Case number: 0:21-bk-12382 - 1101 S Federal Highway, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1101 S Federal Highway, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    03/12/2021

  • Last Filing

    06/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, MONEY



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 21-12382-PDR

Assigned to: Peter D. Russin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/12/2021
Date converted:  05/10/2021
341 meeting:  06/23/2021
Deadline for filing claims:  07/21/2021
Deadline for filing claims (govt.):  11/08/2021

Debtor

1101 S Federal Highway, LLC

8267 SW 51st Street
Cooper City, FL 33328
BROWARD-FL
Tax ID / EIN: 81-1329804

represented by
Kevin C Gleason, Esq

4121 N 31 Ave
Hollywood, FL 33021
954-893-7670
Fax : 954-252-2540
Email: kgpaecmf@aol.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

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Zachary Malnik

200 East Broward Boulevard, Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
Fax : 954-453-8010
Email: zmalnik@gjb-law.com

Glenn D Moses, Esq

100 Se 2nd Street #4400
Miami, FL 33131
305-349-2300
Email: gmoses@venable.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

DOJ-Ust
110 East Park Avenue
Ste 128
Miami, FL 32301
850-942-1661
Email: Adisley.M.Cortez-Rodriguez@usdoj.gov

Heidi A Feinman

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

Latest Dockets

Date Filed#Docket Text
06/28/2023241Final Decree and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila)
05/15/2023240Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 06/14/2023. (^UST13, DD)
09/30/2022239Amended Order Granting Trustee's Ex-Parte Motion Directing the United States Bankruptcy Clerk to Convey $5000.00 from Court Registry to the Trustee, Kenneth A. Welt, for Repayment to Bankruptcy Estate. (Re: 236 Application to Withdraw/Pay Unclaimed Funds filed by Creditor Adams & Cohen LLC). (Graster-Thomas, Tanesha) (Entered: 09/30/2022)
09/22/2022238BNC Certificate of Mailing - PDF Document (Re: [237] Order Granting Application to Withdraw Unclaimed Funds (Re: [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 09/22/2022. (Admin.)
09/20/2022237Order Granting Application to Withdraw Unclaimed Funds (Re: # [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds (Grooms, Desiree)
09/09/2022235Order Granting Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00 (Re: # [234]) (Grooms, Desiree)
08/26/2022236Application to Withdraw Unclaimed Funds in the Amount of $5,000.00 Filed by Creditor Adams & Cohen LLC as assignee to Devon Michael Schoby (Armstrong, Tonya)
08/26/2022234Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00. Filed by Trustee Kenneth A Welt (Welt, Kenneth)
08/06/2022233BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 231 Transfer/Assignment of Claim
[Fee Amount $26]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit)) Notice Date 08/06/2022. (Admin.) (Entered: 08/07/2022)
08/04/2022232Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5000.00] with the Clerk, United States Bankruptcy Court for Devon Michael Shevy 789 Yamato Road Boca Raton, FL 33431 in the amount of $ 5000.00; (Welt, Kenneth)