Case number: 1:20-bk-21098 - 511 Group LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    511 Group LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A Jay Cristol

  • Filed

    10/12/2020

  • Last Filing

    06/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-21098-AJC

Assigned to: Retired Bkcy Jdg JRS A Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/12/2020
Date terminated:  06/21/2022
Plan confirmed:  01/19/2022
341 meeting:  11/12/2020
Deadline for objecting to discharge:  01/19/2021

Debtor

511 Group LLC

1521 Alton Rd STE 812
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 46-1655203

represented by
Joel M. Aresty, Esq.

Joel M. Aresty, P.A.
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
06/21/202278Bankruptcy Case Closed. (Snipes, Jeanne) (Entered: 06/21/2022)
06/06/202277Certificate of Service Filed by Creditor NewRez, LLC d/b/a Shellpoint Mortgage Servicing (Re: 76 Order on Motion For Relief From Stay). (Stewart, Gavin) (Entered: 06/06/2022)
06/06/202276Order on Motion For Relief From Stay Re: # 40 (Snipes, Jeanne) (Entered: 06/06/2022)
06/05/202275BNC Certificate of Mailing (Re: 74 Final Decree .) Notice Date 06/05/2022. (Admin.) (Entered: 06/06/2022)
06/03/202274Final Decree . (Snipes, Jeanne) (Entered: 06/03/2022)
05/26/202273Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2022 Filed by Debtor 511 Group LLC. (Aresty, Joel) (Entered: 05/26/2022)
05/16/202272Order Denying Motion For Relief From Stay Re: # 71 (Snipes, Jeanne) (Entered: 05/16/2022)
04/20/2022Receipt of Motion for Relief From Stay( 20-21098-AJC) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A40776094. Fee amount 188.00. (U.S. Treasury) (Entered: 04/20/2022)
04/20/202271Motion for Relief from Stay
[Negative Notice]
[Fee Amount $188] Filed by Creditor PARC LOFTS CONDOMINIUM ASSOCIATION, INC. (Attachments: # 1 Exhibit A Declaration of Parc Lofts) (Mace, Kristie) (Entered: 04/20/2022)
04/10/202270Debtor-In-Possession Monthly Operating Report for the Period of 1/1/22 to 1/31/22 Filed by Debtor 511 Group LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 04/10/2022)