Case number: 1:14-bk-18402 - Peninsula Resort Management, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Peninsula Resort Management, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Filed

    04/11/2014

  • Last Filing

    05/03/2022

  • Asset

    Yes

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 14-18402-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  04/11/2014
341 meeting:  05/16/2014
Deadline for filing claims:  08/14/2014
Deadline for filing claims (govt.):  10/08/2014

Debtor

Peninsula Resort Management, LLC

100 SE 2 Street #4200
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 27-0822384

represented by
Michael D. Seese, Esq.

Seese, P.A.
One East Broward Boulevard, Suite 700
Fort Lauderdale, FL 33301
954-745-5897
Email: mseese@seeselaw.com

Steven E Seward

Seese, P.A.
1 E Broward Blvd # 700
Ft Lauderdale, FL 33301
954-745-5897
Email: sseward@seeselaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
05/15/201415Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Michael D. Seese Esq. (Re: 13Balance of Schedules and Statements Filed filed by Debtor Peninsula Resort Management, LLC). (Seese, Michael) (Entered: 05/15/2014)
05/15/201414Notice of Filing , Filed by Debtor Peninsula Resort Management, LLC (Re: 13Balance of Schedules and Statements Filed). (Seward, Steven) (Entered: 05/15/2014)
05/14/2014Receipt of Balance of Schedules and Statements Filed(14-18402-RAM) [misc,schstfld] ( 30.00) Filing Fee. Receipt number 21186949. Fee amount 30.00. (U.S. Treasury) (Entered: 05/14/2014)
05/14/201413Schedules Filed: [A, B, D, E, F, G, Statement of Financial Affairs] [Fee Amount $30] Filed by Debtor Peninsula Resort Management, LLC. (Seward, Steven) Modified on 5/15/2014 to Edit Text. (Valencia, Yamileth). (Entered: 05/14/2014)
04/24/201412Notice of Appearance and Request for Service by David Hywel Leonard Esq Filed by Creditor Carlton Fields Jorden Burt, P.A.. (Leonard, David) (Entered: 04/24/2014)
04/23/201411BNC Certificate of Mailing - PDF Document (Re: 10Order Directing Joint Administration of Related Chapter 11 Cases.) Notice Date 04/23/2014. (Admin.) (Entered: 04/24/2014)
04/19/20149BNC Certificate of Mailing (Re: 8Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/16/2014 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/15/2014. Proofs of Claim due by 8/14/2014.) Notice Date 04/19/2014. (Admin.) (Entered: 04/20/2014)
04/17/20148Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/16/2014 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/15/2014. Proofs of Claim due by 8/14/2014. (Skinner-Grant, Sheila) (Entered: 04/17/2014)
04/16/20147BNC Certificate of Mailing (Re: 6Notice of Incomplete Filings Due. Summary of Schedules due 4/25/2014. Schedule A due 4/25/2014. Schedule B due 4/25/2014. Schedule D due 4/25/2014. Schedule E due 4/25/2014. Schedule F due 4/25/2014. Schedule G due 4/25/2014. Schedule H due 4/25/2014.Statement of Financial Affairs Due 4/25/2014.Declaration Concerning Debtors Schedules Due: 4/25/2014. [Incomplete Filings due by 4/25/2014].) Notice Date 04/16/2014. (Admin.) (Entered: 04/17/2014)
04/14/201410Order Directing Joint Administration of Related Chapter 11 Cases. (Skinner-Grant, Sheila) (Entered: 04/21/2014)