Case number: 0:19-bk-14612 - Vacation Properties for Less, LLC (DE) - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Vacation Properties for Less, LLC (DE)

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    04/09/2019

  • Last Filing

    07/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-14612-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  04/09/2019
341 meeting:  05/07/2019
Deadline for filing claims:  08/05/2019
Deadline for filing claims (govt.):  10/07/2019

Debtor

Vacation Properties for Less, LLC (DE)

1401 W Cypress Creek Rd, Suite 101
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 36-4894455

represented by
Tate M Russack

7999 North Federal Hwy
Suite 100 A
Boca Raton, FL 33487
561-571-9610
Fax : 800-883-5692
Email: tate@russack.net

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
05/20/201922Notice to Filer of Apparent Filing Deficiency:
Motion Required to Amend Petition to Correct Debtor(s) Name.
THE FILER IS DIRECTED TO FILE AN EX PARTE MOTION TO CORRECT DEBTOR(S) NAME PURSUANT TO LOCAL RULE 1009-1(B).
(Re: 20 Amended Document To Reflect Debtor's Full Name Filed by Trustee Barry E Mukamal (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Vacation Properties for Less, LLC).) (Ramos-White, Madeline) (Entered: 05/20/2019)
05/17/2019Receipt of Schedules and Statements Filed(19-14612-JKO) [misc,schsia] ( 31.00) Filing Fee. Receipt number 34315431. Fee amount 31.00. (U.S. Treasury) (Entered: 05/17/2019)
05/17/201921Initial 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,] [Fee Amount $31] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Local Form 4) (Samole, David) (Entered: 05/17/2019)
05/17/201920Amended Document To Reflect Debtor's Full Name Filed by Trustee Barry E Mukamal (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Vacation Properties for Less, LLC). (Samole, David) (Entered: 05/17/2019)
04/17/201919BNC Certificate of Mailing - PDF Document (Re: 16 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 14 Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14612 (Re: 6))) Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019)
04/17/201918BNC Certificate of Mailing (Re: 17 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/7/2019 at 10:30 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/8/2019. Proofs of Claim due by 8/5/2019.) Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019)
04/15/201917Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/7/2019 at 10:30 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/8/2019. Proofs of Claim due by 8/5/2019. (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201916Notice of Transmittal of PDF Document to BNC for Noticing (Re: 14 Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14612 (Re: 6)) (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201915Judge John K Olson added to case. Involvement of Judge Raymond B Ray Terminated (Ramos-White, Madeline) (Entered: 04/15/2019)
04/15/201914Order Granting Motion For Joint Administration on Lead Case 0:19-bk-14605 with Member Case 0:19-bk-14612 (Re: # 6) (Ramos-White, Madeline) (Entered: 04/15/2019)