Case number: 0:21-bk-12448 - 5707 Hayes Street, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    5707 Hayes Street, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    03/15/2021

  • Last Filing

    05/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 21-12448-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  03/15/2021
341 meeting:  04/09/2021
Deadline for filing claims:  05/24/2021
Deadline for filing claims (govt.):  09/13/2021

Debtor

5707 Hayes Street, LLC

5707 Hayes Street
Hollywood, FL 33021
BROWARD-FL
Tax ID / EIN: 86-2618731

represented by
Mark S. Roher, Esq.

Law Office of Mark S. Roher, P.A.
1806 N. Flamingo Road, Suite 300
Pembroke Pines, FL 33028
954-353-2200
Fax : 877-654-0090
Email: mroher@markroherlaw.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
04/06/202129Certificate of Service by Attorney Mark S. Roher Esq. (Re: 28 Order on Motion to Continue Hearing). (Roher, Mark) (Entered: 04/06/2021)
04/06/202128Order Ruling on Motion To Continue Hearing On: ( 18 Motion to Dismiss Case ) Changing the Time from 1:30 pm to 2:30 pm. (Gomez, Edy) (Entered: 04/06/2021)
04/05/202127Ex Parte Motion to Continue Hearing On: [( 7 Notice of Hearing by Video Conference, 8 Order Setting Status Hearing/Conference, 22 Notice of Hearing by Video Conference)] Requesting Change of Time to 2:30 p.m. on April 6, 2021 Filed by Debtor 5707 Hayes Street, LLC (Roher, Mark) (Entered: 04/05/2021)
04/02/202126Disclosure of Compensation by Attorney Mark S. Roher Esq.. (Roher, Mark) (Entered: 04/02/2021)
04/02/202125Initial Schedules Filed: [Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor 5707 Hayes Street, LLC. (Attachments: # 1 Local Form 4) (Roher, Mark) (Entered: 04/02/2021)
04/02/202124Certificate of Service by Attorney Mark S. Roher Esq. (Re: 19 Order Granting Relief (TEXT ONLY), 21 Order Shortening Time, 22 Notice of Hearing by Video Conference). (Roher, Mark) (Entered: 04/02/2021)
04/01/202123BNC Amended Certificate of Mailing (Re: 17 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 04/01/2021. (Admin.) (Entered: 04/02/2021)
04/01/202122Notice of Hearing (Re: 18 Motion to Dismiss Case Filed by Debtor 5707 Hayes Street, LLC) Hearing scheduled for 04/06/2021 at 01:30 PM by Video Conference. (Manboard, Sandra) (Entered: 04/01/2021)
04/01/202121Order Granting Motion to Shorten Time to Notice on Motion to Dismiss and to Schedule Hearing for April 6, 21021 at 1:30 p.m (Re: # 20) (Manboard, Sandra) (Entered: 04/01/2021)
04/01/202120Agreed Ex Parte Motion to Shorten Time to Notice on Motion to Dismiss and to Schedule Hearing for April 6, 21021 at 1:30 p.m. Filed by Debtor 5707 Hayes Street, LLC (Roher, Mark) (Entered: 04/01/2021)