Case number: 1:18-bk-24586 - National Auto Lenders, Inc. - Florida Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-24586-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/23/2018
Date terminated:  08/19/2019
341 meeting:  01/08/2019

Debtor

National Auto Lenders, Inc.

14645 NW 77th Avenue
Suite 203
Miami Lakes, FL 33014
MIAMI-DADE-FL
Tax ID / EIN: 65-0660723
dba
NAL Everywhere

dba
NALENDERS

dba
NAL


represented by
Brian G Rich

313 N. Monroe Street
2nd Fl.
Tallahassee, FL 32301
(850) 561-3010
Email: brich@bergersingerman.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

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

Creditor Committee

Creditor Committee


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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Paul J. Battista
100 SE Second Street
4400
Miami, FL 33031
305-349-2310
represented by
Paul J. Battista, Esq

(See above for address)

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: gmoses@gjb-law.com

Latest Dockets

Date Filed#Docket Text
08/29/2019298Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2019 to August 19, 2019(Post-Confirmation Quarterly Operating Report) Filed by Debtor National Auto Lenders, Inc.. (Rich, Brian) (Entered: 08/29/2019)
08/21/2019297BNC Certificate of Mailing (Re: [295] Final Decree .) Notice Date 08/21/2019. (Admin.)
08/19/2019296Bankruptcy Case Closed. (Grimm, Carmela)
08/19/2019295Final Decree . (Grimm, Carmela)
07/22/2019294Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2019 to June 30, 2019 Filed by Debtor National Auto Lenders, Inc.. (Rich, Brian) (Entered: 07/22/2019)
07/12/2019293Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor National Auto Lenders, Inc.. Deadline for US Trustee to Object to Final Report: 08/12/2019. (Rich, Brian) (Entered: 07/12/2019)
06/19/2019292Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2019 to May 31, 2019 Filed by Debtor National Auto Lenders, Inc.. (Rich, Brian) (Entered: 06/19/2019)
06/14/2019291Transcript of 5/22/2019 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 06/21/2019. Statement of Personal Data Identifier Redaction Request Due by 07/8/2019. Redacted Transcript Due by 07/15/2019. Transcript access will be restricted through 09/12/2019. (Ouellette and Mauldin)
06/12/2019290Exhibit Register Filed by Debtor National Auto Lenders, Inc. (Re: [158] Disclosure Statement filed by Creditor Committee Creditor Committee, Debtor National Auto Lenders, Inc., [159] Chapter 11 Plan filed by Creditor Committee Creditor Committee, Debtor National Auto Lenders, Inc.). (Grimm, Carmela)
06/05/2019289Notice of Filing Notice of Effective Date of the Joint Chapter 11 Plan of Reorganization Proposed by National Auto Lenders, Inc. and The Official Committee of Unsecured Creditors, Filed by Debtor National Auto Lenders, Inc. (Re: 159 Chapter 11 Plan). (Rich, Brian) (Entered: 06/05/2019)