|
Assigned to: Mindy A Mora Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Ginn-LA St. Lucie Ltd., LLLP
215 Celebration Place #200 Celebration, FL 34747 PALM BEACH-FL Tax ID / EIN: 59-3675632 |
represented by |
Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
represented by |
Matthew W Buttrick
150 West Flagler St #200 Miami, FL 33130 (305) 789-3200 Fax : (305) 789-3395 Email: [email protected] 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] Harold D Moorefield Jr.
150 W Flagler St #2200 Miami, FL 33130 (305) 789-3467 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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2021 | 1275 | Docket Text BNC Certificate of Mailing - PDF Document (Re: [1274] Order Granting Application to Withdraw Unclaimed Funds (Re: [1273]) General Monitor Deadline Financial scheduled for 9/20/2021. Explanation: to Disburse Unclaimed Funds) Notice Date 08/22/2021. (Admin.) |
08/20/2021 | 1274 | Docket Text Order Granting Application to Withdraw Unclaimed Funds (Re: [1273]) General Monitor Deadline Financial scheduled for 9/20/2021. Explanation: to Disburse Unclaimed Funds (Eisenberg, Randy) |
08/19/2021 | 1273 | Docket Text Application to Withdraw Unclaimed Funds in the Amount of $3,391.00 Filed by Creditor Euler Hermes ACI(Armstrong, Tonya) |
10/15/2015 | 1272 | Docket Text Notice to Filer of Apparent Filing Deficiency: Withdrawals must comply with LR 2091-1. No action will be taken by the court (Re: 1271Notice to Withdraw Appearance on behalf of West Coast Investors, LLC by Attorney Luis Salazar Esq..) (Rodriguez, Marcelo) (Entered: 10/15/2015) |
10/14/2015 | 1271 | Docket Text Notice to Withdraw Appearance on behalf of West Coast Investors, LLC by Attorney Luis Salazar Esq.. (Salazar, Luis) (Entered: 10/14/2015) |
06/30/2015 | 1270 | Docket Text Adversary Case 9:12-ap-1254 Closed. Judgment in Favor of Plaintiff (Corrales, Vivian) (Entered: 06/30/2015) |
06/30/2015 | Docket Text Adversary Case 9:12-ap-1254 Closed. Judgment in Favor of Plaintiff (Corrales, Vivian) | |
05/08/2015 | 1269 | Docket Text Final Decree and Bankruptcy Case Closed. (Perusso, Conce) (Entered: 05/08/2015) |
04/03/2015 | 1268 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 05/4/2015. (Attachments: # 1TDR Part 2 # 2TDR Part 3 # 3TDR Part 4)(^UST8, HLB) (Entered: 04/03/2015) |
11/23/2014 | 1267 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 1265Order for Payment of Unclaimed Funds (Re: 1263)) Notice Date 11/23/2014. (Admin.) (Entered: 11/24/2014) |