National Auto Lenders, Inc.
11
Laurel M Isicoff
11/23/2018
Yes
v
CLOSED |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2019 | 298 | Debtor-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) |
08/21/2019 | 297 | BNC Certificate of Mailing (Re: [295] Final Decree .) Notice Date 08/21/2019. (Admin.) |
08/19/2019 | 296 | Bankruptcy Case Closed. (Grimm, Carmela) |
08/19/2019 | 295 | Final Decree . (Grimm, Carmela) |
07/22/2019 | 294 | Debtor-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) |
07/12/2019 | 293 | Final 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) |
06/19/2019 | 292 | Debtor-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) |
06/14/2019 | 291 | Transcript 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) |
06/12/2019 | 290 | Exhibit 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) |
06/05/2019 | 289 | Notice 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) |