Case number: 1:14-bk-21803 - 3011 Northwest 36th Street, L.L.C. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    3011 Northwest 36th Street, L.L.C.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    05/22/2014

  • Last Filing

    01/20/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 14-21803-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2014
Date terminated:  12/28/2014
Debtor dismissed:  11/21/2014
341 meeting:  06/25/2014

Debtor

3011 Northwest 36th Street, L.L.C.

Attn: Brandon Timinsky, Manager
5335 Fisher Island Dr.
Miami Beach, FL 33109
MIAMI-DADE-FL
Tax ID / EIN: 26-1516707

represented by
Lynn Maynard Gollin, Esq.

Gordon & Rees Sully Mansukhani LLP
100 SE 2nd St.
Suite 3900
Miami, FL 33131
305.428-5319
Fax : 877-634-7245
Email: lgollin@gordonrees.com

Ronald G Neiwirth, Esq.

One Alhambra Plaza Suite 1410
Coral Gables, FL 33134
305-655-3425
Email: rgn@lubellrosen.com

Evian L White

Miami Beach Community Health Center, Inc
11645 Biscayne Boulevard
Suite 207
North Miami, FL 33181
(305) 538-8835
Email: elwhite@mbchc.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

Latest Dockets

Date Filed#Docket Text
01/20/2015156Notice of Filing November 2014 Receiver's Report for 3011 Northwest 36th Street, LLC, Filed by Other Professional Jeremy Larkin. (Spuches, Christopher) (Entered: 01/20/2015)
01/20/2015155Notice of Filing September 2014 Receiver's Report for 3011 Northwest 36th Street, LLC, Filed by Other Professional Jeremy Larkin. (Spuches, Christopher) (Entered: 01/20/2015)
12/28/2014154Bankruptcy Case Closed. (Rodriguez, Olga) (Entered: 12/28/2014)
11/26/2014153Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: 150 Order on Application for Compensation, Order on Application for Compensation). (Charbonneau, Robert) (Entered: 11/26/2014)
11/24/2014152Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 149 Order on Motion to Dismiss Case). (^UST10, LMF) (Entered: 11/24/2014)
11/23/2014151BNC Certificate of Mailing - Order Dismissing Case (Re: 149 Order Granting Motion to Dismiss Case (Re: 112). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 11/23/2014. (Admin.) (Entered: 11/24/2014)
11/21/2014150Order Granting Application For Compensation (Re: # 141) for Robert P. Charbonneau, fees awarded: $27164.33, expenses awarded: $1430.26, Granting Application For Compensation (Re: # 142) for Jeremy Larkin, fees awarded: $31726.25, expenses awarded: $2300.00 (Valencia, Yamileth) (Entered: 11/21/2014)
11/21/2014149Order Granting Motion to Dismiss Case (Re: # 112). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] (Valencia, Yamileth) (Entered: 11/21/2014)
11/17/2014148Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: 144 Notice of Hearing). (Charbonneau, Robert) (Entered: 11/17/2014)
11/14/2014147Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: 145 Order Shortening Time, 146 Order Setting Hearing). (Charbonneau, Robert) (Entered: 11/14/2014)