Florida Southern Bankruptcy Court

Case number: 1:19-bk-15633 - Countryside Property Maintenance, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Countryside Property Maintenance, LLC
Chapter
11
Judge
Robert A Mark
Filed
04/29/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-15633-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/29/2019
Date terminated:  06/03/2020
Debtor dismissed:  04/28/2020
341 meeting:  06/03/2019

Debtor

Countryside Property Maintenance, LLC

2103 Coral Way, Suite 604
Miami, FL 33145
MIAMI-DADE-FL
Tax ID / EIN: 47-4284917

represented by
Patrick R Dorsey

2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
561-443.0800
Email: [email protected]

Joshua Lanphear

Shraiberg, Landau & Page, P.A.
2385 NW Executive Center Dr., #300
Boca Raton, FL 33431
561-443-0800
Fax : 561-998-0047
Email: [email protected]

Eric S Pendergraft

Shraiberg, Landau & Page, P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: [email protected]

Max J Smith

Shraiberg, Landau & Page, PA
2385 NW Executive Center Dr # 300
Boca Raton, FL 33431
561-443-0800
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
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]

Latest Dockets
Date Filed#Docket Text
06/03/2020234Docket Text
Bankruptcy Case Closed. (Snipes, Jeanne) (Entered: 06/03/2020)
05/08/2020233Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2020 to April 28, 2020 Filed by Debtor Countryside Property Maintenance, LLC. (Pendergraft, Eric) (Entered: 05/08/2020)
04/30/2020232Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 229 Order Granting Expedited Motion to Voluntarily Dismiss Case (Re: 222).) Notice Date 04/30/2020. (Admin.) (Entered: 05/01/2020)
04/30/2020231Docket Text
Certificate of Service by Attorney Bradley S Shraiberg (Re: 229 Order on Motion to Dismiss Case). (Shraiberg, Bradley) (Entered: 04/30/2020)
04/29/2020230Docket Text
Order Granting Re: (Re: 227 Stipulation for Substitution of Counsel filed by Creditor ACM Capital Fund I, LLC). (Oriol-Bennett, Alexandra) (Entered: 04/29/2020)
04/28/2020229Docket Text
Order Granting Expedited Motion to Voluntarily Dismiss Case (Re: # 222). (Antillon, Jacqueline) (Entered: 04/28/2020)
04/28/2020228Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2020 to March 31, 2020 Filed by Debtor Countryside Property Maintenance, LLC. (Shraiberg, Bradley) (Entered: 04/28/2020)
04/27/2020227Docket Text
Stipulation for Substitution of Counsel Filed by Creditor ACM Capital Fund I, LLC (Attachments: # 1 Proposed Order) (Rice, Arthur) (Entered: 04/27/2020)
04/24/2020226Docket Text
Notice of Appearance and Request for Service by Luis Salazar Esq. Filed by Creditor ACM Capital Fund I, LLC. (Salazar, Luis) (Entered: 04/24/2020)
04/23/2020225Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of February 1, 2020 to February 29, 2020 Filed by Debtor Countryside Property Maintenance, LLC. (Pendergraft, Eric) (Entered: 04/23/2020)