Florida Southern Bankruptcy Court

Case number: 1:22-bk-10391 - 175 NE 55th Street, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
175 NE 55th Street, LLC
Chapter
11
Judge
Robert A Mark
Filed
01/18/2022
Last Filing
04/02/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, JNTADMN, MEMBER, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-10391-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/18/2022
Date terminated:  03/30/2023
341 meeting:  02/23/2022

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]

Latest Dockets
Date Filed#Docket Text
04/01/202321Docket Text
BNC Certificate of Mailing (Re: [19] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 04/01/2023. (Admin.)
03/30/202320Docket Text
Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 03/30/2023)
03/30/202319Docket Text
Final Decree . (Skinner-Grant, Sheila)
(Entered: 03/30/2023)
03/29/202318Docket 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)
03/28/202317Docket 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)
06/12/202216Docket 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]
Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 8, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC.) Notice Date 06/12/2022. (Admin.) (Entered: 06/13/2022)
06/09/2022Docket 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)
06/09/202215Docket Text
Transfer/Assignment of Claim
[Fee Amount $26]
Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 8, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC. (Guso, Jordi) (Entered: 06/09/2022)
02/23/202214Docket Text
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 02/23/2022)
02/23/202213Docket 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)