100M Sunset, LLC
11
03/04/2015
10/28/2016
Yes
MEMBER, JNTADMN, PlnDue, DsclsDue |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/22/2015 | 24 | Debtor-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) |
05/20/2015 | 23 | Debtor-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) |
04/22/2015 | 22 | Debtor-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) |
04/04/2015 | 21 | BNC 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) |
04/04/2015 | 20 | BNC 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) |
04/02/2015 | 19 | Declaration 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) |
04/02/2015 | 18 | Initial 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) |
04/02/2015 | 17 | Order 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) |
04/01/2015 | 16 | Declaration 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) |
04/01/2015 | 15 | Disclosure of Compensation by Attorney Paul J. Battista Esq. (Battista, Paul) (Entered: 04/01/2015) |