Florida Southern Bankruptcy Court

Case number: 1:18-bk-23155 - Centro Group, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Centro Group, LLC
Chapter
11
Judge
A. Jay Cristol
Filed
10/23/2018
Last Filing
01/04/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-23155-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  10/23/2018
Plan confirmed:  12/17/2020
341 meeting:  11/26/2018

Debtor

Centro Group, LLC

c/o Melissa Davis LT
1000 South Federal Hwy #200
Fort Lauderdale, FL 33316
MIAMI-DADE-FL
Tax ID / EIN: 45-3506613

represented by
Patrick R Dorsey

Shraiberg Page, P.A.
2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
561-443.0800
Email: [email protected]

Joshua Lanphear

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

Eric J Neuman

Neuman Law, PA
1001 W. Yamato Road
Suite 401
Boca Raton, FL 33431
561-571-4500
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]

Max J Smith

Shraiberg, Landau & Page, PA
2385 NW Executive Center Dr # 300
Boca Raton, FL 33431
561-443-0800
Email: [email protected]

Trustee

Melissa Davis

1000 S Federal Hwy #200
Fort Lauderdale, FL 33316

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: [email protected]

Catherine Douglas Kretzschmar

Akerman LLP
201 E Las Olas Blvd # 1800
Fort Lauderdale, FL 33301
954-463-2700
Fax : 954-463-2224
Email: [email protected]

David B Marks

201 E Las Olas Blvd # 1800
Ft Lauderdale, FL 33301
(954) 712-6092
Email: [email protected]

David L Rosendorf, Esq

2525 Ponce de Leon Blvd 9 Fl
Coral Gables, FL 33134
(305) 372-1800
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]
TERMINATED: 02/23/2021

Adisley M Cortez Rodriguez

DOJ-Ust
110 East Park Avenue
Ste 128
Miami, FL 32301
850-942-1661
Email: [email protected]
TERMINATED: 02/23/2021

Steven D Schneiderman

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

Creditor Comittee
represented by
Corali Lopez-Castro, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 347-1774
Email: [email protected]

David L Rosendorf, Esq

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/04/2024848Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1046.04] with the Clerk, United States Bankruptcy Court for James A. Scott & Son, Inc. PO Box 10489 Lynchburg, VA 24506 in the amount of $ 523.02; The Swindle Family Trust 3701 Hunter Valley Drive Columbia, MO 65203-0889 in the amount of $ 523.02; (Kapila, Soneet)
01/04/2024847Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1491.37] with the Clerk, United States Bankruptcy Court for Affordable Housing Network LLC 5000 T-Rex Avenue Suite 150 Boca Raton, FL 33431 in the amount of $ 1491.37; (Kapila, Soneet)
05/12/2023846Docket Text
Notice to Withdraw Appearance on behalf of Creditors, Africair, Inc., Golf Car & Utility Vehicle Distributors LLC d/b/a Tropicars, Propel Aviation Sales and Services, LLC, Fund Street LLC, One Park Financial LLC, Pozo-Diaz & Pozo, P.A., and The Official Committee of Unsecured Creditors (collectively, the Creditors) by Attorney Corali Lopez-Castro Esq. (Lopez-Castro, Corali)
01/26/2023845Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 1/25/2023 Final Post-Confirmation Report Filed by Trustee Melissa Davis. (Kapila, Soneet)
01/26/2023844Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 1/25/2023 for Member Case Number 18-23156 Final Post-Confirmation Report Filed by Trustee Melissa Davis. (Kapila, Soneet)
01/14/2023843Docket Text
BNC Certificate of Mailing (Re: [840] Final Decree .) Notice Date 01/14/2023. (Admin.)
01/12/2023842Docket Text
Certificate of Service Filed by Interested Party Leyva Capital, LLC (Re: [839] Order on Motion to Deposit Funds into Court Registry/Interpleader Deposit). (Redmond, Patricia)
01/12/2023841Docket Text
Bankruptcy Case Closed. (Snipes, Jeanne)
01/12/2023840Docket Text
Final Decree . (Snipes, Jeanne)
01/12/2023839Docket Text
Order Partially Granting Relief and Directing Liquidating Trustee to Make Distribution See Order for Details (Re: # [819]) (Snipes, Jeanne)