MIMM Condominium Association, Inc.
11
A. Jay Cristol
09/07/2016
12/28/2016
Yes
v
PlnDue, DsclsDue |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
Debtor MIMM Condominium Association, Inc.
c/o Management Office 777 N.W. 72nd Ave Miami, FL 33126 MIAMI-DADE-FL Tax ID / EIN: 20-1088281 |
represented by |
David R. Softness, Esq.
201 S Biscayne Blvd #2740 Miami, FL 33131 305.341.3111 Email: david@softnesslaw.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 |
---|---|---|
12/28/2016 | 98 | Bankruptcy Case Closed. (Lebron, Lorraine) |
12/01/2016 | 97 | Debtor-In-Possession Monthly Operating Report for the Period of 11/1/2016 to 11/16/2016 Filed by Debtor MIMM Condominium Association, Inc.. (Softness, David) |
11/28/2016 | 96 | Debtor-In-Possession Monthly Operating Report for the Period of 10/01/2016 to 10/31/2016 Filed by Debtor MIMM Condominium Association, Inc.. (Softness, David) |
11/19/2016 | 95 | BNC Certificate of Mailing - Order Dismissing Case (Re: [94] Order Granting Motion to Dismiss Case (Re: [82]). Dismissal Shall Be with "ONE Year" Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 11/19/2016. (Admin.) |
11/17/2016 | 94 | Order Granting Motion to Dismiss Case (Re: [82]). Dismissal Shall Be with "ONE Year" Prejudice [Filing Fee Balance Due: $0.00] (Lebron, Lorraine) |
11/14/2016 | 93 | Joinder Filed by Creditor AFP 103 Corp. (Re: [82] Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). (Carnahan, Rilyn) |
11/12/2016 | 92 | Debtor-In-Possession Monthly Operating Report for the Period of 09/07/2016 to 09/30/2016 Filed by Debtor MIMM Condominium Association, Inc.. (Softness, David) |
11/11/2016 | 91 | BNC Certificate of Mailing (Re: [90] Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: [89] Transcript of 10/19/2016 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [59] Emergency Application to Employ Omar J. Arcia, Esq. as Special Counsel [Affidavit Attached] Filed by Debtor MIMM Condominium Association, Inc..). Redaction Request Due By 11/15/2016. Statement of Personal Data Identifier Redaction Request Due by 11/29/2016. Redacted Transcript Due by 12/9/2016. Transcript access will be restricted through 02/6/2017. (Ouellette and Mauldin)) Redaction Request Due By 11/15/2016. Statement of Personal Data Identifier Redaction Request Due by 11/29/2016. Redacted Transcript Due by 12/9/2016. Transcript access will be restricted through 2/6/2017.) Notice Date 11/11/2016. (Admin.) |
11/09/2016 | 90 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: [89] Transcript of 10/19/2016 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [59] Emergency Application to Employ Omar J. Arcia, Esq. as Special Counsel [Affidavit Attached] Filed by Debtor MIMM Condominium Association, Inc..). Redaction Request Due By 11/15/2016. Statement of Personal Data Identifier Redaction Request Due by 11/29/2016. Redacted Transcript Due by 12/9/2016. Transcript access will be restricted through 02/6/2017. (Ouellette and Mauldin)) Redaction Request Due By 11/15/2016. Statement of Personal Data Identifier Redaction Request Due by 11/29/2016. Redacted Transcript Due by 12/9/2016. Transcript access will be restricted through 2/6/2017. (Young, Tonisha) |
11/08/2016 | 89 | Transcript of 10/19/2016 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [59] Emergency Application to Employ Omar J. Arcia, Esq. as Special Counsel [Affidavit Attached] Filed by Debtor MIMM Condominium Association, Inc..). Redaction Request Due By 11/15/2016. Statement of Personal Data Identifier Redaction Request Due by 11/29/2016. Redacted Transcript Due by 12/9/2016. Transcript access will be restricted through 02/6/2017. (Ouellette and Mauldin) |