Case number: 1:20-bk-15173 - Midtown Campus Properties, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Midtown Campus Properties, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    05/08/2020

  • Last Filing

    07/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-15173-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  05/08/2020
Plan confirmed:  12/21/2021
341 meeting:  06/11/2020
Deadline for filing claims:  07/17/2020
Deadline for filing claims (govt.):  11/04/2020

Debtor

Midtown Campus Properties, LLC

782 NW 42nd Ave.
Suite 550
Miami, FL 33126
MIAMI-DADE-FL
Tax ID / EIN: 47-3672213

represented by
Paul J. Battista, Esq

100 SE Second St., Ste. 4400
Miami
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Mariaelena Gayo-Guitian

100 SE Second St., Ste. 4400
Miami, FL 33131
305-349-2300
Email: mguitian@venable.com

Heather L Harmon, Esq

100 S.E. 2nd St., Ste. 4400
Miami, FL 33131
305-349-2327
Email: hlharmon@venable.com

William H. Strop, Jr.

One East Broward Blvd #1800
Ft Lauderdale, FL 33301
954-364-6081
Fax : 954-985-4176
Email: wstrop@beckerlawyers.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
06/30/2023739BNC Certificate of Mailing (Re: [737] Final Decree . (Skinner-Grant, Sheila) ) Notice Date 06/30/2023. (Admin.)
06/28/2023738Bankruptcy Case Closed. (Skinner-Grant, Sheila)
06/28/2023737Final Decree . (Skinner-Grant, Sheila)
06/12/2023736Certificate of Service Filed by Debtor Midtown Campus Properties, LLC (Re: 735 Order on Motion to Abandon). (Gayo-Guitian, Mariaelena) (Entered: 06/12/2023)
06/12/2023735
Order Granting Debtors Motion for Authorization to Abandon and/or Destroy Certain of theReorganized Debtors Books and Records (Re: # 729) (Valencia, Yamileth)
(Entered: 06/12/2023)
06/09/2023734Notice of Filing Debtor's Statement of Disbursements for the Period of April 1, 2023 through June 9, 2023, Filed by Debtor Midtown Campus Properties, LLC. (Harmon, Heather) (Entered: 06/09/2023)
06/09/2023733The 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) (Entered: 06/09/2023)
05/10/2023732Certificate of Service Filed by Debtor Midtown Campus Properties, LLC (Re: [731] Notice of Hearing). (Battista, Paul)
05/09/2023731Notice of Hearing (Re: [729] Motion to Abandon And/Or Destroy Certain of the Reorganized Debtor's Books & Records Filed by Debtor Midtown Campus Properties, LLC.) Hearing scheduled for 06/08/2023 at 10:00 AM by Video Conference. (Antillon, Jacqueline)
05/09/2023730Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Midtown Campus Properties, LLC. Deadline for US Trustee to Object to Final Report: 06/8/2023. (Gayo-Guitian, Mariaelena)