2001 W Oakland Park Blvd LLC
11
Karen S. Jennemann
12/18/2019
06/01/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor 2001 W Oakland Park Blvd LLC
609 Virginia Dr Orlando, FL 32803 ORANGE-FL Tax ID / EIN: 65-0865368 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP Post Office Box 3353 Orlando, FL 32802-3353 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.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 |
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/09/2020 | 17 | Motion to Extend Deadline to File Schedules and Statements , Extend Case Deadlines Filed by Justin M Luna on behalf of Debtor 2001 W Oakland Park Blvd LLC (Luna, Justin) (Entered: 01/09/2020) |
01/09/2020 | 16 | Amended Voluntary Petition. Reason for Amendment: Provide counsel and related parties. Filed by Justin M Luna on behalf of Debtor 2001 W Oakland Park Blvd LLC. (Luna, Justin) (Entered: 01/09/2020) |
01/09/2020 | 15 | Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Justin M Luna on behalf of Debtor 2001 W Oakland Park Blvd LLC. (Luna, Justin) (Entered: 01/09/2020) |
12/31/2019 | 14 | Notice of Appearance and Request for Notice Filed by Michael A Nardella on behalf of Interested Party Arvind Mahendru, as Chapter 7 Trustee. (Nardella, Michael) (Entered: 12/31/2019) |
12/30/2019 | 13 | Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 12/30/2019) |
12/28/2019 | 12 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 11)). Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019) |
12/26/2019 | 11 | Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed (related document(s) 1). Service Instructions: Clerks Office to serve. (Scott) (Entered: 12/26/2019) |
12/22/2019 | 10 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 6)). Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019) |
12/20/2019 | 9 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019) |
12/20/2019 | 8 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019) |