Case number: 6:20-bk-00096 - Copacabana Properties LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Copacabana Properties LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Karen S. Jennemann

  • Filed

    01/07/2020

  • Last Filing

    05/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-00096-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset

Date filed:  01/07/2020
Date converted:  02/05/2020
341 meeting:  03/17/2020
Deadline for filing claims:  04/15/2020

Debtor

Copacabana Properties LLC

6735 Conroy Rd Suite 307
Orlando, FL 32835
ORANGE-FL
Tax ID / EIN: 61-1765768

represented by
Richard Martin Nazareth, II

Richard Nazareth, PA
124 S Bumby Avenue
Orlando, FL 32803
(407) 730-4678
Fax : (866) 449-8042
Email: richard@nazarethlaw.com

Trustee

Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738

 
 
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
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
02/05/202015Order and Notice Converting Case to Chapter 7. Trustee Marie E. Henkel added to the case. (related document(s) 14). Section 341(a) meeting to be held on 3/17/2020 at 08:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 4/15/2020. Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 02/05/2020)
02/03/202014Motion to Convert Case to Chapter 7 (Fee Paid.). Filed by Richard Martin Nazareth II on behalf of Debtor Copacabana Properties LLC (Nazareth, Richard) (Entered: 02/03/2020)
02/03/202013Declaration under Penalty of Perjury for Non-Individual Debtors , Summary of Assets , Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , Statement/Disclosure of Compensation of Attorney Filed by Richard Martin Nazareth II on behalf of Debtor Copacabana Properties LLC. (Nazareth, Richard) (Entered: 02/03/2020)
01/26/202012BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 11)). Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/24/202011Notice of Initial Status Conference on Voluntary Petition under Chapter 11 (related document(s) 1). Hearing scheduled for 3/11/2020 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Coleman-Giddens, Faye) (Entered: 01/24/2020)
01/10/202010BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)
01/10/20209BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)
01/10/20208BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)
01/09/20207Notice of Appearance and Request for Notice Filed by Jason A Rosenthal on behalf of Creditor C-J Development, Inc.. (Rosenthal, Jason) (Entered: 01/09/2020)
01/08/2020Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 01/08/2020)