South Beach Street Development, Ltd.
11
Lori V. Vaughan
04/23/2020
No
v
CLOSED, DISMISSED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor South Beach Street Development, Ltd.
163 E. International Speedway Blvd. Daytona Beach, FL 32118 VOLUSIA-FL 407-425-7010 Tax ID / EIN: 20-2259273 |
represented by |
Bradley J Anderson
Zimmerman Kiser & Sutcliffe, P.A. Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: banderson@zkslawfirm.com Richard B Webber, II
Zimmerman Kiser & Sutcliffe PA PO Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: rwebber@zkslawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2020 | Bankruptcy Case Closed. (Adrienne) (Entered: 09/10/2020) | |
08/24/2020 | Change of Address submitted to the Court on August 21, 2020 by Attorney Richard B. Webber, II of Zimmerman Kiser & Sutcliffe PA, Post Office Box 3000, Orlando, FL 32802. (Deanna) (Entered: 08/24/2020) | |
08/13/2020 | 108 | Proof of Service of Order Granting Amended Joint Motion to Dismiss Chapter 11 Bankrutpcy Case With Prejudice. Filed by Bradley J Anderson on behalf of Debtor South Beach Street Development, Ltd. (related document(s) 106). (Attachments: # 1 Order # 2 Mailing Matrix) (Anderson, Bradley) (Entered: 08/13/2020) |
08/12/2020 | 107 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 106)). Notice Date 08/12/2020. (Admin.) (Entered: 08/13/2020) |
08/10/2020 | 106 | Order Granting Amended Motion to Dismiss Case Effective 21 days. (Related Doc 102). Service Instructions: Bradley Anderson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Karla) Modified on 8/10/2020 (Karla). (Entered: 08/10/2020) |
08/06/2020 | 105 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 100)). Notice Date 08/06/2020. (Admin.) (Entered: 08/07/2020) |
08/04/2020 | 104 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Rick Webber / Bradley Anderson: Debtor Miriam Suarez: UST; Michael Nardella: Salerica Inv.; Koushik Bhattacharya: US Income Partners RULING: (Doc #99) - Granted; w/ 21 days for parties to object; if an objection is filed, a hearing will be set. Order by Anderson. (aj) 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 . (Dkt) (Entered: 08/06/2020) |
08/04/2020 | 103 | PDF with attached Audio File. Court Date & Time [ 08/04/2020 13:34:29 ]. (ADIclerk) (Entered: 08/05/2020) |
08/04/2020 | 102 | Amended Motion to Dismiss Case . Filed by Bradley J Anderson on behalf of Debtor South Beach Street Development, Ltd. (Attachments: # 1 Mailing Matrix) (Anderson, Bradley) (Entered: 08/04/2020) |
08/04/2020 | 101 | Financial Reports for the Period June 1, 2020 to June 30, 2020. Filed by Bradley J Anderson on behalf of Debtor South Beach Street Development, Ltd.. (Anderson, Bradley) (Entered: 08/04/2020) |