Case number: 1:17-bk-23136 - 264 Lagoon Dr Lido Beach NY LLC (DE) - Florida Southern Bankruptcy Court

Case Information
  • Case title

    264 Lagoon Dr Lido Beach NY LLC (DE)

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A Jay Cristol

  • Filed

    10/30/2017

  • Last Filing

    07/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-23136-AJC

Assigned to: Retired Bkcy Jdg JRS A Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/30/2017
Date terminated:  07/12/2019
Debtor dismissed:  09/27/2018
341 meeting:  12/22/2017

Debtor

264 Lagoon Dr Lido Beach NY LLC (DE)

1688 Meridian Ave #610
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 46-4322467

represented by
Joel M. Aresty, Esq.

Joel M. Aresty, P.A.
309 1st Ave S
Tierra Verde, FL 33715
305-904-1903
Fax : 800-559-1870
Email: aresty@mac.com

Danielle P Light

450 Seventh Ave., Suite 1408
New York, NY 10123
646-490-6677
Email: dlight@hasbanilight.com

U.S. Trustee

Office of the US Trustee

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

Latest Dockets

Date Filed#Docket Text
07/12/2019109Bankruptcy Case Closed. (Rodriguez, Olga) (Entered: 07/12/2019)
07/10/2019108PAPERLESS ORDER By District Court Judge Judge Darrin P. Gayles, Re: Appeal on Civil Action Number:
18-cv-24213-DPG,
Dismissed; *This action is dismissed with prejudice, with each party to bear their own attorney's fees and costs . (Lebron, Lorraine) (Entered: 07/10/2019)
04/17/2019107ENDORSED ORDER By District Court Judge DARRIN P GAYLES, Re: Appeal on Civil Action Number:
18-cv-24213-DPG
, administratively closing case in light of Joint Motion to Stay Appeal and Extend Briefing Deadlines, which indicates that this matter has settled in full. The parties are hereby notified that, within ninety (90) days of the date of this Order, they must file a Stipulation or Notice of Dismissal and/or Settlement Agreement along with any other pertinent document necessary to conclude this action. Any pending motions are denied as moot. (Re: 89 Order Granting Motion to Dismiss Case (Re: # 79) And Denying Extension Of Exclusivity (Re: # 82). Dismissal Shall Be with 180 Days Prejudice). (Cohen, Diana) (Entered: 05/06/2019)
12/17/2018106Notice of Appearance and Request for Service by Jacob A Brown Esq Filed by Creditor Wells Fargo Bank, National Association, not in its individual or banking capacity but solely as Trustee for SRMOF II 2011-1 Trust. (Brown, Jacob) (Entered: 12/17/2018)
12/12/2018105BNC Certificate of Mailing (Re: 103 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 102 Transcript of 8/8/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 37 Motion for Relief from Stay re 264 Lagoon Dr. W, Long Beach, NY 11561
[Negative Notice]
[Fee Amount $181] Filed by Creditor Wells Fargo Bank, National Association, not in its individual or banking capacity but solely as Trustee for SRMOF II 2011-1 Trust. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Assignment # 3 Exhibit C - Affidavit # 4 Exhibit D - Valuation), 38 Application to Employ Danielle P. Light, Esq as Special Counsel NY Law [Affidavit Attached] Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 43 Objection to Claim of SRMOF II 2011-1 Trust through its loan servicer Selene Finance, LP [# 1], Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 62 Motion to (1) Reconsider/Vacate Order Shortening Time to Respond to Discovery (Re: 49 Order Shortening Time), (2) Preliminary Objection/Response to Discovery, and (3) Motion for Protective Order Filed by Creditor SRMOF II 2011-1 Trust. *This Replaces DE#60*, 63 Motion For In Person Mediation Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE).). Redaction Request Due By 12/14/2018. Statement of Personal Data Identifier Redaction Request Due by 12/28/2018. Redacted Transcript Due by 01/7/2019. Transcript access will be restricted through 03/7/2019. (Ouellette and Mauldin)) Redaction Request Due By 12/14/2018. Statement of Personal Data Identifier Redaction Request Due by 12/28/2018. Redacted Transcript Due by 1/7/2019. Transcript access will be restricted through 3/7/2019.) Notice Date 12/12/2018. (Admin.) (Entered: 12/13/2018)
12/12/2018104Transmittal of Designated Record to US District Court Case # 18-cv-24213-DPG (Re: 97 Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE), 98 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor Wells Fargo Bank, National Association, not in its individual or banking capacity but solely as Trustee for SRMOF II 2011-1 Trust) (Cohen, Diana) (Entered: 12/12/2018)
12/10/2018103Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 102 Transcript of 8/8/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 37 Motion for Relief from Stay re 264 Lagoon Dr. W, Long Beach, NY 11561
[Negative Notice]
[Fee Amount $181] Filed by Creditor Wells Fargo Bank, National Association, not in its individual or banking capacity but solely as Trustee for SRMOF II 2011-1 Trust. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Assignment # 3 Exhibit C - Affidavit # 4 Exhibit D - Valuation), 38 Application to Employ Danielle P. Light, Esq as Special Counsel NY Law [Affidavit Attached] Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 43 Objection to Claim of SRMOF II 2011-1 Trust through its loan servicer Selene Finance, LP [# 1], Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 62 Motion to (1) Reconsider/Vacate Order Shortening Time to Respond to Discovery (Re: 49 Order Shortening Time), (2) Preliminary Objection/Response to Discovery, and (3) Motion for Protective Order Filed by Creditor SRMOF II 2011-1 Trust. *This Replaces DE#60*, 63 Motion For In Person Mediation Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE).). Redaction Request Due By 12/14/2018. Statement of Personal Data Identifier Redaction Request Due by 12/28/2018. Redacted Transcript Due by 01/7/2019. Transcript access will be restricted through 03/7/2019. (Ouellette and Mauldin)) Redaction Request Due By 12/14/2018. Statement of Personal Data Identifier Redaction Request Due by 12/28/2018. Redacted Transcript Due by 1/7/2019. Transcript access will be restricted through 3/7/2019. (Fleurimond, Lucie) (Entered: 12/10/2018)
12/07/2018102Transcript of 8/8/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 37 Motion for Relief from Stay re 264 Lagoon Dr. W, Long Beach, NY 11561
[Negative Notice]
[Fee Amount $181] Filed by Creditor Wells Fargo Bank, National Association, not in its individual or banking capacity but solely as Trustee for SRMOF II 2011-1 Trust. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Assignment # 3 Exhibit C - Affidavit # 4 Exhibit D - Valuation), 38 Application to Employ Danielle P. Light, Esq as Special Counsel NY Law [Affidavit Attached] Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 43 Objection to Claim of SRMOF II 2011-1 Trust through its loan servicer Selene Finance, LP [# 1], Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 62 Motion to (1) Reconsider/Vacate Order Shortening Time to Respond to Discovery (Re: 49 Order Shortening Time), (2) Preliminary Objection/Response to Discovery, and (3) Motion for Protective Order Filed by Creditor SRMOF II 2011-1 Trust. *This Replaces DE#60*, 63 Motion For In Person Mediation Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE).). Redaction Request Due By 12/14/2018. Statement of Personal Data Identifier Redaction Request Due by 12/28/2018. Redacted Transcript Due by 01/7/2019. Transcript access will be restricted through 03/7/2019. (Ouellette and Mauldin) (Entered: 12/07/2018)
11/29/2018101Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 100 Transcript of 9/20/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 79 Motion to Dismiss Case Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 82 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE).). Redaction Request Due By 12/5/2018. Statement of Personal Data Identifier Redaction Request Due by 12/19/2018. Redacted Transcript Due by 01/2/2019. Transcript access will be restricted through 02/26/2019. (Ouellette and Mauldin)) Redaction Request Due By 12/5/2018. Statement of Personal Data Identifier Redaction Request Due by 12/19/2018. Redacted Transcript Due by 1/2/2019. Transcript access will be restricted through 2/26/2019. (Fleurimond, Lucie) (Entered: 11/29/2018)
11/28/2018100Transcript of 9/20/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 79 Motion to Dismiss Case Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE)., 82 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor 264 Lagoon Dr Lido Beach NY LLC (DE).). Redaction Request Due By 12/5/2018. Statement of Personal Data Identifier Redaction Request Due by 12/19/2018. Redacted Transcript Due by 01/2/2019. Transcript access will be restricted through 02/26/2019. (Ouellette and Mauldin) (Entered: 11/28/2018)