Case number: 1:21-bk-16760 - AIX VENTURES LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    AIX VENTURES LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    07/12/2021

  • Last Filing

    06/24/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-16760-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset

Date filed:  07/12/2021
Debtor dismissed:  08/09/2021
341 meeting:  08/10/2021

Debtor

AIX VENTURES LLC

201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 47-5329643

represented by
James B Miller

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

Trustee

Scott N Brown

1 SE 3 Ave #1400
Miami, FL 33131
305-379-7904

represented by
Scott N Brown, Esq

1 S.E. 3rd Avenue - #1400
Miami, FL 33131
305-379-7904
Email: sbrown@bastamron.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
08/09/202114Order 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] . (Barr, Ida) (Entered: 08/09/2021)
07/30/202113Certificate of Service Filed by Trustee Scott N Brown (Re: 10 Order on Application to Employ). (Brown, Scott) (Entered: 07/30/2021)
07/29/202112Notice to Filer of Apparent Filing Deficiency:
Incorrect Information Stated on the PDF Image Attached to the Docket Entry.
THE FILER IS DIRECTED TO REFILE OR FILE AN AMENDED CERTIFICATE OF SERVICE WITHIN TWO BUSINESS DAYS.
(Re: 11 Certificate of Service Filed by Trustee Scott N Brown (Re: 10 Order on Application to Employ).) (Barr, Ida) (Entered: 07/29/2021)
07/28/202111Certificate of Service Filed by Trustee Scott N Brown (Re: 10 Order on Application to Employ). (Brown, Scott) (Entered: 07/28/2021)
07/26/202110Order Granting Ex Parte Application to Employ Scott N. Brown, Esq. And Bast Amron LLP As Attorneys For The Trustee Retroactive To July 12, 2021 (Re: # 9) (Barr, Ida) (Entered: 07/26/2021)
07/22/20219Ex Parte Application to Employ Scott N. Brown, Esq. and Bast Amron LLP as Attorneys for the Trustee Retroactive to July 12, 2021 [Affidavit Attached] Filed by Trustee Scott N Brown (Brown, Scott) (Entered: 07/22/2021)
07/20/20218Notice of Appearance and Request for Service by Arthur C. Neiwirth Esq. Filed by Creditor First-Citizens Bank & Trust Company. (Neiwirth, Arthur) (Entered: 07/20/2021)
07/15/20217BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/26/2021. Schedule A/B due 7/26/2021. Schedule D due 7/26/2021. Schedule E/F due 7/26/2021. Schedule G due 7/26/2021. Schedule H due 7/26/2021. Statement of Financial Affairs Due 7/26/2021. Declaration Concerning Debtors Schedules Due: 7/26/2021. [Incomplete Filings due by 7/26/2021].) Notice Date 07/15/2021. (Admin.) (Entered: 07/16/2021)
07/15/20216BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 08/10/2021 at 04:00 PM
by TELEPHONE [See Meeting Notice for details].
Proofs of Claim due by 09/20/2021.) Notice Date 07/15/2021. (Admin.) (Entered: 07/16/2021)
07/15/20215Notice of Appearance and Request for Service by Jeffrey S. Berlowitz Filed by Creditor Ocean Club Community Association, Inc.. (Berlowitz, Jeffrey) (Entered: 07/15/2021)