Carlton Hotel, LLC
11
Yes
CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Carlton Hotel, LLC
1433 Collins Avenue Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 20-3477655 |
represented by |
Geoffrey S. Aaronson
100 SE 2nd St # 2700 Miami, FL 33131 786.594.3000 Email: gaaronson@aspalaw.com Matthew S Kish
1200 N. Federal Hwy, Suite 200 Boca Raton, FL 33432 5612108610 Fax : 5612108301 Email: matt@lubliner-law.com John D Linder
536 Biltmore Way Coral Gables, FL 33134 305 Email: j.david.linder@gmail.com Tamara D McKeown
100 SE. 2 St # 2700 Miami, FL 33131 (305) 579-9077 Email: tdmckeown@mckeownpa.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/17/2014 | 231 | BNC Certificate of Mailing (Re: 229 Final Decree .) Notice Date 05/17/2014. (Admin.) (Entered: 05/18/2014) |
05/15/2014 | 230 | Bankruptcy Case Closed. (Valencia, Yamileth) (Entered: 05/15/2014) |
05/15/2014 | 229 | Final Decree . (Valencia, Yamileth) (Entered: 05/15/2014) |
05/14/2014 | 228 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 05/14/2014) |
05/14/2014 | 227 | Notice to Withdraw Document Objection to Motion for Final Decree Filed by U.S. Trustee Office of the US Trustee (Re: 222 Objection). (Schneiderman, Steven) (Entered: 05/14/2014) |
05/07/2014 | 226 | Debtor-In-Possession Monthly Operating Report for the Period of 4/01/2014 to 6/30/2014 Filed by Debtor Carlton Hotel, LLC. (Aaronson, Geoffrey) (Entered: 05/07/2014) |
05/07/2014 | 225 | Debtor-In-Possession Monthly Operating Report for the Period of 1/1/2014 to 3/31/2014 Filed by Debtor Carlton Hotel, LLC. (Aaronson, Geoffrey) (Entered: 05/07/2014) |
04/29/2014 | 224 | Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 223 Notice of Hearing). (Aaronson, Geoffrey) (Entered: 04/29/2014) |
04/29/2014 | 223 | Notice of Hearing (Re: 222 Objection to ( 219 Final Report of Estate filed by Debtor Carlton Hotel, LLC) Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 05/15/2014 at 11:00 AM at 51 SW First Ave Room 1406, Miami. (Howlan, Elaine) (Entered: 04/29/2014) |
04/07/2014 | 222 | Objection to ( 219 Final Report of Estate filed by Debtor Carlton Hotel, LLC) Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven) (Entered: 04/07/2014) |