|
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 175 NE 55th Street, LLC
300 NE 71st Street Miami, FL 33138 MIAMI-DADE-FL Tax ID / EIN: 47-1451648 |
represented by |
Geoffrey S. Aaronson
2 South Biscayne Blvd., 34th Floor Miami, FL 33131 786.594.3000 Email: [email protected] Steven L Beiley
Aaronson Schantz Beiley P.A. One Biscayne Tower 2 South Biscayne Boulevard Suite 3450 Miami, FL 33131 786-594-3000 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 |
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 |
---|---|---|
04/01/2023 | 21 | Docket Text BNC Certificate of Mailing (Re: [19] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 04/01/2023. (Admin.) |
03/30/2023 | 20 | Docket Text Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 03/30/2023) |
03/30/2023 | 19 | Docket Text Final Decree . (Skinner-Grant, Sheila) (Entered: 03/30/2023) |
03/29/2023 | 18 | 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: 03/29/2023) |
03/28/2023 | 17 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2023 Filed by Debtor 175 NE 55th Street, LLC. (Aaronson, Geoffrey) (Entered: 03/28/2023) |
06/12/2022 | 16 | Docket Text BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 15 Transfer/Assignment of Claim [Fee Amount $26] |
06/09/2022 | Docket Text Receipt of Transfer/Assignment of Claim( 22-10391-RAM) [claims,trclm] ( 26.00) Filing Fee. Receipt number A41001116. Fee amount 26.00. (U.S. Treasury) (Entered: 06/09/2022) | |
06/09/2022 | 15 | Docket Text Transfer/Assignment of Claim [Fee Amount $26] |
02/23/2022 | 14 | Docket Text Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 02/23/2022) |
02/23/2022 | 13 | Docket Text Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 02/23/2022) |