65 Team LLC
11
Scott M Grossman
02/28/2023
06/02/2023
Yes
v
CLOSED, SmBus, PlnDue, DsclsDue, DISMISSED |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 65 Team LLC
5068 SW 170th Ave Miramar, FL 33027 BROWARD-FL Tax ID / EIN: 46-2613861 |
represented by |
65 Team LLC
PRO SE |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2023 | 17 | Bankruptcy Case Closed. (Cifuentes Esteban, Zoila) (Entered: 06/02/2023) |
03/12/2023 | 16 | BNC Certificate of Mailing - Order Dismissing Case (Re: 15 Order Granting Motion to Dismiss Case (Re: 7). [Filing Fee Balance Due: $0.00]) Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) |
03/10/2023 | 15 | Order Granting Motion to Dismiss Case (Re: # 7). [Filing Fee Balance Due: $0.00] (Grooms, Desiree) (Entered: 03/10/2023) |
03/06/2023 | 14 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 9 Notice of Hearing). (Ochs, Martin) (Entered: 03/06/2023) |
03/05/2023 | 13 | BNC Certificate of Mailing - Hearing (Re: 9 Notice of Hearing (Re: 7 Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 03/08/2023 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.) Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023) |
03/03/2023 | 12 | BNC Certificate of Mailing - PDF Document (Re: 4 Order to Show Cause Why Case Should Not Be Dismissed for Failure Of Corporate Debtor To Retain Counsel (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 65 Team LLC). Show Cause hearing to be held on 03/08/2023 at 02:00 PM at U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.) Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023) |
03/03/2023 | 11 | BNC Certificate of Mailing (Re: 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Cifuentes Esteban, Zoila)) Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023) |
03/03/2023 | 10 | BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/3/2023 at 04:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/2/2023. Proofs of Claim due by 5/9/2023.) Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023) |
03/03/2023 | 9 | Notice of Hearing (Re: 7 Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 03/08/2023 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 03/03/2023) |
03/02/2023 | 8 | BNC Certificate of Mailing (Re: 2 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)]. [Deficiency Must be Cured by 3/7/2023].Creditor Matrix Due: 3/7/2023. Deadline for Attorney Representation: 3/7/2023. List of Twenty Largest Unsecured Creditors Due: 3/7/2023.Corporate Ownership Statement due 3/7/2023.Chapter 11 Small Business Documents and/or Subchapter V due by 3/7/2023. List of Equity Security Holders due 3/14/2023. [Incomplete Filings due by 3/14/2023].) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023) |