Case number: 6:19-bk-08236 - 2001 W Oakland Park Blvd LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    2001 W Oakland Park Blvd LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    12/18/2019

  • Last Filing

    06/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-08236-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset


Date filed:  12/18/2019
341 meeting:  01/27/2020
Deadline for filing claims:  04/13/2020

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

Latest Dockets

Date Filed#Docket Text
01/09/202017Motion 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)
01/09/202016Amended 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)
01/09/202015Notice 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)
12/31/201914Notice 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)
12/30/201913Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 12/30/2019)
12/28/201912BNC Certificate of Mailing - Order (related document(s) (Related Doc # 11)). Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
12/26/201911Order 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)
12/22/201910BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 6)). Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/20/20199BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019)
12/20/20198BNC 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)