Case number: 1:17-bk-13739 - Hollywood One, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Hollywood One, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    03/28/2017

  • Last Filing

    11/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, MEMBER, CLOSED, DeBN



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-13739-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2017
Date terminated:  11/07/2022
341 meeting:  05/05/2017

Debtor

Hollywood One, LLC

39 Palm Ave
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 65-1050714

represented by
Paul J. Battista, Esq

100 SE Second St., Ste. 4400
Miami
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Allison R Day, Esq

Miami Tower, 44th FL
100 Southeast Second Street
Miami, FL 33131
305-349-2300
Email: arday@venable.com

Joann M Hennessey

31123 Centennial Drive
Novi, MI 48377
305-710-8366
Email: hnnssy.esq@gmail.com
TERMINATED: 06/21/2018

Michael S Hoffman

909 North Miami Beach Blvd #201
Miami, FL 33162
(305) 653-5555
Email: Mshoffman@hlalaw.com
TERMINATED: 04/02/2019

U.S. Trustee

Office of the US Trustee

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

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov
TERMINATED: 02/23/2021

Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Joel L Tabas

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171
Email: JLT@tfsmlaw.com

Latest Dockets

Date Filed#Docket Text
11/07/2022418Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 11/07/2022)
02/23/2021417Notice of Substitution of Counsel for The United States Trustee. (Rodriguez, Ariel) (Entered: 02/23/2021)
08/31/2020416Certificate of Service by Attorney Joshua W Dobin (Re: 415 Order on Stipulation). (Dobin, Joshua) (Entered: 08/31/2020)
08/27/2020415Order Authorizing Substitution of Counsel. Joshua W. Dobin, Esq. is Substituted in the Place of Peter D. Russin, as Counsel of Record for Interested Party, Brenda Diana Nestor. (Re: # 414) (Rios, Amber) (Entered: 08/27/2020)
08/26/2020414Agreed Stipulation for Substitution of Counsel Filed by Interested Party Brenda Diana Nestor (Dobin, Joshua)
05/12/2020413Notice of Filing Prevailing Bidder's Default, Filed by Debtor Hollywood One, LLC (Re: 405 Order on Motion to Sell). (Day, Allison) (Entered: 05/12/2020)
05/08/2020412BNC Certificate of Mailing - PDF Document (Re: 410 Order Granting Final Application For Compensation (Re: 179) for Joann M Hennessey, fees awarded: $20996.50, expenses awarded: $0) Notice Date 05/08/2020. (Admin.) (Entered: 05/09/2020)
05/06/2020411Certificate of Service Filed by Interested Party Joann M Hennessey, PL (Re: 410 Order on Application for Compensation). (Hennessey, Joann) (Entered: 05/06/2020)
05/06/2020410Order Granting Final Application For Compensation (Re: # 179) for Joann M Hennessey, fees awarded: $20996.50, expenses awarded: $0 (Snipes, Jeanne) (Entered: 05/06/2020)
04/09/2020409Certificate of Service Filed by Debtor Hollywood One, LLC (Re: 408 Order on Application for Compensation, Order on Application for Compensation). (Day, Allison) (Entered: 04/09/2020)