Florida Southern Bankruptcy Court

Case number: 1:19-bk-23351 - 1733-1777 Overseas Highway, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
1733-1777 Overseas Highway, LLC
Chapter
11
Judge
Laurel M Isicoff
Filed
10/04/2019
Last Filing
04/26/2021
Asset
Yes
Vol
v
Docket Header

DISMISSED, SmBus, PlnDue, DsclsDue, APPEAL




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-23351-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  10/04/2019
Debtor dismissed:  10/25/2019
341 meeting:  11/05/2019

Debtor

1733-1777 Overseas Highway, LLC

110 Grand Palms Drive
Hollywood, FL 33027
MONROE-FL
Tax ID / EIN: 46-3562009

represented by
Scott Alan Orth, Esq.

3860 Sheridan St., Suite A
Hollywood, FL 33021
305.757.3300
Fax : 305.757.0071
Email: [email protected]

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
03/17/202065Docket Text
Certificate of Service Filed by Creditor 1733 Overseas Highway, LLC (Re: 64 Order Shortening Prejudice Period). (Attachments: # 1 Long list) (Miller, James) (Entered: 03/17/2020)
03/16/202064Docket Text
Order Denying Motion to Shorten Prejudice Period (Re: # 59) (Skinner-Grant, Sheila) (Entered: 03/16/2020)
03/09/202063Docket Text
Reply to ( 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) filed by Debtor 1733-1777 Overseas Highway, LLC) Filed by Debtor 1733-1777 Overseas Highway, LLC (Orth, Scott) (Entered: 03/09/2020)
03/06/202062Docket Text
Objection to ( 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) filed by Debtor 1733-1777 Overseas Highway, LLC) Filed by Creditor 1733 Overseas Highway, LLC (Attachments: # 1 Exhibit "A" State Action Docket # 2 Exhibit "B" Federal District Court Appellate Docket # 3 Exhibit "C" State Action Order (Final Judgment) # 4 Exhibit "D" State Action Notice of Appeal # 5 Exhibit "E" State Action Emergency Motion to Stay Reforeclosure # 6 US Mail Service List) (Miller, James) (Entered: 03/06/2020)
03/05/202061Docket Text
Certificate of Service by Attorney Scott Alan Orth Esq. (Re: 60 Notice of Hearing). (Orth, Scott) (Entered: 03/05/2020)
03/05/202060Docket Text
Notice of Hearing (Re: 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC) Hearing scheduled for 03/11/2020 at 09:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/05/2020)
03/04/202059Docket Text
Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC (Orth, Scott) (Entered: 03/04/2020)
02/04/202058Docket Text
Transmittal of Record to US District Court Case #
19-cv-25204-RNS
(Re: 52 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Debtor 1733-1777 Overseas Highway, LLC , 53 Statement of Issues on Appeal Filed by Debtor 1733-1777 Overseas Highway, LLC , 55 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor 1733 Overseas Highway, LLC) (Cohen, Diana) (Entered: 02/04/2020)
02/04/202057Docket Text
Transcript of 11/26/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 32 Motion to Reconsider (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC). Redaction Request Due By 02/11/2020. Statement of Personal Data Identifier Redaction Request Due by 02/25/2020. Redacted Transcript Due by 03/6/2020. Transcript access will be restricted through 05/4/2020. (Ouellette and Mauldin) (Entered: 02/04/2020)
01/15/202056Docket Text
Adversary Case 1:19-ap-1678 Closed. Complaint Dismissed (Sanabria, Noemi) (Entered: 01/15/2020)