Case number: 1:16-bk-10056 - Goodman and Dominguez, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Goodman and Dominguez, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    01/04/2016

  • Last Filing

    06/21/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-10056-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  01/04/2016
Plan confirmed:  12/28/2016
341 meeting:  02/05/2016
Deadline for filing claims:  05/05/2016
Deadline for filing claims (govt.):  07/05/2016

Debtor

Goodman and Dominguez, Inc.

10701 NW 127 St
Medley, FL 33178
MIAMI-DADE-FL
Tax ID / EIN: 59-2268839
dba
Traffic

dba
Traffic Shoe

dba
Goodman & Dominguez, Inc.

dba
Traffic Shoes

dba
Traffic Shoe, Inc.


represented by
Joshua W Dobin

200 S Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Email: jdobin@melandrussin.com

Peter D. Russin, Esq

200 S Biscayne Blvd. #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: prussin@melandrussin.com

U.S. Trustee

Office of the US Trustee

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

 
 
Creditor Committee

Creditors Committee

c/o Christopher A Jarvinen
1450 Brickell Ave., Suite 1900
Miami, FL 33131
305-755-9500
represented by
David L Gay, Esq.

1450 Brickell Ave # 1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: dgay@bergersingerman.com

Christopher A Jarvinen

1450 Brickell Ave #1900
Miami, FL 33131
305.714-4363
Fax : 305.714.4340
Email: cjarvinen@bergersingerman.com

Latest Dockets

Date Filed#Docket Text
06/21/2018503Bankruptcy Case Closed. (Barr, Ida)
06/21/2018502Order Closing Cases. (Barr, Ida)
07/21/2017Receipt of Motion for Relief From Stay(16-10056-RAM) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 30264616. Fee amount 181.00. (U.S. Treasury) (Entered: 07/21/2017)
07/21/2017501Motion for Relief from Stay or in the Alternative, an Order Compelling Debtor to Immediately Pay Post-Confirmation Rent [Fee Amount $181] Filed by Creditor Stonecrest Mall SPE, LLC. (Satyal, Debbie) (Entered: 07/21/2017)
06/22/2017500Notice to Withdraw Appearance on behalf of Jeffrey D. Eaton Filed by Creditor EklecCo NewCo LLC. (Newman, Kevin) (Entered: 06/22/2017)
06/15/2017499Certificate of Service of Simon Property Group, Inc.'s Notice of Filing Emergency Motion to Dismiss Debtors' Chapter 11 Cases Filed on June 9, 2017 Filed by Creditor Simon Property Group, Inc. (Re: 497 Motion to Dismiss Case filed in Debtors' Cases Commenced on June 9, 2017 filed by Creditor Simon Property Group, Inc.). (Alpert, Adam) (Entered: 06/15/2017)
06/13/2017498Emergency Motion to Set Hearing (Re: 461 Motion for Relief From Stay) Filed by Creditor GGP Limited Partnership. (Softness, David) (Entered: 06/13/2017)
06/11/2017497Emergency Motion to Dismiss Case filed in Debtors' Cases Commenced on June 9, 2017 Filed by Creditor Simon Property Group, Inc.. (Attachments: # 1 Exhibit "A") (Alpert, Adam) *Modified on 6/12/2017 To Verbiage* (Garcia, Nelly). (Entered: 06/11/2017)
06/09/2017496Joinder of Simon Property Group, Inc. in the Motion of the Official Committee of Unsecured Creditors (I) to Enforce the Confirmation Order, Dated December 28, 2016 [ECF No. 399], or in the Alternative, (II) to Undo the Effective Date of the Plan and to Convert the Reorganized Debtors' Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code [ECF No. 422] Filed by Creditor Simon Property Group, Inc. (Re: 422 Motion to Enforce (Re: 399 Order Confirming Chapter 11 Plan) filed by Creditor Committee Creditors Committee, Motion to Convert Chapter 11 Case to Chapter 7 (Hearing Requested on March 28, 2017 at 2:00 p.m.). [Fee Amount $15]). (Alpert, Adam) (Entered: 06/09/2017)
06/09/2017495Suggestion of Bankruptcy Filed by Debtor Goodman and Dominguez, Inc.. (Dobin, Joshua) (Entered: 06/09/2017)