Le Jardin House, LLC
11
Robert A Mark
07/11/2019
03/15/2026
Yes
v
| SEALEDDOC, APPEAL |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Le Jardin House, LLC
1150 102nd Street, Office Miami Beach, FL 33154 MIAMI-DADE-FL Tax ID / EIN: 47-1561752 |
represented by |
Roman Groysman
101 NE 3rd Ave., Ste. 1500 Fort Lauderdale, FL 33301 754-368-6777 Email: rg@groysmanlaw.com Brett D Lieberman
2875 NE 191st St Ste Penthouse One Miami, FL 33180 954-400-1499 Email: brett@elrolaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/14/2026 | 690 | BNC Certificate of Mailing (Re: [688] Final Decree. (Cohen, Diana) ) Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 689 | Bankruptcy Case Closed. (Cohen, Diana) |
| 03/12/2026 | 688 | Final Decree. (Cohen, Diana) |
| 02/06/2026 | 687 | 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. (Schneiderman, Steven) |
| 02/02/2026 | 686 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 Filed by Debtor Le Jardin House, LLC. (Lieberman, Brett) |
| 01/27/2026 | 685 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Debtor Le Jardin House, LLC. (Lieberman, Brett) |
| 01/21/2026 | 684 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Le Jardin House, LLC. Deadline for US Trustee to Object to Final Report: 02/20/2026. (Lieberman, Brett) |
| 12/03/2025 | 683 | Certificate of Service Filed by Debtor Le Jardin House, LLC (Re: [682] Order on Application for Compensation). (Lieberman, Brett) |
| 12/03/2025 | 682 | Order Granting Application For Compensation (Re: # [680]) for Brett D Lieberman, fees awarded: $6514.40, expenses awarded: $0.00 (Olivier, Mike) |
| 11/18/2025 | 681 | Certificate of Service Filed by Debtor Le Jardin House, LLC (Re: [680] Fourteenth Application for Post Confirmation Compensation for Brett D Lieberman, Attorney-Debtor, Period: 12/3/2024 to 10/30/2025, Fee: $6514.40, Expenses: $0. filed by Debtor Le Jardin House, LLC). (Lieberman, Brett) |