550 Seabreeze Development LLC
11
A. Jay Cristol
02/26/2018
07/12/2022
Yes
v
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
Debtor 550 Seabreeze Development LLC
19501 Biscayne Blvd #400 Miami, FL 33180 BROWARD-FL Tax ID / EIN: 47-0930110 dba Las Olas Ocean Resort |
represented by |
Paul J. Battista, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 349-2300 Fax : (305) 349-2310 Email: pbattista@gjb-law.com Heather L Harmon, Esq
100 S.E 2 St #4400 Miami, FL 33131 (305) 349-2300 Fax : (305) 349-2310 Email: HHarmon@gjb-law.com Glenn D Moses, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 372-2522 Fax : (305) 349-2310 Email: gmoses@gjb-law.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Damaris D Rosich-Schwartz
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6665 Fax : (305) 536-7360 Email: Damaris.D.Rosich-Schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/12/2022 | 396 | Notice to Filer of Apparent Filing Deficiency: Document Filed in a Closed Case. NO ACTION WILL BE TAKEN BY THE COURT. (Re: [395] Declaration of Quarterly Disbursements (October 1, 2021 - December 31, 2021) Filed by Debtor 550 Seabreeze Development LLC.) (Snipes, Jeanne) |
07/11/2022 | 395 | Declaration of Quarterly Disbursements (October 1, 2021 - December 31, 2021) Filed by Debtor 550 Seabreeze Development LLC. (Harmon, Heather) |
10/28/2021 | 394 | BNC Certificate of Mailing (Re: [392] Final Decree .) Notice Date 10/28/2021. (Admin.) |
10/26/2021 | 393 | Bankruptcy Case Closed. (Skinner-Grant, Sheila) |
10/26/2021 | 392 | Final Decree . (Skinner-Grant, Sheila) |
10/13/2021 | 391 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Cortez Rodriguez, Adisley) |
09/28/2021 | 390 | Declaration of Kenneth Bernstein Regarding Quarterly Disbursements of 550 Seabreeze Development, LLC for the Time Period of July 1, 2021 through September 30, 2021 Filed by Debtor 550 Seabreeze Development LLC. (Harmon, Heather) |
09/09/2021 | 389 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 550 Seabreeze Development LLC. Deadline for US Trustee to Object to Final Report: 10/12/2021. (Harmon, Heather) |
09/07/2021 | 388 | Declaration of Kenneth Bernstein Regarding Quarterly Disbursements of 550 Seabreeze Development, LLC for the Time Period of April 1, 2021 through June 30, 2021 Filed by Debtor 550 Seabreeze Development LLC. (Harmon, Heather) |
09/07/2021 | 387 | Declaration of Kenneth Bernstein Regarding Quarterly Disbursements of 550 Seabreeze Development, LLC for the Time Period of January 1, 2021 through March 31, 2021 Filed by Debtor 550 Seabreeze Development LLC. (Harmon, Heather) |