Case number: 0:20-bk-15232 - 1765 NE 58 Street, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1765 NE 58 Street, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Peter D. Russin

  • Filed

    05/12/2020

  • Last Filing

    03/25/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-15232-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/12/2020
Date terminated:  03/23/2021
Plan confirmed:  11/20/2020
341 meeting:  06/08/2020

Debtor

1765 NE 58 Street, Inc.

401 E Las Olas Blvd
Suite 130-463
Fort Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 81-4804955

represented by
Susan D. Lasky, Esq

320 SE 18 Street
Fort Lauderdale, FL 33316
(954) 400-7474
Fax : (954) 206-0628
Email: ECF@suelasky.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
03/25/202170BNC Amended Certificate of Mailing (Re: 68 Final Decree .) Notice Date 03/25/2021. (Admin.) (Entered: 03/26/2021)
03/23/202169Bankruptcy Case Closed. (Grooms, Desiree) (Entered: 03/23/2021)
03/23/202168Final Decree . (Grooms, Desiree) (Entered: 03/23/2021)
02/25/202167Affidavit of Brett Howell for 1765 NE 58 Street, Inc. re: January 2021 Disbursements Filed by Debtor 1765 NE 58 Street, Inc.. (Lasky, Susan) (Entered: 02/25/2021)
02/18/202166Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 1765 NE 58 Street, Inc. (Re: 58 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 03/22/2021. (Lasky, Susan) (Entered: 02/18/2021)
02/11/202165Certificate of Service by Attorney Susan D. Lasky Esq (Re: 64 Notice of Hearing). (Lasky, Susan) (Entered: 02/11/2021)
02/01/202164Notice of Post Confirmation Status Conference scheduled for 02/18/2021 at 10:30 AM by TELEPHONE through CourtSolutions LLC. (Romero, Christina) Modified on 2/2/2021 to correct docket text (Ferere, Magali). (Entered: 02/01/2021)
01/28/202163Debtor-In-Possession Monthly Operating Report for the Period of November 1, 2020 to November 30, 2020 Filed by Debtor 1765 NE 58 Street, Inc.. (Lasky, Susan) (Entered: 01/28/2021)
01/28/202162Debtor-In-Possession Monthly Operating Report for the Period of 10-01-2020 to October 31, 2020 Filed by Debtor 1765 NE 58 Street, Inc.. (Lasky, Susan) (Entered: 01/28/2021)
01/28/202161Debtor-In-Possession Monthly Operating Report for the Period of 09-01-2020 to 09-30-2020 Filed by Debtor 1765 NE 58 Street, Inc.. (Lasky, Susan) (Entered: 01/28/2021)