Case number: 1:18-bk-19122 - 1 West Capital LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1 West Capital LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    07/27/2018

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-19122-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  07/27/2018
Date of Intradistrict transfer:  12/20/2019
341 meeting:  09/05/2018

Debtor

1 West Capital LLC

1250 E. Hallandale Blvd.
Suite 409
Hallandale Beach, FL 33009
BROWARD-FL
Tax ID / EIN: 46-5531711

represented by
Mark D. Bloom, Esq.

Baker & McKenzie LLP
1111 Brickell Ave
#1700
Miami, FL 33131
305-789-8927
Email: mark.bloom@bakermckenzie.com

John R. Dodd, Esq.

Baker & McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
1 305 789 8960
Email: john.dodd@bakermckenzie.com

Paul J. Keenan, Jr., Esq.

Baker & McKenzie LLP
1111 Brickell Ave
#1700
Miami, FL 33131
305-789-8954
Email: paul.keenan@bakermckenzie.com

Ari Newman, Esq.

333 S.E. 2nd Avenue, Suite 4400
Miami, FL 33131
305.579.0500
Fax : 305.579.0717
Email: newmanar@gtlaw.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

Latest Dockets

Date Filed#Docket Text
02/22/202147Notice of Substitution of Counsel for The United States Trustee. (Schneiderman, Steven)
12/20/201946Bankruptcy Case Closed in Ft. Lauderdale and Transferred to the Miami Office. (Cervino, Maria) (Entered: 12/20/2019)
10/09/201945BNC Certificate of Mailing (Re: 44 Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Scott M Grossman Removed from Case.) Notice Date 10/09/2019. (Admin.) (Entered: 10/10/2019)
10/07/201944Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Scott M Grossman Removed from Case. (Manboard, Sandra) (Entered: 10/07/2019)
10/07/201943Order of Recusal. Involvement of Scott M Grossman Terminated. . (Manboard, Sandra) (Entered: 10/07/2019)
10/02/201942In accordance with General Order 2019-03, this case is transferred from Judge Raymond B. Ray to Judge Scott M. Grossman. (Cervino, Maria) (Entered: 10/02/2019)
09/24/201941Notice to Withdraw Appearance on behalf of VR Holdings LLC by Attorney Rick Steinberg . (Banoovong, Bea) (Entered: 09/25/2019)
05/13/201940Notice of Change of Address Filed by Creditor James A. Lochtefeld . (Grzeskiewicz, Lisa) (Entered: 05/15/2019)
05/13/201939Notice of Change of Address Filed by Creditor Kate M. Wiley . (Grzeskiewicz, Lisa) (Entered: 05/15/2019)
10/17/201838Amended Schedules Filed: [Schedule G,Declaration re Schedules,] Filed by Debtor 1 West Capital LLC. (Attachments: # 1 Declaration Under Penalty of Perjury for Non-Individual Debtors) (Dodd, John) (Entered: 10/17/2018)