Case number: 0:20-bk-15412 - FWP Realty Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    FWP Realty Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    05/17/2020

  • Last Filing

    05/07/2021

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-15412-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
No asset

Date filed:  05/17/2020
Deadline for filing claims:  07/27/2020
Deadline for filing claims (govt.):  11/13/2020

Debtor

FWP Realty Holdings, LLC

1825 NE 45th St.
Ste. A
Ft. Lauderdale, FL 33308
BROWARD-FL
Tax ID / EIN: 83-2729812

represented by
Aaron A Wernick

Wernick Law, PLLC
2255 Glades Rd # 324A
Boca Raton, FL 33431
(561) 961-0922
Fax : (561) 338-7532
Email: awernick@wernicklaw.com

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
05/06/202145BNC Certificate of Mailing (Re: [43] Final Decree .) Notice Date 05/06/2021. (Admin.)
05/04/202144Bankruptcy Case Closed. (Ramos-White, Madeline)
05/04/202143Final Decree . (Ramos-White, Madeline)
04/30/202141The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.)
04/24/202140Monthly Operating Report for the Period Beginning April 1, 2021 and Ending April 23, 2021 Filed by Debtor FWP Realty Holdings, LLC. (Wernick, Aaron)
04/24/202139Monthly Operating Report for the Period Beginning March 1, 2021 and Ending March 31, 2021 Filed by Debtor FWP Realty Holdings, LLC. (Wernick, Aaron)
03/30/202142Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor FWP Realty Holdings, LLC . Deadline for US Trustee to Object to Final Report: 4/29/2021. **Extracted from Lead Case 20-15410**(Ramos-White, Madeline)
03/24/202138Monthly Operating Report for the Period Beginning February 1, 2021 and Ending February 28, 2021 Filed by Debtor FWP Realty Holdings, LLC. (Wernick, Aaron)
03/10/202137Monthly Operating Report for the Period Beginning January 1, 2021 and Ending January 31, 2021 Filed by Debtor FWP Realty Holdings, LLC. (Wernick, Aaron)
02/18/202136Certificate on Acceptance of Plan and Tabulation of Ballots Filed by Debtor FWP Realty Holdings, LLC. (Wernick, Aaron)