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

    7

  • Judge

    Scott M Grossman

  • Filed

    04/21/2025

  • Last Filing

    04/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, CONVERTED



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

Assigned to: Scott M Grossman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/21/2025
Date converted:  09/09/2025
341 meeting:  10/07/2025
Deadline for filing claims:  11/18/2025
Deadline for filing claims (govt.):  03/09/2026

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

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Zach B Shelomith

2699 Stirling Rd # C401
Fort Lauderdale, FL 33312
954-210-8957
Email: zbs@shelomith.law

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
04/06/2026119Notice to Withdraw Document Filed by Debtor 2045 SW 127th Avenue, LLC (Re: [118] Certificate of Service). (Taylor, Abegay)
04/06/2026118Certificate of Service Filed by Debtor 2045 SW 127th Avenue, LLC (Re: [117] Order on Objection to Claims). (Taylor, Abegay)
04/06/2026117Order Overruling Creditors Objection to Claim No. 5-1 Filed by Genuine Investments Land Trust (Re: # [103]) (Thompson, Luctricia)
04/03/2026116Certificate of Service by Attorney Zach B Shelomith (Re: [115] Order on Objection to Claims). (Shelomith, Zach)
04/03/2026115Order Overruling Trustees Objection to Claim(5) Filed By Genuine Investments Land Trust (Re: # [94]) (Spence, Indira)
03/29/2026114BNC Certificate of Mailing - PDF Document (Re: [112] Order Denying Motion To Compel Abandonment Of Real Property Filed By Creditor, Geniune Land Trust, Without Prejudice (Re: [92]) (Spence, Indira) ) Notice Date 03/29/2026. (Admin.)
03/27/2026113Certificate of Service by Attorney Zach B Shelomith (Re: [112] Order on Motion to Compel). (Shelomith, Zach)
03/27/2026112Order Denying Motion To Compel Abandonment Of Real Property Filed By Creditor, Geniune Land Trust, Without Prejudice (Re: # [92]) (Spence, Indira)
03/23/2026111Response to ([103] Objection to Claim of Genuine Investment Land Trust 5-1 filed by Creditor Kameka Management Solutions, Inc.) Filed by Creditor Genuine Investments Land Trust (Cohen, Rachamin)
03/17/2026110Certificate of Service by Attorney Zach B Shelomith (Re: [109] Order Continuing Hearing). (Shelomith, Zach)