|
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Hollywood One, LLC
39 Palm Ave Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 65-1050714 |
represented by |
Paul J. Battista, Esq
801 Brickell Avenue, Suite 1500 Miami, FL 33131 305-349-2300 Email: [email protected] Allison R Day, Esq
801 Brickell Avenue, Suite 1500 Miami, FL 33131 305-349-2300 Email: [email protected] Joann M Hennessey
31123 Centennial Drive Novi, MI 48377 305-710-8366 Email: [email protected] TERMINATED: 06/21/2018 Michael S Hoffman
909 North Miami Beach Blvd #201 Miami, FL 33162 (305) 653-5555 Email: [email protected] TERMINATED: 04/02/2019 |
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] TERMINATED: 02/23/2021 Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] Joel L Tabas
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/07/2022 | 418 | Docket Text Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 11/07/2022) |
02/23/2021 | 417 | Docket Text Notice of Substitution of Counsel for The United States Trustee. (Rodriguez, Ariel) (Entered: 02/23/2021) |
08/31/2020 | 416 | Docket Text Certificate of Service by Attorney Joshua W Dobin (Re: 415 Order on Stipulation). (Dobin, Joshua) (Entered: 08/31/2020) |
08/27/2020 | 415 | Docket Text Order Authorizing Substitution of Counsel. Joshua W. Dobin, Esq. is Substituted in the Place of Peter D. Russin, as Counsel of Record for Interested Party, Brenda Diana Nestor. (Re: # 414) (Rios, Amber) (Entered: 08/27/2020) |
08/26/2020 | 414 | Docket Text Agreed Stipulation for Substitution of Counsel Filed by Interested Party Brenda Diana Nestor (Dobin, Joshua) |
05/12/2020 | 413 | Docket Text Notice of Filing Prevailing Bidder's Default, Filed by Debtor Hollywood One, LLC (Re: 405 Order on Motion to Sell). (Day, Allison) (Entered: 05/12/2020) |
05/08/2020 | 412 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 410 Order Granting Final Application For Compensation (Re: 179) for Joann M Hennessey, fees awarded: $20996.50, expenses awarded: $0) Notice Date 05/08/2020. (Admin.) (Entered: 05/09/2020) |
05/06/2020 | 411 | Docket Text Certificate of Service Filed by Interested Party Joann M Hennessey, PL (Re: 410 Order on Application for Compensation). (Hennessey, Joann) (Entered: 05/06/2020) |
05/06/2020 | 410 | Docket Text Order Granting Final Application For Compensation (Re: # 179) for Joann M Hennessey, fees awarded: $20996.50, expenses awarded: $0 (Snipes, Jeanne) (Entered: 05/06/2020) |
04/09/2020 | 409 | Docket Text Certificate of Service Filed by Debtor Hollywood One, LLC (Re: 408 Order on Application for Compensation, Order on Application for Compensation). (Day, Allison) (Entered: 04/09/2020) |