Case number: 1:19-bk-18397 - Athanageo, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-18397-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/25/2019
Date terminated:  10/02/2019
Debtor dismissed:  08/26/2019
341 meeting:  08/12/2019

Debtor

Athanageo, LLC

100 South Point Drive
TH-15
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 32-0537048

represented by
Joel M. Aresty, Esq.

309 1st Ave S
Tierra Verde, FL 33715
305.904-1903
Fax : 800-559-1870
Email: aresty@mac.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/02/201947Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 10/02/2019)
08/28/201946BNC Certificate of Mailing - Order Dismissing Case (Re: 44 Order Granting Motions to Dismiss Case With 1 Year Prejudice; and/or Motion for Relief From Stay (Re: 32). [Filing Fee Balance Due: $0.00], (Re: 18)) Notice Date 08/28/2019. (Admin.) (Entered: 08/29/2019)
08/27/201945Certificate of Service by Attorney Diane Noller Wells Esq (Re: 44 Order on Motion to Dismiss Case, Order on Motion for Adequate Protection). (Wells, Diane) (Entered: 08/27/2019)
08/26/201944Order Granting Motions to Dismiss Case With 1 Year Prejudice; and/or Motion for Relief From Stay (Re: # 32). [Filing Fee Balance Due: $0.00], (Re: # 18) (Grimm, Carmela) (Entered: 08/26/2019)
08/22/201943Transcript of 8/20/2019 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 08/29/2019. Statement of Personal Data Identifier Redaction Request Due by 09/12/2019. Redacted Transcript Due by 09/23/2019. Transcript access will be restricted through 11/20/2019. (Ouellette and Mauldin) (Entered: 08/22/2019)
08/16/201942BNC Certificate of Mailing - Hearing (Re: 39 Notice of Hearing (Re: 32 Expedited Motion to Convert Chapter 11 Case to Chapter 7 or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 08/20/2019 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128.) Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/15/201941Response to ( 32 Expedited Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
filed by U.S. Trustee Office of the US Trustee, Motion to Dismiss Case , Motion to Shorten Time to Set Hearing, 38 Supplemental Document filed by Creditor Eastern Financial Mortgage Corporation) Filed by Debtor Athanageo, LLC (Aresty, Joel) (Entered: 08/15/2019)
08/14/201940Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 39 Notice of Hearing). (Schneiderman, Steven) (Entered: 08/14/2019)
08/14/201939Notice of Hearing (Re: 32 Expedited Motion to Convert Chapter 11 Case to Chapter 7 or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 08/20/2019 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Antillon, Jacqueline) (Entered: 08/14/2019)
08/13/201938Supplement to Motion Filed by Creditor Eastern Financial Mortgage Corporation (Re: 18 Motion to Dismiss Case filed by Creditor Eastern Financial Mortgage Corporation, Motion for Relief from Stay [Fee Amount $181], Motion for Adequate Protection ). (Wells, Diane) (Entered: 08/13/2019)