Florida Southern Bankruptcy Court

Case number: 1:19-bk-20544 - Outreach Housing LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Outreach Housing LLC
Chapter
7
Judge
Robert A Mark
Filed
08/07/2019
Last Filing
02/12/2020
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-20544-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/07/2019
Date of Intradistrict transfer:  12/20/2019
Date terminated:  02/12/2020
341 meeting:  09/19/2019

Debtor

Outreach Housing LLC

c/o Blair Wright
190 Southeast 5 Ave
#393
Delray Beach, FL 33483
BROWARD-FL
Tax ID / EIN: 26-0851120

represented by
Outreach Housing LLC

PRO SE

Susan D. Lasky, Esq

320 SE 18 Street
Fort Lauderdale, FL 33316
(954) 400-7474
Fax : (954) 206-0628
Email: [email protected]
TERMINATED: 11/26/2019

Trustee

Leslie S Osborne

1300 N. Federal Hwy #203
Boca Raton, FL 33432
561-368-2200

 
 
U.S. Trustee

Office of the US Trustee

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

Latest Dockets
Date Filed#Docket Text
02/12/202058Docket Text
Final Decree, Discharge of Trustee and Bankruptcy Case Closed. (Cohen, Diana) (Entered: 02/12/2020)
12/20/201957Docket Text
Certificate of Service Filed by Creditor Office of the Attorney General, State of Florida, Department of Legal Affairs (Re: 55 Order on Motion For Relief From Stay). (Zaron, Andrew) (Entered: 12/20/2019)
12/20/201956Docket Text
Certificate of Service Filed by Creditor Office of the Attorney General, State of Florida, Department of Legal Affairs (Re: 54 Order on Motion to Amend, Order on Amended Motion). (Zaron, Andrew) (Entered: 12/20/2019)
12/19/201955Docket Text
Amended Order Granting Motion For Relief From Stay Re: 6 . (Reynolds, Marva) Modified on 12/19/2019 (Reynolds, Marva). (Entered: 12/19/2019)
12/19/201954Docket Text
Order Granting in Part Amended Motion to Amend Order Granting the Office of the Attorney General's Motion for an Order Confirming that the Automatic Stay does not Apply to the Attorney General's pending State Court Action (Re: # 26). (Reynolds, Marva) (Entered: 12/19/2019)
12/09/201953Docket Text
Notice of Change of Address Filed by Creditor Marcia A. Taylor . (Rodriguez, Lorenzo) (Entered: 12/11/2019)
11/28/201952Docket Text
BNC Certificate of Mailing - PDF Document (Re: 51 Order Granting Motion To Withdraw As Attorney (Re: 14)) Notice Date 11/28/2019. (Admin.) (Entered: 11/29/2019)
11/26/201951Docket Text
Order Granting Motion To Withdraw As Attorney (Re: # 14) (Graster-Thomas, Tanesha) (Entered: 11/26/2019)
11/19/201950Docket Text
Notice of Change of Address Filed by Creditor Margaret McLean . (Grooms, Desiree) (Entered: 11/20/2019)
11/14/201949Docket Text
Transcript of 9/19/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 6 Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Office of the Attorney General, State of Florida, Department of Legal Affairs (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order Ex. C)). Redaction Request Due By 11/21/2019. Statement of Personal Data Identifier Redaction Request Due by 12/5/2019. Redacted Transcript Due by 12/16/2019. Transcript access will be restricted through 02/12/2020. (Ouellette and Mauldin) (Entered: 11/14/2019)