LPT, LLC
11
Scott M Grossman
06/04/2021
04/11/2024
Yes
v
| DsclsDue, PlnDue, JNTADMN, MEMBER, CLOSED |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor LPT, LLC
2100 W. Cypress Rd. Suite 130 Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 20-5310276 |
represented by |
Paul J. Battista, Esq
801 Brickell Avenue, Suite 1500 Miami, FL 33131 305-349-2300 Email: pjbattista@venable.com Heather L Harmon, Esq
100 S.E. 2nd St., Ste. 4400 Miami, FL 33131 305-349-2327 Email: hlharmon@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 |
J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Noticing / Claims Agent Stretto
410 Exchange, Ste. 100 Irvine, CA 92602 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/11/2024 | 22 | Final Claims Register (ALPHABETICAL AND NUMERICAL) as of April 11, 2024 for LPT, LLC. Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) (Entered: 04/11/2024) |
| 02/29/2024 | 21 | Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 02/29/2024) |
| 01/24/2023 | 20 | Notice to Withdraw Claim by: Texas Comptroller Re Claim Number: 3 Filed by Texas Comptroller of Public Accounts. (Cifuentes Esteban, Zoila) |
| 10/06/2021 | 19 | Claims Register (ALPHABETICAL AND NUMERICAL) Dated October 6, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) |
| 09/08/2021 | 18 | Notice to Withdraw Claim by: Texas Comptroller of Public Accounts Re Claim Number: 2 Filed by Texas Comptroller of Public Accounts. (Grooms, Desiree) |
| 07/23/2021 | 17 | Claims Register (ALPHABETICAL AND NUMERICAL) dated July 16, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) |
| 07/23/2021 | 16 | Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) |
| 07/23/2021 | 15 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) |
| 06/10/2021 | 14 | Notice of Appearance and Request for Service by Kevin M Lippman Filed by Interested Party Electric Reliability Council of Texas, Inc.. (Lippman, Kevin) (Entered: 06/10/2021) |
| 06/09/2021 | 13 | BNC Certificate of Mailing (Re: [6] Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/18/2021. Schedule A/B due 6/18/2021. Schedule D due 6/18/2021. Schedule E/F due 6/18/2021. Schedule G due 6/18/2021. Schedule H due 6/18/2021.Statement of Financial Affairs Due 6/18/2021.Declaration Concerning Debtors Schedules Due: 6/18/2021. [Incomplete Filings due by 6/18/2021].) Notice Date 06/09/2021. (Admin.) |