Florida Southern Bankruptcy Court

Case number: 9:17-bk-22257 - ATD Capitol, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
ATD Capitol, LLC
Chapter
11
Judge
Erik P. Kimball
Filed
10/09/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED, CONS, LEAD




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-22257-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/09/2017
Date terminated:  01/19/2021
Debtor dismissed:  12/15/2020
Plan confirmed:  04/16/2019
341 meeting:  11/16/2017

Debtor

ATD Capitol, LLC

851 Broken Sound Pkwy #280
Boca Raton, FL 33487
PALM BEACH-FL
Tax ID / EIN: 47-4862835

represented by
Bernice C. Lee

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0800
Fax : (561) 998-0047
Email: [email protected]

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
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
Ariel Rodriguez

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
01/21/2021344Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of December 1, 2020 to December 15, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley) (Entered: 01/21/2021)
01/19/2021343Docket Text
Bankruptcy Case Closed. (Adam, Lorraine)
01/11/2021342Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of November 1, 2020 to November 30, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley)
01/11/2021341Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2020 to October 31, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley)
12/23/2020340Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of September 1, 2020 to September 30, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley)
12/23/2020339Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2020 to August 31, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley)
12/23/2020338Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2020 to July 31, 2020 Filed by Debtor ATD Capitol, LLC. (Shraiberg, Bradley)
12/17/2020337Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: [336] Order Granting Motion to Dismiss Case (Re: [312]). [Filing Fee Balance Due: $0.00]) Notice Date 12/17/2020. (Admin.)
12/15/2020336Docket Text
Order Granting Motion to Dismiss Case (Re: [312]). [Filing Fee Balance Due: $0.00] (Adam, Lorraine)
10/05/2020335Docket Text
Certificate of Service by Attorney Daniel N Gonzalez Esq (Re: [334] Order on Motion For Payment, Order on Motion to Dismiss Case, Order on Motion to Convert Case to Chapter 7). (Gonzalez, Daniel)