Florida Southern Bankruptcy Court

Case number: 1:22-bk-10386 - 5911 NE 2nd Avenue, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
5911 NE 2nd Avenue, LLC
Chapter
11
Judge
Robert A Mark
Filed
01/18/2022
Last Filing
04/02/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, MEMBER, JNTADMN




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-10386-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  01/18/2022
341 meeting:  02/23/2022
Deadline for filing claims:  03/29/2022
Deadline for filing claims (govt.):  07/18/2022

Debtor

5911 NE 2nd Avenue, LLC

300 NE 71st Street
Miami, FL 33138
MIAMI-DADE-FL
Tax ID / EIN: 47-3763477

represented by
Steven L Beiley, Esq.

Aaronson Schantz Beiley P.A.
2 S Biscayne Blvd 34 Fl
Miami, FL 33131
(305) 200-5322
Fax : (866) 850-5322
Email: [email protected]

Tamara D McKeown

One Biscayne Tower, Suite 3450
2 South Biscayne Boulevard
Miami, FL 33131
(305) 579-9077
Fax : 305-579-9073
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
04/01/202331Docket Text
BNC Certificate of Mailing (Re: [29] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 04/01/2023. (Admin.)
03/30/202330Docket Text
Bankruptcy Case Closed. (Skinner-Grant, Sheila)
03/30/202329Docket Text
Final Decree . (Skinner-Grant, Sheila)
03/29/202328Docket 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)
03/28/202327Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2023 Filed by Debtor 5911 NE 2nd Avenue, LLC. (Aaronson, Geoffrey)
02/02/202326Docket Text
Order on Debtors' Objections to Claims of CCG FL 2 LLC (Skinner-Grant, Sheila)
06/12/202225Docket Text
BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [24] Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 2, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC.) Notice Date 06/12/2022. (Admin.)
06/09/202224Docket Text
Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 2, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC. (Guso, Jordi)
01/22/202220Docket Text
BNC Certificate of Mailing - PDF Document (Re: 12 Order Granting Motion For Joint Administration of Cases 22-10386-RAM 22-10387-RAM, 22-10388-RAM, 22-10390-RAM, 22-10391-RAM, 22-10392-RAM into LEAD Case 22-10385-RAM (Re: 6)) Notice Date 01/22/2022. (Admin.) (Entered: 01/23/2022)
01/22/202219Docket Text
BNC Certificate of Mailing (Re: 11 Notice of Reassignment. Judge Robert A Mark Assigned to Case. Judge Laurel M Isicoff Removed from Case.) Notice Date 01/22/2022. (Admin.) (Entered: 01/23/2022)