Case number: 1:20-bk-11412 - Everglades 4803, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Everglades 4803, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A. Jay Cristol

  • Filed

    01/31/2020

  • Last Filing

    03/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-11412-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset

Date filed:  01/31/2020
Debtor dismissed:  02/21/2020
341 meeting:  03/04/2020

Debtor

Everglades 4803, LLC

244 Biscayne Blvd
Suite #4803
Miami, FL 33132
MIAMI-DADE-FL
Tax ID / EIN: 37-1872802

represented by
James B Miller

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
Email: bkcmiami@gmail.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
02/21/20207Order Dismissing Case for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 02/21/2020)
02/08/20206BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/4/2020 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/4/2020. Proofs of Claim due by 6/2/2020.) Notice Date 02/08/2020. (Admin.) (Entered: 02/09/2020)
02/06/20205Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/4/2020 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/4/2020. Proofs of Claim due by 6/2/2020. (Oriol-Bennett, Alexandra) (Entered: 02/06/2020)
02/05/20204BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 2/14/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/14/2020. Schedule A/B due 2/14/2020. Schedule D due 2/14/2020. Schedule E/F due 2/14/2020. Schedule G due 2/14/2020. Schedule H due 2/14/2020.Statement of Financial Affairs Due 2/14/2020.Declaration Concerning Debtors Schedules Due: 2/14/2020. [Incomplete Filings due by 2/14/2020].) Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020)
02/03/20203Notice of Incomplete Filings Due. List of Equity Security Holders due 2/14/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/14/2020. Schedule A/B due 2/14/2020. Schedule D due 2/14/2020. Schedule E/F due 2/14/2020. Schedule G due 2/14/2020. Schedule H due 2/14/2020.Statement of Financial Affairs Due 2/14/2020.Declaration Concerning Debtors Schedules Due: 2/14/2020. [Incomplete Filings due by 2/14/2020]. (Valencia, Yamileth) (Entered: 02/03/2020)
01/31/2020Receipt of Voluntary Petition (Chapter 11)(20-11412) [misc,volp11a] (1717.00) Filing Fee. Receipt number 36008994. Fee amount 1717.00. (U.S. Treasury) (Entered: 01/31/2020)
01/31/20202Corporate Ownership Statement Filed by Debtor Everglades 4803, LLC. (Miller, James) (Entered: 01/31/2020)
01/31/20201Chapter 11 Voluntary Petition . [Fee Amount $1717] (Miller, James) (Entered: 01/31/2020)