Case number: 1:21-bk-12374 - Aventura Hotel Properties, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Aventura Hotel Properties, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    03/12/2021

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DISMISSED, APPEAL, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-12374-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2021
Date terminated:  11/17/2021
Debtor dismissed:  10/06/2021
341 meeting:  04/14/2021

Debtor

Aventura Hotel Properties, LLC

1001 SW 2nd Ave
Miami, FL 33130
MIAMI-DADE-FL
Tax ID / EIN: 46-5132994

represented by
Barry P Gruher

200 E Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Email: bgruher@gjb-law.com

Jesus M Suarez

100 SE 2 St, #4400
Miami, FL 33131
(305) 349-2300
Email: jsuarez@gjb-law.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
04/12/2024168Final Order By District Court Judge ROY K ALTMAN, Re: Appeal on Civil Action Number: 22-cv-20693-RKA, GRANTING APPELLEE'S MOTION TO DISMISS [ECF #15 in USDC Case] Re: Notice of Appeal on (Re: [145] Order Granting in Part Motion to Enforce). (Cohen, Diana)
02/07/2023167PAPERLESS ORDER from USDC Case #22-cv-20693 Directing the Clerk of Court to CLOSE AND STAY USDC Case for Administrative Purposes Pending Adjudication of the Motion to Dismiss [USDC ECF #15]. (Re: [146] Notice of Appeal filed by Creditor QR Triptych LLC). (Snipes, Jeanne)
01/31/2023166PAPERLESS ORDER from USDC Case # 22-cv-20693-RKA Directing the Clerk of Court to CLOSE and STAY USDC Case for Administrative Purposes Pending Adjudication of the Motion to Dismiss [USDC ECF #15]. (Re: [146] Notice of Appeal filed by Creditor QR Triptych LLC). (Cohen, Diana)
04/26/2022165Transmittal of Designated Record to US District Court Case #
22-cv-20693-RKA
(Re: 156 Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Creditor QR Triptych LLC, 155 Statement of Issues on Appeal Filed by Creditor QR Triptych LLC , 161 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor LV Midtown LLC) (Cohen, Diana) (Entered: 04/26/2022)
04/26/2022164Transcript of 9/29/2021 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 124 Motion to Dismiss Case Voluntary Dismissal of Chapter 11 Cases and for Authority to Pay Attorney's Fees and Costs Filed by Debtor Aventura Hotel Properties, LLC). Redaction Request Due By 05/3/2022. Statement of Personal Data Identifier Redaction Request Due by 05/17/2022. Redacted Transcript Due by 05/27/2022. Transcript access will be restricted through 07/25/2022. (Ouellette and Mauldin) (Entered: 04/26/2022)
04/05/2022163Request for Transcript by Jeffrey Snyder Re: [146] Notice of Appeal. Pursuant to FRBP 8009 and 8010, Transcriber acknowledges receipt of request on: 4/5/2022. Completion Date: 5/5/2022. (Re: [146] Notice of Appeal and Election to Appeal To District Court Filed by Creditor QR Triptych LLC (Re: [145] Order Granting, In-part, Motion To Enforce Filed by Creditor LV Midtown LLC -(Re: [141]).). (Attachments: # 1 Exhibit A) [Fee Amount $298] Appellant Designation due 03/21/2022.). (Ouellette and Mauldin)
04/04/2022162Transcript Request Form Re: Notice of Appeal filed by Creditor QR Triptych LLC. Filed by Creditor LV Midtown LLC (Re: [146] Notice of Appeal filed by Creditor QR Triptych LLC). (Snyder, Jeffrey)
04/04/2022161Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor LV Midtown LLC Re: [146] Notice of Appeal filed by Creditor QR Triptych LLC.. (Snyder, Jeffrey)
03/30/2022160Transcript of 8/25/2021 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 04/6/2022. Statement of Personal Data Identifier Redaction Request Due by 04/20/2022. Redacted Transcript Due by 05/2/2022. Transcript access will be restricted through 06/28/2022. (Ouellette and Mauldin)
03/30/2022159Transcript of 7/26/2021 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [88] Motion to Allow Late Filed Claim(s) Filed by Creditor OHL BUILDING, INC., [91] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit and Obtain Acceptances Thereof Filed by Debtor Aventura Hotel Properties, LLC, [94] Motion to Sell Free and Clear of Liens (Real Property) pursuant to 11 USC 363 f. [$188 Fee Amount], Motion to Establish Bidding Procedures and Sale Process , Motion to Approve Asset Purchase Agreement with Integra Real Estate, LLC and Scheduling Sale Hearing Filed by Debtor Aventura Hotel Properties, LLC). Redaction Request Due By 04/6/2022. Statement of Personal Data Identifier Redaction Request Due by 04/20/2022. Redacted Transcript Due by 05/2/2022. Transcript access will be restricted through 06/28/2022. (Ouellette and Mauldin)