized to be paid to Berger Singerman). (Garcia, Nelly).
06/17/2019496Docket Text
Notice of Change of Address Filed by Creditor Anita Roberson . (Covington, Katrinka)