Case number: 0:19-bk-10527 - B Square Burger Co., LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    B Square Burger Co., LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    01/15/2019

  • Last Filing

    03/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-10527-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  01/15/2019
341 meeting:  04/03/2019
Deadline for filing claims:  05/28/2019
Deadline for filing claims (govt.):  07/15/2019

Debtor

B Square Burger Co., LLC

1021 E Las Olas Blvd
Ft. Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 47-2655229

represented by
Brian S Behar, Esq

1855 Griffin Road, Suite A-350
Ft. Lauderdale, FL 33004
(305) 931-3771
Email: bsb@bgglaw.net

Robert J Edwards, Esq

DCOTA A-350
1855 Griffin Road
Ft. Lauderdale, FL 33004
(954) 733-7030
Fax : (305) 931-3774
Email: redwards@bgglaw.com

Michael L. Feinstein

Michael L. Feinstein, P.A.
200 SE 18th Court
Ft Lauderdale, FL 33316

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 301E
Boca Raton, FL 33431
561-395-1840
TERMINATED: 10/02/2019

represented by
Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

Alvin S. Goldstein, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

 
 
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
10/02/2019183Application for Approval of Selection of Appointment of Chapter 11 Trustee Maria M. Yip [Verified Statement of Trustee attached] Filed by U.S. Trustee Office of the US Trustee (Scarlett, Zana) (Entered: 10/02/2019)
10/02/2019182Notice Appointing Maria Yip as Chapter 11 Trustee . Robert C Furr Terminated from the Case. Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) (Entered: 10/02/2019)
09/27/2019181BNC Certificate of Mailing - PDF Document (Re: 180 Order Directing The Appointment of a Chapter 11 Trustee.) Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
09/25/2019180Order Directing The Appointment of a Chapter 11 Trustee. (Banoovong, Bea) (Entered: 09/25/2019)
09/24/2019179Notice of Hearing (Re: 172 Motion for Surrender of Property , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 or to Re-appoint Operating Trustee. [Fee Amount $15] Filed by Creditors 800 Las Olas, LLC, Mustang Properties, Inc (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5)) Hearing scheduled for 10/16/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 09/24/2019)
09/23/2019178Notice of Filing Notice of Late Filing of Paper Pursuant to Local Rule 5005-1(F)(2), Filed by Creditors 800 Las Olas, LLC, Mustang Properties, Inc (Re: 177 Supplemental Document). (Silver, James) (Entered: 09/23/2019)
09/23/2019177Supplement to Reply to US Trustee's Second Motion to Dismiss Filed by Creditors 800 Las Olas, LLC, Mustang Properties, Inc (Re: 175 Response filed by Creditor 800 Las Olas, LLC, Creditor Mustang Properties, Inc). (Attachments: # 1 Exhibit A) (Silver, James) (Entered: 09/23/2019)
09/20/2019176Debtor-In-Possession Monthly Operating Report for the Period of 8/1/19 to 8/31/19 Filed by Debtor B Square Burger Co., LLC. (Behar, Brian) (Entered: 09/20/2019)
09/19/2019175Response to ( 169 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
) Filed by Creditors 800 Las Olas, LLC, Mustang Properties, Inc (Attachments: # 1 Exhibit A # 2 Exhibit B) (Silver, James) (Entered: 09/19/2019)
09/19/2019174Certificate of Service Order Granting Motion for Clarification of Order Granting Stay Relief (DE: 165) Filed by Creditors 800 Las Olas, LLC, Mustang Properties, Inc (Re: 165 Motion to Clarify (Re: 113 Order on Motion to Dismiss Case, Order on Motion For Relief From Stay) filed by Creditor 800 Las Olas, LLC, Creditor Mustang Properties, Inc, 173 Order on Motion to Clarify). (Silver, James) (Entered: 09/19/2019)