Re-Build Seville, LLC
11
Jamie A. Wilson
09/28/2022
03/23/2023
Yes
v
NODISCH, SARealEst, Exhibits |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Re-Build Seville, LLC
7741 N Military Trail., Ste 1 Palm Beach Gardens, FL 33410 HINDS-MS Tax ID / EIN: 87-3030256 |
represented by |
Michael R Dal Lago
Dal Lago Law, P.A. 999 Vanderbilt Beach Rd Ste 200 Napes, FL 34108 239-571-6877 Email: [email protected] George Adam Sanford
McRaney & McRaney Post Office Drawer 1397 Clinton, MS 39060 601-924-5961 Fax : 601-924-1516 Email: [email protected] |
U.S. Trustee United States Trustee
501 East Court Street Suite 6-430 Jackson, MS 39201 (601) 965-5241 |
represented by |
Christopher J. Steiskal, Sr.
United States Trustee 501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 Fax : 601-965-5226 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/09/2023 | 109 | Certificate of Service Filed by Debtor In Possession Re-Build Seville, LLC (RE: related document(s)104 Disclosure of Compensation of Attorney for Debtor). (Dal Lago, Michael) (Entered: 03/09/2023) |
03/07/2023 | 106 | List of Witnesses and Exhibits from the hearing held on 3/7/23. No image of the Exhibits available. Documents are stored in the Exhibit Room, Box #1, Jackson, MS. (RE: related document(s)66 Motion to Dismiss Bankruptcy Case for Cause as "Bad Faith" Filing, 80 Objection, 82 Reply). (Ramage, Candice) (Entered: 03/07/2023) |
03/07/2023 | 105 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 *Filed to provide missing signature of Responsible Party Filed by Debtor In Possession Re-Build Seville, LLC. (Attachments: # 1 Bank Statement) (Sanford, George) *Modified on 3/8/2023 to notate reason for filing. (Wuest, Sommer). (Entered: 03/07/2023) |
03/07/2023 | 104 | Amended Rule 2016 Disclosure of Compensation of Co-Counsel for Debtor Michael R. Dal Lago, Esq. Filed by Debtor In Possession Re-Build Seville, LLC. (Dal Lago, Michael) Modified on 3/8/2023 to add "Amended" to match pdf(Harkins, Beth). (Entered: 03/07/2023) |
03/03/2023 | 103 | Amended Disclosure Statement for Amended Plan Filed by Debtor In Possession Re-Build Seville, LLC. (Dal Lago, Michael) Modified on 3/8/2023 edited docket text to match title of pdf. (Harkins, Beth). (Entered: 03/03/2023) |
03/03/2023 | 102 | Amended Chapter 11 Plan of Liquidation Filed by Debtor In Possession Re-Build Seville, LLC (RE: related document(s)69 Chapter 11 Plan). (Dal Lago, Michael) Modified on 3/6/2023 to notate plan is "Amended" to match pdf. (Harkins, Beth). (Entered: 03/03/2023) |
03/02/2023 | 101 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Debtor In Possession Re-Build Seville, LLC. (Attachments: # 1 Bank Statement) Missing signature of Responsible Party (Sanford, George) Modified on 3/8/2023 entry terminated. (Wuest, Sommer). (Entered: 03/02/2023) |
02/25/2023 | 100 | Amended Schedules: A/B Filed by Debtor In Possession Re-Build Seville, LLC. (Sanford, George) (Entered: 02/25/2023) |
02/24/2023 | 99 | BNC Certificate of Notice - PDF Document. (Re: 97 Order Setting, Resetting, or Continuing a Hearing) Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023) |
02/24/2023 | 98 | BNC Certificate of Notice - PDF Document. (Re: 96 Order Setting, Resetting, or Continuing a Hearing) Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023) |