Case number: 0:19-bk-10463 - Smart Battery, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Smart Battery, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    John K zOlson

  • Filed

    01/13/2019

  • Last Filing

    03/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-10463-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  01/13/2019
Debtor dismissed:  02/08/2019
341 meeting:  02/26/2019

Debtor

Smart Battery, LLC

500 E. Broward Blvd., Suite 1710
Fort Lauderdale, FL 33394
BROWARD-FL
Tax ID / EIN: 45-3773292

represented by
Mark S. Roher, Esq.

Law Office of Mark S. Roher, P.A.
150 S. Pine Island Road, Suite 300
Plantation, FL 33324
954-353-2200
Fax : 877-654-0090
Email: mroher@markroherlaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
02/10/201917BNC Certificate of Mailing - Order Dismissing Case (Re: 16 Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
02/08/201916Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Rodriguez, Lorenzo) (Entered: 02/08/2019)
01/24/201915Certificate of Service by Attorney Mark S. Roher Esq. (Re: 13 Motion to Withdraw as Attorney of Record filed by Debtor Smart Battery, LLC, 14 Notice of Hearing). (Roher, Mark) (Entered: 01/24/2019)
01/23/201914Notice of Hearing (Re: 13 Motion to Withdraw as Attorney of Record Filed by Debtor Smart Battery, LLC.) Hearing scheduled for 02/12/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 01/23/2019)
01/22/201913Motion to Withdraw as Attorney of Record Filed by Debtor Smart Battery, LLC. (Roher, Mark) (Entered: 01/22/2019)
01/19/201912BNC Certificate of Mailing - PDF Document (Re: 9 Order Setting Status Conference. Status hearing to be held on 02/12/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.) Notice Date 01/19/2019. (Admin.) (Entered: 01/20/2019)
01/18/201911Notice of Appearance and Request for Service by Luis Martinez-Monfort Filed by Creditor Bruce Dandrew. (Martinez-Monfort, Luis) (Entered: 01/18/2019)
01/17/201910BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/26/2019 at 10:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/29/2019. Proofs of Claim due by 5/28/2019.) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/20199Order Setting Status Conference. Status hearing to be held on 02/12/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Banoovong, Bea) (Entered: 01/17/2019)
01/16/20198BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. List of Equity Security Holders due 1/28/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/28/2019. Schedule A/B due 1/28/2019. Schedule D due 1/28/2019. Schedule G due 1/28/2019. Schedule H due 1/28/2019.Statement of Financial Affairs Due 1/28/2019.Declaration Concerning Debtors Schedules Due: 1/28/2019. [Incomplete Filings due by 1/28/2019].) Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)