100 M Operator LLC
11
03/04/2015
12/23/2016
Yes
MEMBER, PlnDue, DsclsDue, JNTADMN |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
Debtor 100 M Operator LLC
1201 Brickell Avenue Suite 210 Miami, FL 33131 MIAMI-DADE-FL Tax ID / EIN: 27-1698887 |
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 |
---|---|---|
04/22/2015 | 16 | Debtor-In-Possession Monthly Operating Report for the Period of March 4, 2015 to March 31, 2015 Filed by Debtor 100 M Operator LLC. (Gayo-Guitian, Mariaelena) (Entered: 04/22/2015) |
04/01/2015 | Receipt of Schedules and Statements Filed(15-14083-AJC) [misc,schsia] ( 30.00) Filing Fee. Receipt number 24161291. Fee amount 30.00. (U.S. Treasury) (Entered: 04/01/2015) | |
04/01/2015 | 15 | Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq (Re: 13Schedules and Statements Filed filed by Debtor 100 M Operator LLC). (Battista, Paul) (Entered: 04/01/2015) |
04/01/2015 | 14 | Disclosure of Compensation by Attorney Paul J. Battista Esq. (Battista, Paul) (Entered: 04/01/2015) |
04/01/2015 | 13 | 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,] [Fee Amount $30] Filed by Debtor 100 M Operator LLC. (Attachments: # 1Local Form 4) (Battista, Paul) (Entered: 04/01/2015) |
03/17/2015 | 12 | Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 4/1/2015. (Re: DE#38 in Lead Case No.15-14066-AJC). (Covington, Katrinka) (Entered: 03/18/2015) |
03/13/2015 | 11 | BNC Certificate of Mailing (Re: 8Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/6/2015 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/5/2015. Proofs of Claim due by 7/6/2015.) Notice Date 03/13/2015. (Admin.) (Entered: 03/14/2015) |
03/12/2015 | 10 | BNC Certificate of Mailing (Re: 7Order Granting Motion For Joint Administration of Lead Case 15-14066-AJC With Member Case 15-14083-AJC (Re: 6)) Notice Date 03/12/2015. (Admin.) (Entered: 03/13/2015) |
03/11/2015 | 9 | Certificate of Service Filed by Debtor 100 M Operator LLC (Re: 6Ex Parte Motion to Jointly Administer Case(s) 15-14066-BKC-AJC; 15-14067-BKC-AJC; 15-14069-BKC-AJC; 15-14070-BKC-AJC; 15-14072-BKC-AJC; 15-14074-BKC-AJC; 15-14075-BKC-AJC; 15-14077-BKC-AJC; 15-14078-BKC-AJC; 15-14079-BKC-AJC; 15-14080-BKC-AJC; 15-14083 filed by Debtor 100 M Operator LLC, 7Order on Motion For Joint Administration). (Gayo-Guitian, Mariaelena) (Entered: 03/11/2015) |
03/11/2015 | 8 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/6/2015 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/5/2015. Proofs of Claim due by 7/6/2015. (Covington, Katrinka) (Entered: 03/11/2015) |