|
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor 5524 NE 2nd Avenue, LLC
300 NE 71st Street Miami, FL 33138 MIAMI-DADE-FL Tax ID / EIN: 47-4298801 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2023 | 22 | Docket Text BNC Certificate of Mailing (Re: [20] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 04/01/2023. (Admin.) |
03/30/2023 | 21 | Docket Text Bankruptcy Case Closed. (Skinner-Grant, Sheila) |
03/30/2023 | 20 | Docket Text Final Decree . (Skinner-Grant, Sheila) |
03/29/2023 | 19 | 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) |
03/28/2023 | 18 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2023 Filed by Debtor 5524 NE 2nd Avenue, LLC. (Aaronson, Geoffrey) |
06/12/2022 | 17 | Docket Text BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [16] Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 1, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC.) Notice Date 06/12/2022. (Admin.) |
06/09/2022 | 16 | Docket Text Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Chemtov Mortgage Group Corp. (Claim No. 1, To Little Haiti Gateway Holdings LLC Filed by Little Haiti Gateway Holdings LLC. (Guso, Jordi) |
01/19/2022 | 4 | Docket Text Ex Parte Motion to Jointly Administer Case(s) 22-10386, 22-10387, 22-10388, 22-10390, 22-10391, 22-10392 into Lead Case 22-10385 Filed by Debtor 5524 NE 2nd Avenue, LLC (Attachments: # 1 Proposed Order) (McKeown, Tamara) (Entered: 01/19/2022) |
01/19/2022 | 3 | Docket Text Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Skinner-Grant, Sheila) (Entered: 01/19/2022) |
01/19/2022 | 2 | Docket Text Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 1/26/2022]. Deadline for Attorney Representation: 1/26/2022. List of Twenty Largest Unsecured Creditors Due: 1/26/2022. List of Equity Security Holders due 2/1/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/1/2022. Schedule A/B due 2/1/2022. Schedule D due 2/1/2022. Schedule E/F due 2/1/2022. Schedule G due 2/1/2022. Schedule H due 2/1/2022.Statement of Financial Affairs Due 2/1/2022.Declaration Concerning Debtors Schedules Due: 2/1/2022. [Incomplete Filings due by 2/1/2022]. (Skinner-Grant, Sheila) (Entered: 01/19/2022) |