Case number: 1:15-bk-14070 - 100M Sunset, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
MEMBER, JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-14070-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  03/04/2015
341 meeting:  04/06/2015
Deadline for filing claims:  07/06/2015
Deadline for filing claims (govt.):  08/31/2015

Debtor

100M Sunset, LLC

1201 Brickell Ave #210
Miami, FL 33130
MIAMI-DADE-FL
Tax ID / EIN: 47-2706821
dba
100 Montaditos


represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: pbattista@gjb-law.com

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: mguitian@gjb-law.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
06/22/201524Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2015 to May 31, 2015 Filed by Debtor 100M Sunset, LLC. (Gayo-Guitian, Mariaelena) (Entered: 06/22/2015)
05/20/201523Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2015 to April 30, 2015 Filed by Debtor 100M Sunset, LLC. (Gayo-Guitian, Mariaelena) (Entered: 05/20/2015)
04/22/201522Debtor-In-Possession Monthly Operating Report for the Period of March 4, 2015 to March 31, 2015 Filed by Debtor 100M Sunset, LLC. (Gayo-Guitian, Mariaelena) (Entered: 04/22/2015)
04/04/201521BNC Certificate of Mailing - PDF Document (Re: 17Order Striking (Re: 14Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules, filed by Debtor 100M Sunset, LLC).) Notice Date 04/04/2015. (Admin.) (Entered: 04/05/2015)
04/04/201520BNC Certificate of Mailing (Re: 17Order Striking (Re: 14Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules, filed by Debtor 100M Sunset, LLC).) Notice Date 04/04/2015. (Admin.) (Entered: 04/05/2015)
04/02/201519Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq (Re: 18Schedules and Statements Filed filed by Debtor 100M Sunset, LLC). (Battista, Paul) (Entered: 04/02/2015)
04/02/201518Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor 100M Sunset, LLC. (Attachments: # 1Local Form 4) (Battista, Paul) (Entered: 04/02/2015)
04/02/201517Order Striking (Re: 14Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules, filed by Debtor 100M Sunset, LLC). (Cohen, Diana) (Entered: 04/02/2015)
04/01/201516Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq (Re: 14Schedules and Statements Filed filed by Debtor 100M Sunset, LLC). (Battista, Paul) (Entered: 04/01/2015)
04/01/201515Disclosure of Compensation by Attorney Paul J. Battista Esq. (Battista, Paul) (Entered: 04/01/2015)