Florida Southern Bankruptcy Court

Case number: 1:19-bk-22058 - Chilean Fisheries Group, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Chilean Fisheries Group, LLC
Chapter
7
Judge
Robert A Mark
Filed
09/10/2019
Last Filing
11/09/2021
Asset
Yes
Vol
i
Docket Header

JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-22058-RAM

Assigned to: Robert A Mark
Chapter 7
Involuntary
Asset


Date filed:  09/10/2019
341 meeting:  08/26/2020
Deadline for filing claims:  09/09/2020
Deadline for filing claims (govt.):  12/28/2020

Debtor

Chilean Fisheries Group, LLC

20900 NE 30 Avenue #200-32
Aventura, FL 33180
MIAMI-DADE-FL
Tax ID / EIN: 47-1147881

represented by
Chilean Fisheries Group, LLC

PRO SE

Miguel Armenteros

Annesser Armenteros, PLLC
2525 Ponce de Leon Blvd, Suite 625
Coral Gables, FL 33134
786-600-7446
Fax : 786-607-3022
Email: [email protected]
TERMINATED: 04/02/2020

James B Miller

(See above for address)
TERMINATED: 01/15/2020

Petitioning Creditor

Affinity Capital Funding, LLC

c/o Charles Duff
1100 Wilson Blvd 10th Floor
Arlington, VA 22206

represented by
Gary M Freedman, Esq

Nelson Mullins Broad and Cassel
2 S. Biscayne Boulevard
21st Floor
Miami, FL 33131
(305) 373-9449
Email: [email protected]

Petitioning Creditor

Kash Capital, LLC


represented by
Gary M Freedman, Esq

(See above for address)

Trustee

Marcia T Dunn

66 West Flagler Street, Ste 400
Miami, FL 33130
786-433-3866

represented by
Michael P Dunn

66 West Flagler St., Ste. 400
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: [email protected]

Barry Seth Turner, Esq.

Barry S. Turner P.A.
PO Box 330189
Miami, FL 33233
(305) 699-4392
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]

Charles R Sterbach

Assistant US Trustee
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
Email: [email protected]
TERMINATED: 02/22/2021

Latest Dockets
Date Filed#Docket Text
11/09/2021137Docket Text
Notice of Taking Rule 2004 Examination Duces Tecum of APPROVED TAX, INC. on December 7, 2021 at 9:30 a.m. Eastern (Production of Documents Only) Filed by Trustee Marcia T Dunn. (Attachments: # 1 Subpoena for Rule 2004 Examination Duces Tecum (documents only)) (Turner, Barry) (Entered: 11/09/2021)
02/22/2021136Docket Text
Notice of Substitution of Counsel for The United States Trustee. (Schneiderman, Steven) (Entered: 02/22/2021)
12/30/2020135Docket Text
Meeting of Creditors Held and Concluded. Filed by Trustee Marcia T Dunn. (Dunn, Marcia) (Entered: 12/30/2020)
08/06/2020134Docket Text
Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 8/26/2020 at 05:00 PM at by TELEPHONE.. (Dunn, Marcia) (Entered: 08/06/2020)
07/03/2020133Docket Text
BNC Certificate of Mailing (Re: 132 Meeting of Creditors to be Held on 8/6/2020 at 03:00 PM
by TELEPHONE [See Meeting Notice for details].
Proofs of Claim due by 9/9/2020.) Notice Date 07/03/2020. (Admin.) (Entered: 07/04/2020)
07/01/2020132Docket Text
Meeting of Creditors to be Held on 8/6/2020 at 03:00 PM
by TELEPHONE [See Meeting Notice for details].
Proofs of Claim due by 9/9/2020. (Lebron, Lorraine) (Entered: 07/01/2020)
04/04/2020131Docket Text
BNC Certificate of Mailing - PDF Document (Re: 130 Order Granting Motion To Withdraw As Attorney (Re: 109). **Deadline for Attorney Representation: 4/16/2020**) Notice Date 04/04/2020. (Admin.) (Entered: 04/05/2020)
04/02/2020130Docket Text
Order Granting Motion To Withdraw As Attorney (Re: # 109). **Deadline for Attorney Representation: 4/16/2020** (Covington, Katrinka) (Entered: 04/02/2020)
03/04/2020129Docket Text
Certificate of Service Filed by Debtor Chilean Fisheries Group, LLC (Re: 115 First Motion to Extend Time to File Schedules,Matrix, filed by Debtor Chilean Fisheries Group, LLC, 122 Notice of Hearing). (Armenteros, Miguel) (Entered: 03/04/2020)
03/03/2020128Docket Text
Certificate of Service Filed by Trustee Marcia T Dunn (Re: 127 Order on Motion For Joint Administration). (Dunn, Michael) (Entered: 03/03/2020)