|
Assigned to: A Jay zCristol Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Caribevision TV Network, LLC
13001 NW 107th Ave Hialeah, FL 33018 MIAMI-DADE-FL Tax ID / EIN: 25-2181267 |
represented by |
Paul J. Battista, Esq
100 SE Second St., Ste. 4400 Miami Miami, FL 33131 305-349-2300 Email: [email protected] Heather L Harmon, Esq
100 S.E. 2nd St., Ste. 4400 Miami, FL 33131 305-349-2327 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 |
---|---|---|
03/07/2021 | 31 | Docket Text BNC Amended Certificate of Mailing (Re: 29 Final Decree .) Notice Date 03/07/2021. (Admin.) (Entered: 03/08/2021) |
03/05/2021 | 30 | Docket Text Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 03/05/2021) |
03/05/2021 | 29 | Docket Text Final Decree . (Skinner-Grant, Sheila) (Entered: 03/05/2021) |
03/05/2021 | 28 | Docket Text Order Granting Reorganized Debtors' Motion for Entry of Final Decree Closing Chapter 11 Cases Re: 327 in Lead case 19-16355 (Skinner-Grant, Sheila) (Entered: 03/05/2021) |
02/25/2021 | 27 | Docket Text The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 02/25/2021) |
07/02/2019 | 26 | Docket Text Notice of Appearance and Request for Service by Brian S Behar Esq Filed by Creditor ESRT Empire State Building, LLC. (Attachments: # 1 service list) (Behar, Brian) (Entered: 07/02/2019) |
06/27/2019 | 25 | Docket Text Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Caribevision TV Network, LLC (Re: 21 Schedules and Statements Filed filed by Debtor Caribevision TV Network, LLC, 24 Notice to Filer of Apparent Filing Deficiency). (Battista, Paul) (Entered: 06/27/2019) |
06/25/2019 | 24 | Docket Text Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. (Re: 22 Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Caribevision TV Network, LLC (Re: 21 Schedules and Statements Filed filed by Debtor Caribevision TV Network, LLC).) (Garcia, Nelly) (Entered: 06/25/2019)THE FILER IS DIRECTED TO REFILE "OFFICIAL BANKRUPTCY FORM 202, DECLARATION UNDER PENALTY OF PERJURY FOR NON-INDIVIDUAL DEBTORS" WITHIN TWO BUSINESS DAYS. |
06/24/2019 | 23 | Docket Text Notice of Filing Financial Statements of Wholly Owned Subsidiary Orly Group, Inc., Filed by Debtor Caribevision TV Network, LLC. (Harmon, Heather) (Entered: 06/24/2019) |
06/24/2019 | 22 | Docket Text Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Caribevision TV Network, LLC (Re: 21 Schedules and Statements Filed filed by Debtor Caribevision TV Network, LLC). (Harmon, Heather) (Entered: 06/24/2019) |