Florida Southern Bankruptcy Court

Case number: 9:16-bk-21497 - Club Village, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Club Village, LLC
Chapter
11
Judge
Mindy A Mora
Filed
08/22/2016
Last Filing
09/05/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 16-21497-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset

Date filed:  08/22/2016
Deadline for filing claims (govt.):  02/21/2017

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
 
 

Latest Dockets
Date Filed#Docket Text
09/05/2018290Docket 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)
06/27/2018289Docket Text
BNC Certificate of Mailing (Re: [287] Final Decree .) Notice Date 06/27/2018. (Admin.)
06/25/2018288Docket Text
Bankruptcy Case Closed. (Eisenberg, Randy)
06/25/2018287Docket Text
Final Decree . (Eisenberg, Randy)
05/15/2018286Docket 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)
05/14/2018285Docket 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)
04/24/2018284Docket 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)
04/24/2018283Docket 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)
04/24/2018282Docket 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)
04/19/2018281Docket Text
Certificate of Service by Attorney Aaron A Wernick (Re: [280] Amended Order). (Wernick, Aaron)