2045 SW 127th Avenue, LLC
11
Scott M Grossman
04/21/2025
06/09/2025
Yes
v
DsclsDue, PlnDue, Repeat |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2025 | 22 | Notice 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) |
05/05/2025 | 21 | Application 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) |
05/05/2025 | 20 | Disclosure of Compensation by Attorney Mark S. Roher Esq.. (Roher, Mark) (Entered: 05/05/2025) |
05/05/2025 | Receipt 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) | |
05/05/2025 | 19 | Initial 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) |
05/02/2025 | 18 | Ch 11 Case Management Summary Filed by Debtor 2045 SW 127th Avenue, LLC. (Roher, Mark) (Entered: 05/02/2025) |
04/30/2025 | 17 | Notice of Appearance and Request for Service by Rachamin Cohen Filed by Creditor Genuine Investments Land Trust. (Cohen, Rachamin) (Entered: 04/30/2025) |
04/29/2025 | 16 | Notice 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) |
04/27/2025 | 15 | Notice 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) |
04/24/2025 | 14 | BNC 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) |