|
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset |
|
Debtor Club Village, LLC
1601 NW 13 St Boca Raton, FL 33486 PALM BEACH-FL Tax ID / EIN: 26-0634044 |
represented by |
Aaron A Wernick
2255 Glades Rd # 337W Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 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 |
---|---|---|
09/05/2018 | 290 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2018 to June 25, 2018 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
06/27/2018 | 289 | Docket Text BNC Certificate of Mailing (Re: [287] Final Decree .) Notice Date 06/27/2018. (Admin.) |
06/25/2018 | 288 | Docket Text Bankruptcy Case Closed. (Eisenberg, Randy) |
06/25/2018 | 287 | Docket Text Final Decree . (Eisenberg, Randy) |
05/15/2018 | 286 | 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. (Feinman, Heidi) |
05/14/2018 | 285 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Club Village, LLC. Deadline for US Trustee to Object to Final Report: 06/13/2018. (Wernick, Aaron) |
04/24/2018 | 284 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2018 to March 31, 2018 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/24/2018 | 283 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of February 1, 2018 to February 28, 2018 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/24/2018 | 282 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of January 1, 2018 to January 31, 2018 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/19/2018 | 281 | Docket Text Certificate of Service by Attorney Aaron A Wernick (Re: [280] Amended Order). (Wernick, Aaron) |