Case number: 1:21-bk-15763 - 1915 Brickell Ave 510 C LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1915 Brickell Ave 510 C LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A. Jay Cristol

  • Filed

    06/13/2021

  • Last Filing

    09/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-15763-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/13/2021
Date terminated:  09/17/2021
Debtor dismissed:  07/15/2021
341 meeting:  07/23/2021

Debtor

1915 Brickell Ave 510 C LLC

1915 Brickell Avenue
# 510 C
Miami, FL 33129
MIAMI-DADE-FL
305.341.3111

represented by
David R. Softness

201 South Biscayne Blvd
Suite 2740
Miami, FL 33131
305.341.3111
Email: david@softnesslaw.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
09/17/202119Bankruptcy Case Closed. (Barr, Ida) (Entered: 09/17/2021)
07/17/202118BNC Certificate of Mailing - Order Dismissing Case (Re: 17 Order Dismissing Case for Failure to File Small Business Documents, The following additional requirements remain outstanding: 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] .) Notice Date 07/17/2021. (Admin.) (Entered: 07/18/2021)
07/15/202117Order Dismissing Case for Failure to File Small Business Documents, The following additional requirements remain outstanding: 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] . (Barr, Ida)
07/14/202116Order Granting Motion For Relief From Automatic Stay Re: # [8] (Barr, Ida)
06/28/202115Request for Notice Filed by Creditor Miami dade county tax collector (windley). (Miami-Dade County Tax Collector (Windley)) (Entered: 06/28/2021)
06/25/202114Certificate of Service of Mailing Notice of Hearing Filed by Creditor M19 FUND LLC (Re: [9] Notice of Hearing). (Kopelowitz, Brian)
06/17/202113BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/23/2021 at 11:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/21/2021. Proofs of Claim due by 8/23/2021.) Notice Date 06/17/2021. (Admin.) (Entered: 06/18/2021)
06/16/202112BNC Certificate of Mailing (Re: [5] Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 6/21/2021].Corporate Ownership Statement due 6/21/2021.Chapter 11 Small Business Documents and/or Subchapter V due by 6/21/2021. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/28/2021. Schedule A/B due 6/28/2021. Schedule D due 6/28/2021. Schedule E/F due 6/28/2021. Schedule G due 6/28/2021. Schedule H due 6/28/2021.Statement of Financial Affairs Due 6/28/2021.Declaration Concerning Debtors Schedules Due: 6/28/2021. [Incomplete Filings due by 6/28/2021].) Notice Date 06/16/2021. (Admin.)
06/16/202111BNC Certificate of Mailing (Re: [6] Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 06/16/2021. (Admin.)
06/16/202110Corporate Ownership Statement Filed by Debtor 1915 Brickell Ave 510 C LLC. (Softness, David)