Case number: 0:18-bk-19805 - 19007 SW 24th Ave., LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-19805-JKO

Assigned to: John K zOlson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/13/2018
Date terminated:  02/07/2019
Debtor dismissed:  12/27/2018
341 meeting:  09/25/2018

Debtor

19007 SW 24th Ave., LLC

1314 E. Las Olas Blvd.
Ste. 1210
Fort Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 46-4605511

represented by
Adam I Skolnik

Law Office of Adam I. Skolnik, P.A.
1761 W Hillsboro Blvd. #201
Deerfield Beach, FL 33442
(561) 265-1120
Fax : 561-265-1828
Email: askolnik@skolniklawpa.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
02/07/201954Bankruptcy Case Closed. (Ramos-White, Madeline) (Entered: 02/07/2019)
02/04/201953Request for Notice Filed by Creditor CITIMORTGAGE INC.. (Harriott, April) (Entered: 02/04/2019)
12/29/201852BNC Certificate of Mailing - Order Dismissing Case (Re: 50 Order Granting Motion to Dismiss Case (Re: 38). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 12/29/2018. (Admin.) (Entered: 12/30/2018)
12/28/201851Certificate of Service Filed by Creditor CITIMORTGAGE INC. (Re: 50 Order on Motion to Dismiss Case). (Hartley, Andrea) (Entered: 12/28/2018)
12/27/201850Order Granting Motion to Dismiss Case (Re: # 38). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] (Manboard, Sandra) (Entered: 12/27/2018)
11/26/201849Response to ( 38 Motion to Dismiss Case filed by Creditor CITIMORTGAGE INC.) Filed by Debtor 19007 SW 24th Ave., LLC (Attachments: # 1 Mailing Matrix) (Skolnik, Adam) (Entered: 11/26/2018)
11/26/201848Monthly Operating Report for the Period Beginning August 21, 2018 and Ending August 31, 2018 Filed by Debtor 19007 SW 24th Ave., LLC. (Attachments: # 1 Monthly Bank Statement) (Skolnik, Adam) (Entered: 11/26/2018)
11/26/201847Monthly Operating Report for the Period Beginning October 1, 2018 and Ending October 31, 2018 Filed by Debtor 19007 SW 24th Ave., LLC. (Attachments: # 1 Monthly Bank Statement # 2 Quarterly UST Check # 3 UST Check Tracking) (Skolnik, Adam) (Entered: 11/26/2018)
11/26/201846Monthly Operating Report for the Period Beginning September 1, 2018 and Ending September 30, 2018 Filed by Debtor 19007 SW 24th Ave., LLC. (Attachments: # 1 Monthly Bank Statement) (Skolnik, Adam) (Entered: 11/26/2018)
11/21/201845BNC Certificate of Mailing - Hearing (Re: 44 Notice of Hearing (Re: 43 Expedited Motion to Dismiss Case
[Fee Waived]
, 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.) Hearing scheduled for 11/27/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.) Notice Date 11/21/2018. (Admin.) (Entered: 11/22/2018)