Florida Southern Bankruptcy Court

Case number: 1:15-bk-14066 - 100M Waterford LLC - Florida Southern Bankruptcy Court

Case Information
Case title
100M Waterford LLC
Chapter
11
Judge
A. Jay Cristol
Filed
03/04/2015
Last Filing
10/28/2016
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-14066-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  03/04/2015
Plan confirmed:  11/18/2015
341 meeting:  04/06/2015
Deadline for filing claims:  07/06/2015
Deadline for filing claims (govt.):  08/31/2015

Debtor

100M Waterford LLC

1201 Brickell Ave #210
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 47-1481483
dba
100 Montaditos


represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: [email protected]

Michael L Schuster

100 SE 2 St 44 Flr
Miami, FL 33131
(305) 349-2300
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
Johanna Armengol

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Creditor Committee

creditors committee
represented by
Steven J. Solomon, Esq.

333 SW 2nd Ave
Suite 3200
Miami, FL 33131
305.416.6880
Fax : 305.416.6887
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/27/2016525Docket Text
BNC Certificate of Mailing - PDF Document (Re: [523] Final Decree Nunc Pro Tunc to December 3, 2015.) Notice Date 10/27/2016. (Admin.)
10/25/2016524Docket Text
Bankruptcy Case Closed. (Cohen, Diana)
10/25/2016523Docket Text
Final Decree Nunc Pro Tunc to December 3, 2015. (Cohen, Diana)
10/25/2016Docket Text
Case Deconsolidated as per ECF #33 (Cohen, Diana)
10/25/2016522Docket Text
Certificate of Service Filed by Debtor 100M Waterford LLC (Re: [520] Order on Miscellaneous Motion, [521] Order on Miscellaneous Motion). (Gayo-Guitian, Mariaelena)
10/24/2016521Docket Text
Order Granting Motion to Deconsolidate the Cases and Designate a New LEAD Case (Re: # [511]). The Reorganized Debtors new Lead Case will be 100M WEST KENDALL LLC, Case No. 15-14079-BKC-AJC. (Cohen, Diana)
10/24/2016520Docket Text
Order Granting Motion for Entry of Order (I) Directing the Clerk of the Bankruptcy Court to Administratively Close the Dissolved Debtors (as Defined Herein) and Enter a Final Decree (Re: # [511]) (Cohen, Diana)
10/16/2016519Docket Text
BNC Certificate of Mailing - PDF Document (Re: [518] Order Dismissing Bankruptcy Appeal on Notice/Stipulation of Voluntary Dismissal Pursuant to Appellant(s) Request for Voluntary Dismissal (Re: [494] Notice of Appeal filed by Creditor Thinkgusto, LLC, Creditor Gustavo Gomez, Creditor Antonio Salanova).) Notice Date 10/16/2016. (Admin.)
10/14/2016518Docket Text
Order Dismissing Bankruptcy Appeal on Notice/Stipulation of Voluntary Dismissal Pursuant to Appellant(s) Request for Voluntary Dismissal (Re: [494] Notice of Appeal filed by Creditor Thinkgusto, LLC, Creditor Gustavo Gomez, Creditor Antonio Salanova). (Rios, Amber)
10/13/2016517Docket Text
BNC Certificate of Mailing - PDF Document (Re: [516] Order Discharging (Re: [503] Order to Show Cause) And Directing Clerk to Dismiss Appeal.) Notice Date 10/13/2016. (Admin.)