Florida Southern Bankruptcy Court

Case number: 1:20-bk-16595 - Astor EB-5, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Astor EB-5, LLC
Chapter
7
Judge
Laurel M Isicoff
Filed
06/17/2020
Last Filing
03/20/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-16595-AJC

Assigned to: A. Jay Cristol
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/17/2020
Date converted:  03/26/2021
341 meeting:  05/04/2021
Deadline for filing claims:  06/09/2021
Deadline for filing claims (govt.):  09/27/2021

Debtor

Astor EB-5, LLC

956 Washington Avenue
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 46-0917208

represented by
Joel M. Aresty, Esq.

309 1st Ave S
Tierra Verde, FL 33715
305.904-1903
Fax : 800-559-1870
Email: [email protected]

Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

represented by
Drew M Dillworth

150 W Flagler St. #2200
Miami, FL 33130
(305) 789-3598
Fax : (305) 789-3395
Email: [email protected]

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598
Fax : 305-789-3395
Email: [email protected]

Eric J Silver

150 W Flagler St # 2200
Miami, FL 33130
(305) 789-4175
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]

Latest Dockets
Date Filed#Docket Text
03/20/2024169Docket Text
Notice to Withdraw Appearance on behalf of Alejandro Martinez, Astor EB-5 Funding, LLC, and Maria Claudia Gallo Lodo by Attorney Terrence Ayala. (Ayala, Terrence)
08/23/2023168Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dillworth, Drew)
08/17/2023167Docket Text
KapilaMukamal's 1st Application for Final Compensation for Melissa Davis, Accountant, Period: 7/31/2023 to 8/15/2023, Fee: $4,126.20, Expenses: $264.60. Filed by Accountant Melissa Davis (Kapila, Soneet)
08/11/2023166Docket Text
Certificate of Service Filed by Trustee Drew M Dillworth (Re: [165] Order on Application to Employ). (Dillworth, Drew)
08/11/2023165Docket Text
Order Granting Trustee's Ex Parte Application to Employ Melissa Davis and KapilaMukamal As Accountants Effective July 31, 2023 (Re: # [164]) (Montoya, Sara)
08/10/2023164Docket Text
Ex Parte Application to Employ Melissa Davis and KapilaMukamal as Accountants Effective July 31, 2023 [Affidavit Attached] Filed by Trustee Drew M Dillworth (Dillworth, Drew)
07/31/2023163Docket Text
Second Objection to Claim of Astor EB-5 Funding LLC [# 23], [Negative Notice] Filed by Trustee Drew M Dillworth (Dillworth, Drew)
07/31/2023162Docket Text
Objection to Claim of Miami Dade County Tax Collector [# 3], American Express [# 7], Astor EB-5 Funding [#13], and Keys Funding LLC [#17 and #18] [Negative Notice] Filed by Trustee Drew M Dillworth (Dillworth, Drew)
07/31/2023161Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
01/12/2023160Docket Text
BNC Certificate of Mailing - PDF Document (Re: [159] Notice of Judge Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge A. Jay Cristol Removed from Case.) Notice Date 01/12/2023. (Admin.)