Case number: 0:16-bk-11454 - 671 SW 7th Street Trust - Florida Southern Bankruptcy Court

Case Information
  • Case title

    671 SW 7th Street Trust

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Raymond B Ray

  • Filed

    01/31/2016

  • Last Filing

    04/07/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-11454-RBR

Assigned to: Raymond B Ray
Chapter 11
Voluntary
Asset

Date filed:  01/31/2016
341 meeting:  02/25/2016
Deadline for filing claims:  05/25/2016
Deadline for filing claims (govt.):  07/29/2016

Debtor

671 SW 7th Street Trust

P.O. Box 814731
Hollywood, FL 33081
BROWARD-FL
Tax ID / EIN: 81-6260946

represented by
Brett A Elam, Esq.

Farber + Elam, LLC
105 S. Narcissus Avenue
Suite 802
West Palm Beach, FL 33401
561.833.1113
Fax : 561-833-1115
Email: belam@brettelamlaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Zana.M.Scarlett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/22/201614Notice of Hearing (Re: 13Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
Filed by U.S. Trustee) Hearing scheduled for 02/24/2016 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 02/22/2016)
02/19/201613Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) (Entered: 02/19/2016)
02/18/201612Notice of Appearance and Request for Service by Kenneth W. Lockwood Esq. Filed by Creditor U.S. Bank National Association, as Trustee for Credit Suisse First Boston Mortgage Securities Corp. CSFB Mortgage-Backed Pass-Through Certificates, Series 2004-AR4. (Lockwood, Kenneth) (Entered: 02/18/2016)
02/17/201611Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor 671 SW 7th Street Trust. (Attachments: # 1Local Form 4) (Elam, Brett) (Entered: 02/17/2016)
02/08/201610Statement of Operations for Small Business Filed by Debtor 671 SW 7th Street Trust. (Elam, Brett) (Entered: 02/08/2016)
02/08/20169Cash Flow Statement for Small Business Filed by Debtor 671 SW 7th Street Trust. (Elam, Brett) (Entered: 02/08/2016)
02/08/20168Balance Sheet for Small Business Filed by Debtor 671 SW 7th Street Trust. (Elam, Brett) (Entered: 02/08/2016)
02/05/20167BNC Certificate of Mailing (Re: 5Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/25/2016 at 11:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/25/2016. Proofs of Claim due by 5/25/2016.) Notice Date 02/05/2016. (Admin.) (Entered: 02/06/2016)
02/03/20166BNC Certificate of Mailing (Re: 4Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/8/2016].Chapter 11 Small Business Documents due by 2/8/2016. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/16/2016. Schedule A/B due 2/16/2016. Schedule D due 2/16/2016. Schedule E/F due 2/16/2016. Schedule G due 2/16/2016. Schedule H due 2/16/2016.Statement of Financial Affairs Due 2/16/2016.Declaration Concerning Debtors Schedules Due: 2/16/2016. [Incomplete Filings due by 2/16/2016].) Notice Date 02/03/2016. (Admin.) (Entered: 02/04/2016)
02/03/20165Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/25/2016 at 11:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/25/2016. Proofs of Claim due by 5/25/2016. (Harper, Susan) (Entered: 02/03/2016)