|
Assigned to: John K Olson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/17/2019 | Docket 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) | |
05/17/2019 | 18 | Docket 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) |
04/17/2019 | 17 | Docket 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) |
04/17/2019 | 16 | Docket 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) |
04/15/2019 | 15 | Docket 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) |
04/15/2019 | 14 | Docket 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) |
04/15/2019 | 13 | Docket 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) |
04/15/2019 | 12 | Docket 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) |
04/14/2019 | 11 | Docket 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) |
04/12/2019 | 10 | Docket 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) |