Florida Southern Bankruptcy Court

Case number: 0:19-bk-14609 - Redemption and Release, LLC (DE) - Florida Southern Bankruptcy Court

Case Information
Case title
Redemption and Release, LLC (DE)
Chapter
11
Judge
Scott M Grossman
Filed
04/09/2019
Last Filing
07/01/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-14609-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  04/09/2019
341 meeting:  05/07/2019
Deadline for filing claims:  08/05/2019
Deadline for filing claims (govt.):  10/07/2019

Debtor

Redemption and Release, LLC (DE)

1401 W Cyress Creek RD, Suite 101
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 30-1041362

represented by
Tate M Russack

7999 North Federal Hwy
Suite 100 A
Boca Raton, FL 33487
561-571-9610
Fax : 800-883-5692
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
05/17/2019Docket Text
Receipt of Schedules and Statements Filed(19-14609-JKO) [misc,schsia] ( 31.00) Filing Fee. Receipt number 34315431. Fee amount 31.00. (U.S. Treasury) (Entered: 05/17/2019)
05/17/201918Docket Text
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $31] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Local Form 4) (Samole, David) (Entered: 05/17/2019)
04/17/201917Docket Text
BNC Certificate of Mailing - PDF Document (Re: 14 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 13 Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14609 (Re: 6))) Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019)
04/17/201916Docket Text
BNC Certificate of Mailing (Re: 15 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/7/2019 at 10:30 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/8/2019. Proofs of Claim due by 8/5/2019.) Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019)
04/15/201915Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/7/2019 at 10:30 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/8/2019. Proofs of Claim due by 8/5/2019. (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201914Docket Text
Notice of Transmittal of PDF Document to BNC for Noticing (Re: 13 Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14609 (Re: 6)) (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201913Docket Text
Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14609 (Re: # 6) (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201912Docket Text
Response to ( 5 Emergency Motion to Appoint Trustee - Interim Motion for an Order Appointing an Interim Chapter 11 Trustee or Examiner filed by Creditor Wyndham Vacation Ownership, Inc., et al.) with certificate of Servicer Filed by Debtor Redemption and Release, LLC (DE) (Attachments: # 1 Proposed Order # 2 Exhibit Exh A Litigation List # 3 Exhibit Exh B Wyndham BBB-F Rating # 4 Exhibit Exh C Litigation # 5 Exhibit EXH D Whistleblower # 6 Exhibit Exh E Shutts email # 7 Exhibit Exh E Checks) (Russack, Tate) (Entered: 04/15/2019)
04/14/201911Docket Text
Response to ( 4 Motion for Relief from Stay
[Negative Notice]
[Fee Amount $181] filed by Creditor Wyndham Vacation Ownership, Inc., et al.) with Certificate of Service Filed by Debtor Redemption and Release, LLC (DE) (Attachments: # 1 Exhibit Exh A Wyndham BBB-F rating # 2 Exhibit Exh B Litigation # 3 Exhibit Exh C Whistleblower complaint # 4 Exhibit Exh D Shutts email # 5 Exhibit Exh e Wyndham Checks # 6 Proposed Order) (Russack, Tate) (Entered: 04/14/2019)
04/12/201910Docket Text
BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/23/2019. Schedule A/B due 4/23/2019. Schedule D due 4/23/2019. Schedule E/F due 4/23/2019. Schedule G due 4/23/2019. Schedule H due 4/23/2019.Statement of Financial Affairs Due 4/23/2019.Declaration Concerning Debtors Schedules Due: 4/23/2019. [Incomplete Filings due by 4/23/2019].) Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)