Goodman and Dominguez, Inc.
11
Robert A Mark
01/04/2016
06/21/2018
Yes
v
JNTADMN, LEAD |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/21/2018 | 503 | Bankruptcy Case Closed. (Barr, Ida) |
06/21/2018 | 502 | Order Closing Cases. (Barr, Ida) |
07/21/2017 | Receipt 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) | |
07/21/2017 | 501 | Motion 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) |
06/22/2017 | 500 | Notice to Withdraw Appearance on behalf of Jeffrey D. Eaton Filed by Creditor EklecCo NewCo LLC. (Newman, Kevin) (Entered: 06/22/2017) |
06/15/2017 | 499 | Certificate 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) |
06/13/2017 | 498 | Emergency Motion to Set Hearing (Re: 461 Motion for Relief From Stay) Filed by Creditor GGP Limited Partnership. (Softness, David) (Entered: 06/13/2017) |
06/11/2017 | 497 | Emergency 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) |
06/09/2017 | 496 | Joinder 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) |
06/09/2017 | 495 | Suggestion of Bankruptcy Filed by Debtor Goodman and Dominguez, Inc.. (Dobin, Joshua) (Entered: 06/09/2017) |