Case number: 0:25-bk-14362 - 2045 SW 127th Avenue, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    2045 SW 127th Avenue, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    04/21/2025

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Repeat



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-14362-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  04/21/2025
341 meeting:  05/22/2025
Deadline for filing claims:  06/30/2025
Deadline for filing claims (govt.):  10/20/2025

Debtor

2045 SW 127th Avenue, LLC

3100 NW 126th Ave.
Fort Lauderdale, FL 33323
BROWARD-FL
Tax ID / EIN: 86-3777907

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
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

Latest Dockets

Date Filed#Docket Text
05/06/202522Notice of Hearing (Re: 21 Application to Employ Mark S. Roher, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor 2045 SW 127th Avenue, LLC) Hearing scheduled for 05/21/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 05/06/2025)
05/05/202521Application to Employ Mark S. Roher, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor 2045 SW 127th Avenue, LLC (Roher, Mark) (Entered: 05/05/2025)
05/05/202520Disclosure of Compensation by Attorney Mark S. Roher Esq.. (Roher, Mark) (Entered: 05/05/2025)
05/05/2025Receipt of Schedules and Statements Filed( 25-14362-SMG) [misc,schsia] ( 34.00) Filing Fee. Receipt number A45998851. Fee amount 34.00. (U.S. Treasury) (Entered: 05/05/2025)
05/05/202519Initial Schedules Filed: [Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor 2045 SW 127th Avenue, LLC. (Attachments: # 1 Local Form 4) (Roher, Mark) (Entered: 05/05/2025)
05/02/202518Ch 11 Case Management Summary Filed by Debtor 2045 SW 127th Avenue, LLC. (Roher, Mark) (Entered: 05/02/2025)
04/30/202517Notice of Appearance and Request for Service by Rachamin Cohen Filed by Creditor Genuine Investments Land Trust. (Cohen, Rachamin) (Entered: 04/30/2025)
04/29/202516Notice of Appearance and Request for Service by Keith Richard Gaudioso Filed by Creditors Eryck Dzotsi, Kameka Management Solutions, Inc.. (Gaudioso, Keith) (Entered: 04/29/2025)
04/27/202515Notice of Filing Corporate Resolution, Filed by Debtor 2045 SW 127th Avenue, LLC (Re: 1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Corporate Resolution) (Roher, Mark) (Entered: 04/27/2025)
04/24/202514BNC Certificate of Mailing (Re: 5 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)]. List of Equity Security Holders due 5/5/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/5/2025. Schedule A/B due 5/5/2025. Schedule D due 5/5/2025. Schedule E/F due 5/5/2025. Schedule G due 5/5/2025. Schedule H due 5/5/2025.Statement of Financial Affairs Due 5/5/2025.Declaration Concerning Debtors Schedules Due: 5/5/2025. [Incomplete Filings due by 5/5/2025].) Notice Date 04/24/2025. (Admin.) (Entered: 04/25/2025)