511 Group LLC
11
Robert A Mark
12/19/2022
12/20/2025
Yes
v
| PlnDue, DsclsDue, DISMISSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 79 | BNC Certificate of Mailing - PDF Document (Re: [78] Order Denying Motion To Reopen Ch 11 Case (Re: [76]), Denying Motion To Freeze (Re: [77]) (Rodriguez, Olga) ) Notice Date 12/19/2025. (Admin.) |
| 12/17/2025 | 78 | Order Denying Motion To Reopen Ch 11 Case (Re: [76]), Denying Motion To Freeze (Re: [77]) (Rodriguez, Olga) |
| 12/15/2025 | 77 | Emergency Motion to Freeze Foreclosure Surplus Funds, Compel Preservation of Estate Property, and Set Expedited Hearing ([70] Agreed Order Granting Wilmington Savings Fund Society, FSB, Not in Its Individual Capacity, but Solely as Owner Trustee for CSMC 2018-RPL6 Trust's Motion to Dismiss or Convert Chapter 11 Case. This Case is DISMISSED WITH PREJUDICE Upon Entry of this Order, for a Period of One (1) Year. [Filing Fee Balance Due: $0.00] (Re: [59]) (Gonzalez, Maria) ) Filed by Creditor Edward Guerra (Olivier, Mike) |
| 12/15/2025 | 76 | Motion to Reopen Bankruptcy Case Pursuant to 11 U.S.C. § 350(b)and Request for Relief including: (1) Appointment Of a Chapter 7 Trustee; (2) Freeze And Turnover of Foreclosure Surplus Funds; and (3) Leave To File Adversary Proceeding. and Request for Waiver of Reopening Filing Fee Filed by Creditor Edward Guerra (Olivier, Mike) |
| 03/07/2024 | 75 | Bankruptcy Case Closed. (Cohen, Diana) |
| 02/23/2024 | 74 | Adversary Case 1:24-ap-1014 Closed. (Antillon, Jacqueline) |
| 02/07/2024 | 73 | BNC Certificate of Mailing - PDF Document (Re: 70 Agreed Order Granting Wilmington Savings Fund Society, FSB, Not in Its Individual Capacity, but Solely as Owner Trustee for CSMC 2018-RPL6 Trust's Motion to Dismiss or Convert Chapter 11 Case. This Case is DISMISSED WITH PREJUDICE Upon Entry of this Order, for a Period of One (1) Year. [Filing Fee Balance Due: $0.00] (Re: 59) (Gonzalez, Maria) ) Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024) |
| 02/07/2024 | 72 | BNC Certificate of Mailing - Order Dismissing Case (Re: 70 Agreed Order Granting Wilmington Savings Fund Society, FSB, Not in Its Individual Capacity, but Solely as Owner Trustee for CSMC 2018-RPL6 Trust's Motion to Dismiss or Convert Chapter 11 Case. This Case is DISMISSED WITH PREJUDICE Upon Entry of this Order, for a Period of One (1) Year. [Filing Fee Balance Due: $0.00] (Re: 59) (Gonzalez, Maria) ) Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024) |
| 02/07/2024 | 71 | Certificate of Service Filed by Creditor Wilmington Savings Fund Society, FSB, Not in Its Individual Capacity, But Solely As Owner Trustee For CSMC 2018-Rpl6 Trust (Re: 70 Order on Motion to Dismiss Case, Order on Motion to Convert Case to Chapter 7). (Murray, Wanda) (Entered: 02/07/2024) |
| 02/05/2024 | 70 | Agreed Order Granting Wilmington Savings Fund Society, FSB, Not in Its Individual Capacity, but Solely as Owner Trustee for CSMC 2018-RPL6 Trust's Motion to Dismiss or Convert Chapter 11 Case. This Case is DISMISSED WITH PREJUDICE Upon Entry of this Order, for a Period of One (1) Year. [Filing Fee Balance Due: $0.00] (Re: # 59) (Gonzalez, Maria) (Entered: 02/05/2024) |