Case number: 0:19-bk-24118 - Celestial Church of Christ, 7 Halleluyah Parish, I - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Celestial Church of Christ, 7 Halleluyah Parish, I

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    10/21/2019

  • Last Filing

    03/31/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-24118-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  10/21/2019
Debtor dismissed:  02/21/2020
341 meeting:  12/02/2019

Debtor

Celestial Church of Christ, 7 Halleluyah Parish, Inc.

2212 Atlanta St
Hollywood, FL 33020
BROWARD-FL
Tax ID / EIN: 27-0055520

represented by
Adelaida A Albareda

330 SW 27 Ave # 202
Miami, FL 33135
(786) 879-7823
Fax : (954) 343-8841
Email: aalbareda@albaredalaw.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
02/25/202044Amended Order (Re: 35 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, Motion to Convert Chapter 11 Case to Chapter 7). (Banoovong, Bea) (Entered: 02/25/2020)
02/23/202043BNC Certificate of Mailing - Order Dismissing Case (Re: 42 Order Granting Motion to Dismiss Case (Re: 35). [Filing Fee Balance Due: $0.00]) Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/21/202042Order Granting Motion to Dismiss Case (Re: # 35). [Filing Fee Balance Due: $0.00] (Banoovong, Bea) (Entered: 02/21/2020)
02/10/202041Notice of Appearance and Request for Service by Rachamin Cohen Filed by Creditor City First Mortgage Corp.. (Attachments: # 1 Matrix) (Cohen, Rachamin) (Entered: 02/10/2020)
02/05/202040Certificate of Service by Attorney Robert L. Jennings Esq. (Re: 27 Motion for Relief from Stay [Fee Amount $181] filed by Creditor JFR Investments, LLC, 39 Order on Motion For Relief From Stay). (Jennings, Robert) (Entered: 02/05/2020)
01/28/202039Order Granting Motion For Relief From Stay (Re: 27) (Banoovong, Bea) (Entered: 01/28/2020)
01/26/202038BNC Certificate of Mailing - Hearing (Re: 37 Notice of Hearing (Re: 35 Motion to Dismiss Case , 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 02/19/2020 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 308 (SMG), Fort Lauderdale, FL.) Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/24/202037Notice of Hearing (Re: 35 Motion to Dismiss Case , 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 02/19/2020 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 308 (SMG), Fort Lauderdale, FL. (Manboard, Sandra) (Entered: 01/24/2020)
01/22/202036Transcript of 11/13/2019 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 01/29/2020. Statement of Personal Data Identifier Redaction Request Due by 02/12/2020. Redacted Transcript Due by 02/24/2020. Transcript access will be restricted through 04/21/2020. (Ouellette and Mauldin) (Entered: 01/22/2020)
01/21/202035Motion to Dismiss Case , 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 (Scarlett, Zana) (Entered: 01/21/2020)