Case number: 1:23-bk-15587 - West 132nd LLC (De) - Florida Southern Bankruptcy Court

Case Information
  • Case title

    West 132nd LLC (De)

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Corali Lopez-Castro

  • Filed

    07/18/2023

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-15587-CLC

Assigned to: Corali Lopez-Castro
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/18/2023
Date converted:  12/12/2023
341 meeting:  01/11/2024
Deadline for filing claims:  02/20/2024
Deadline for filing claims (govt.):  06/10/2024

Debtor

West 132nd LLC (De)

c/o Crosby Capital
1688 Meridian Ave - 6th floor
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 84-4368492

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

Trustee

Mary Ida Townson

United States Trustee for Region 21
c/o Martin P. Ochs
United States Dept of Justice
75 Ted Turner Dr SW
Atlanta, GA 30303
TERMINATED: 12/12/2023

represented by
Jill E Kelso

400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Email: jill.kelso@usdoj.gov

Martin P Ochs

Office of the US Trustee
75 Ted Turner Dr, SW Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Trustee

Marcia T Dunn

66 West Flagler Street, Ste 400
Miami, FL 33130
786-433-3866

represented by
David Blansky

Dunn Law, P.A.
66 West Flagler Street, Suite 400
33130
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: dblansky@dunnlawpa.com

Michael P Dunn

66 West Flagler St., Ste. 400
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: michael.dunn@dunnlawpa.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Jill E Kelso

(See above for address)

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/2024132Notice of Hearing by Filer (Re: 131 Motion to Dismiss Case Filed by Debtor West 132nd LLC (De)). Hearing scheduled for 04/18/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Aresty, Joel) (Entered: 03/24/2024)
03/24/2024131Motion to Dismiss Case Filed by Debtor West 132nd LLC (De) (Aresty, Joel) (Entered: 03/24/2024)
03/04/2024130Transmittal of Designated Record to US District Court Case # 24-cv-20358-KMW (Re: 118 Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Debtor West 132nd LLC (De), 120 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson) (Cohen, Diana) (Entered: 03/04/2024)
02/28/2024129Transcript of 10/26/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] Filed by Creditor J.P. Morgan Mortgage Acquisition Corp. (Moghimi Kian, Ida), 36 Opposition Response to (17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] filed by Creditor J.P. Morgan Mortgage Acquisition Corp.) And Motion for Mediation Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024)
02/28/2024128Transcript of 9/15/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] Filed by Creditor J.P. Morgan Mortgage Acquisition Corp. (Moghimi Kian, Ida), 20 Opposition Response to (19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING filed by U.S. Trustee Office of the US Trustee) Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024)
02/28/2024127Transcript of 9/6/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING Filed by U.S. Trustee Office of the US Trustee, 20 Opposition Response to (19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING filed by U.S. Trustee Office of the US Trustee) Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024)
02/28/2024126Transcript of 8/8/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 8 Ex Parte Application to Employ Joel M. Aresty as Lawyer for Debtor in Possession [Affidavit Attached] Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024)
02/28/2024125Request for Transcript by Jill Kelso Re: 109 Notice of Appeal. Pursuant to FRBP 8009 and 8010, Transcriber acknowledges receipt of request on: 2/15/2024. Completion Date: 2/28/2024. (Re: 109 Notice of Appeal and Election to Appeal To District Court Filed by Debtor West 132nd LLC (De) (Re: 69
Order Granting Motion to Convert Case to Chapter 7 (Re: 57) Trustee Mary Ida Townson removed from the case. (Skinner-Grant, Sheila)
, 102
Order Denying Debtor's Motion For Relief From ECF 69 (Re: 85, 80, 81 )
). [Fee Amount $298] Appellant Designation due 02/12/2024.). (Ouellette and Mauldin) (Entered: 02/28/2024)
02/26/2024124Transcript Request Form Re: Notice of Appeal filed by Debtor West 132nd LLC (De). Re: Hearing Held on October 26, 2023, at 1:30 p.m. Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson (Re: 109 Notice of Appeal filed by Debtor West 132nd LLC (De)). (Kelso, Jill) (Entered: 02/26/2024)
02/26/2024123Transcript Request Form Re: Notice of Appeal filed by Debtor West 132nd LLC (De). Re: Hearing Held on September 15, 2023, at 2:00 p.m. Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson (Re: 109 Notice of Appeal filed by Debtor West 132nd LLC (De)). (Kelso, Jill) (Entered: 02/26/2024)