Case number: 0:20-bk-14953 - AAA Investment Group I LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    AAA Investment Group I LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    04/30/2020

  • Last Filing

    07/09/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC, PlnDue, SmBus, Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-14953-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  04/30/2020
Date terminated:  07/09/2020
Debtor dismissed:  06/03/2020
341 meeting:  06/08/2020

Debtor

AAA Investment Group I LLC

2500 E Hallandale Beach Blvd #PH1
Hallandale, FL 33009
BROWARD-FL
Tax ID / EIN: 26-3462591

represented by
Robert A. Stok, Esq.

One E Broward Blvd #915
Fort Lauderdale, FL 33301
954-237-1777
Fax : 954-237-1737
Email: rstok@stoklaw.com

Trustee

Linda Marie Leali

2525 Ponce De Leon Blvd., Suite 300
Coral Gables, FL 33134
954-271-0009

represented by
Linda Marie Leali

6278 North Federal Highway Suite 317
Ft Lauderdale, FL 33308
954-271-0009
Fax : 786-294-6671
Email: trustee@lealilaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Adisley M Cortez Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Adisley.M.Cortez-Rodriguez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/09/202042Order Discharging Trustee and Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 07/09/2020)
06/18/202041Monthly Operating Report for the Period Beginning June 1st, 2020 and Ending June 3rd, 2020 Filed by Debtor AAA Investment Group I LLC. (Stok, Robert) (Entered: 06/18/2020)
06/18/202040Monthly Operating Report for the Period Beginning May 1st, 2020 and Ending May 31st, 2020 Filed by Debtor AAA Investment Group I LLC. (Stok, Robert) (Entered: 06/18/2020)
06/09/202039Chapter 11 Subchapter V Trustees Report of No Distribution B-case dism or conv, fee award recd. Funds Collected: $840. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $139343.25, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Linda Marie Leali. (Leali, Linda) (Entered: 06/09/2020)
06/05/202038BNC Certificate of Mailing - Order Dismissing Case (Re: 36 Agreed Order Granting Motion to Dismiss Case (Re: 28). [Filing Fee Balance Due: $0.00]) Notice Date 06/05/2020. (Admin.) (Entered: 06/06/2020)
06/05/202037Certificate of Service Filed by Interested Party Harry W. Collison, Jr., (Re: 36 Order on Motion to Dismiss Case). (Freedman, Gary) (Entered: 06/05/2020)
06/03/202036Agreed Order Granting Motion to Dismiss Case (Re: # 28). [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo) (Entered: 06/03/2020)
05/26/202035Certificate of Service Filed by Interested Party Harry W. Collison, Jr., (Re: 34 Notice of Hearing). (Freedman, Gary) (Entered: 05/26/2020)
05/26/202034Notice of Hearing (Re: 28 Motion to Dismiss Case , or in the alternative Motion for Relief from Stay [Fee Amount $181] Filed by Interested Party Harry W. Collison, Jr.,) Hearing scheduled for 06/18/2020 at 10:00 AM by TELEPHONE. To participate call CourtCall (888) 882-6878. (Romero, Christina) (Entered: 05/26/2020)
05/23/202033BNC Certificate of Mailing - PDF Document (Re: 31 Order Granting Motion To Seal. (Re: 29)
This Order
WILL
be Available for Public Viewing.
) Notice Date 05/23/2020. (Admin.) (Entered: 05/24/2020)