19007 SW 24th Ave., LLC
11
John K Olson
08/13/2018
Yes
v
DISMISSED, SmBus, PlnDue, DsclsDue, CLOSED |
Assigned to: John K zOlson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/07/2019 | 54 | Bankruptcy Case Closed. (Ramos-White, Madeline) (Entered: 02/07/2019) |
02/04/2019 | 53 | Request for Notice Filed by Creditor CITIMORTGAGE INC.. (Harriott, April) (Entered: 02/04/2019) |
12/29/2018 | 52 | BNC 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) |
12/28/2018 | 51 | Certificate of Service Filed by Creditor CITIMORTGAGE INC. (Re: 50 Order on Motion to Dismiss Case). (Hartley, Andrea) (Entered: 12/28/2018) |
12/27/2018 | 50 | Order 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) |
11/26/2018 | 49 | Response 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) |
11/26/2018 | 48 | Monthly 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) |
11/26/2018 | 47 | Monthly 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) |
11/26/2018 | 46 | Monthly 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) |
11/21/2018 | 45 | BNC Certificate of Mailing - Hearing (Re: 44 Notice of Hearing (Re: 43 Expedited Motion to Dismiss Case [Fee Waived] [Fee Waived] |