|
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/03/2020 | 234 | Docket Text Bankruptcy Case Closed. (Snipes, Jeanne) (Entered: 06/03/2020) |
05/08/2020 | 233 | Docket 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) |
04/30/2020 | 232 | Docket 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) |
04/30/2020 | 231 | Docket Text Certificate of Service by Attorney Bradley S Shraiberg (Re: 229 Order on Motion to Dismiss Case). (Shraiberg, Bradley) (Entered: 04/30/2020) |
04/29/2020 | 230 | Docket 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) |
04/28/2020 | 229 | Docket Text Order Granting Expedited Motion to Voluntarily Dismiss Case (Re: # 222). (Antillon, Jacqueline) (Entered: 04/28/2020) |
04/28/2020 | 228 | Docket 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) |
04/27/2020 | 227 | Docket Text Stipulation for Substitution of Counsel Filed by Creditor ACM Capital Fund I, LLC (Attachments: # 1 Proposed Order) (Rice, Arthur) (Entered: 04/27/2020) |
04/24/2020 | 226 | Docket 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) |
04/23/2020 | 225 | Docket 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) |