|
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Midtown Campus Properties, LLC
782 NW 42nd Ave. Suite 550 Miami, FL 33126 MIAMI-DADE-FL Tax ID / EIN: 47-3672213 |
represented by |
Paul J. Battista, Esq
100 SE Second St., Ste. 4400 Miami Miami, FL 33131 305-349-2300 Email: [email protected] Mariaelena Gayo-Guitian
100 SE Second St., Ste. 4400 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] William H. Strop, Jr.
One East Broward Blvd #1800 Ft Lauderdale, FL 33301 954-364-6081 Fax : 954-985-4176 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 |
---|---|---|
06/30/2023 | 739 | Docket Text BNC Certificate of Mailing (Re: [737] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 06/30/2023. (Admin.) |
06/28/2023 | 738 | Docket Text Bankruptcy Case Closed. (Skinner-Grant, Sheila) |
06/28/2023 | 737 | Docket Text Final Decree . (Skinner-Grant, Sheila) |
06/12/2023 | 736 | Docket Text Certificate of Service Filed by Debtor Midtown Campus Properties, LLC (Re: 735 Order on Motion to Abandon). (Gayo-Guitian, Mariaelena) (Entered: 06/12/2023) |
06/12/2023 | 735 | Docket Text Order Granting Debtors Motion for Authorization to Abandon and/or Destroy Certain of theReorganized Debtors Books and Records (Re: # 729) (Valencia, Yamileth) (Entered: 06/12/2023) |
06/09/2023 | 734 | Docket Text Notice of Filing Debtor's Statement of Disbursements for the Period of April 1, 2023 through June 9, 2023, Filed by Debtor Midtown Campus Properties, LLC. (Harmon, Heather) (Entered: 06/09/2023) |
06/09/2023 | 733 | 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: 06/09/2023) |
05/10/2023 | 732 | Docket Text Certificate of Service Filed by Debtor Midtown Campus Properties, LLC (Re: [731] Notice of Hearing). (Battista, Paul) |
05/09/2023 | 731 | Docket Text Notice of Hearing (Re: [729] Motion to Abandon And/Or Destroy Certain of the Reorganized Debtor's Books & Records Filed by Debtor Midtown Campus Properties, LLC.) Hearing scheduled for 06/08/2023 at 10:00 AM by Video Conference. (Antillon, Jacqueline) |
05/09/2023 | 730 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Midtown Campus Properties, LLC. Deadline for US Trustee to Object to Final Report: 06/8/2023. (Gayo-Guitian, Mariaelena) |