1733-1777 Overseas Highway, LLC
11
Laurel M Isicoff
10/04/2019
04/26/2021
Yes
v
DISMISSED, SmBus, PlnDue, DsclsDue, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor 1733-1777 Overseas Highway, LLC
110 Grand Palms Drive Hollywood, FL 33027 MONROE-FL Tax ID / EIN: 46-3562009 |
represented by |
Scott Alan Orth, Esq.
3860 Sheridan St., Suite A Hollywood, FL 33021 305.757.3300 Fax : 305.757.0071 Email: scott@orthlawoffice.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
03/17/2020 | 65 | Certificate of Service Filed by Creditor 1733 Overseas Highway, LLC (Re: 64 Order Shortening Prejudice Period). (Attachments: # 1 Long list) (Miller, James) (Entered: 03/17/2020) |
03/16/2020 | 64 | Order Denying Motion to Shorten Prejudice Period (Re: # 59) (Skinner-Grant, Sheila) (Entered: 03/16/2020) |
03/09/2020 | 63 | Reply to ( 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) filed by Debtor 1733-1777 Overseas Highway, LLC) Filed by Debtor 1733-1777 Overseas Highway, LLC (Orth, Scott) (Entered: 03/09/2020) |
03/06/2020 | 62 | Objection to ( 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) filed by Debtor 1733-1777 Overseas Highway, LLC) Filed by Creditor 1733 Overseas Highway, LLC (Attachments: # 1 Exhibit "A" State Action Docket # 2 Exhibit "B" Federal District Court Appellate Docket # 3 Exhibit "C" State Action Order (Final Judgment) # 4 Exhibit "D" State Action Notice of Appeal # 5 Exhibit "E" State Action Emergency Motion to Stay Reforeclosure # 6 US Mail Service List) (Miller, James) (Entered: 03/06/2020) |
03/05/2020 | 61 | Certificate of Service by Attorney Scott Alan Orth Esq. (Re: 60 Notice of Hearing). (Orth, Scott) (Entered: 03/05/2020) |
03/05/2020 | 60 | Notice of Hearing (Re: 59 Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC) Hearing scheduled for 03/11/2020 at 09:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/05/2020) |
03/04/2020 | 59 | Motion to Shorten Prejudice Period (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC (Orth, Scott) (Entered: 03/04/2020) |
02/04/2020 | 58 | Transmittal of Record to US District Court Case # 19-cv-25204-RNS (Re: 52 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Debtor 1733-1777 Overseas Highway, LLC , 53 Statement of Issues on Appeal Filed by Debtor 1733-1777 Overseas Highway, LLC , 55 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor 1733 Overseas Highway, LLC) (Cohen, Diana) (Entered: 02/04/2020) |
02/04/2020 | 57 | Transcript of 11/26/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 32 Motion to Reconsider (Re: 27 Order on Motion to Dismiss Case, Order on Motion for Abstention) Filed by Debtor 1733-1777 Overseas Highway, LLC). Redaction Request Due By 02/11/2020. Statement of Personal Data Identifier Redaction Request Due by 02/25/2020. Redacted Transcript Due by 03/6/2020. Transcript access will be restricted through 05/4/2020. (Ouellette and Mauldin) (Entered: 02/04/2020) |
01/15/2020 | 56 | Adversary Case 1:19-ap-1678 Closed. Complaint Dismissed (Sanabria, Noemi) (Entered: 01/15/2020) |