Case number: 6:17-bk-07663 - Avenue Shoppes, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Avenue Shoppes, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    12/08/2017

  • Last Filing

    06/18/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
MotDismissPend, MEDIAT, PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:17-bk-07663-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset


Date filed:  12/08/2017
341 meeting:  01/08/2018
Deadline for filing claims:  03/26/2018

Debtor

Avenue Shoppes, LLC

PO Box 729
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 04-3815633

represented by
David R McFarlin

Fisher Rushmer, PA
390 N Orange Avenue, Suite 2200
Orlando, FL 32801
407-843-2111
Email: dmcfarlin@fisherlawfirm.com

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/2018Bankruptcy Case Closed. (Lang, Heather)
05/27/2018113Supplemental Statement/Disclosure of Compensation of Attorney Filed by David R McFarlin on behalf of Debtor Avenue Shoppes, LLC. (McFarlin, David)
05/22/2018112Transcript Regarding Hearing Held 5/7/18 on Matters at Docket Entries 90, 98, 99 and 53. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 08/20/2018. (Johnson Transcription Service)
05/14/2018111BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [110])). Notice Date 05/13/2018. (Admin.)
05/11/2018110Order Dismissing Case with Injunction Period of (2) Two Years Barred Debtor Avenue Shoppes, LLC starting 5/11/2018 to 5/11/2020 (related document(s)[53], [108], [109]). Service Instructions: Clerks Office to serve. (Bonilla, Adrienne)
05/10/2018*-Request for Audio Recording of Proceeding. Proceeding held: 5/7/2018. (Johnson Transcription Service)
05/10/2018Receipt of Filing Fee for Request for Audio Recording of Proceeding(6:17-bk-07663-KSJ) [court,reqaudio] ( 31.00). Receipt Number 57052647, Amount Paid $ 31.00 (U.S. Treasury)
05/07/2018109Hearing Proceeding Memo: Hearing Held - APPEARANCES: David McFarlin: D'or ATty Jill Kelso: UST Atty Jason Johnston: Elizon Atty Danielle Kempt: Arena Atty EVIDENCE: RULING: 1) Application by Debtor to Retain Ablum Brown & Company as Loan Broker with Verified Statement and Disclosure of Compensation (Doc #90) - Dismissed; 2) Motion by Arena Limited SPV to Shorten Time for Responses to Discovery (Doc #98) - Dismissed; 3) Motion by Debtor to Shorten Time for Discovery directed to Arena Limited SPV, LLC (Doc #99) - Dismissed; 4) UST's Motion to Dismiss Case. or Convert Case to Chapter 7, or in the Alternative, to Appoint a Chapter 11 Trustee or Examiner (Doc #53) - Granted with consent of the Debtor: Order by UST. (Pro by LL) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt)
05/07/2018108Consent of Avenue Shoppes, LLC to Motion to Dismiss Case Filed by David R McFarlin on behalf of Debtor Avenue Shoppes, LLC (related document(s)[53]). (McFarlin, David)
05/07/2018107Annotated Exhibit List of Debtor from Hearing Held on May 7, 2018 (related document(s)[53]). (Lewis, Lexie)