Case number: 0:21-bk-15540 - Liberty Power District of Columbia, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Liberty Power District of Columbia, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    06/04/2021

  • Last Filing

    04/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 21-15540-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  06/04/2021
341 meeting:  06/29/2021
Deadline for filing claims:  08/13/2021
Deadline for filing claims (govt.):  12/01/2021

Debtor

Liberty Power District of Columbia, LLC

2100 W. Cypress Creek Rd. #130
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 61-1634218

represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: pbattista@gjb-law.com

Heather L Harmon, Esq

100 S.E 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: HHarmon@gjb-law.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
 
 

Latest Dockets

Date Filed#Docket Text
04/11/202419Final Claims Register (ALPHABETICAL AND NUMERICAL) as of April 11, 2024 for Liberty Power District of Columbia, LLC. Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson))
02/29/202418Bankruptcy Case Closed. (Graster-Thomas, Tanesha)
10/06/202117Claims Register (ALPHABETICAL AND NUMERICAL) Dated October 6, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson))
07/23/202116Claims Register (ALPHABETICAL AND NUMERICAL) dated July 16, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) (Entered: 07/23/2021)
07/23/202115Until 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.) (Entered: 07/23/2021)
07/23/202114Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) (Entered: 07/23/2021)
06/09/202113BNC 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.) (Entered: 06/10/2021)
06/09/202112BNC Certificate of Mailing (Re: 7 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 06/09/2021. (Admin.) (Entered: 06/10/2021)
06/09/202111BNC Certificate of Mailing (Re: 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/29/2021 at 09:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/30/2021. Proofs of Claim due by 8/13/2021.) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021)
06/08/202110Order Granting Motion For Joint Administration on Lead Case 0:21-bk-13797 with Member Case 0:2021-bk-15540-SMG (Re: # [9]) (Rodriguez, Lorenzo)