4011- 4090 NW 34th Street LLC
11
Corali Lopez-Castro
11/16/2023
08/15/2025
Yes
v
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor 4011- 4090 NW 34th Street LLC
1390 Brickell Avenue Suite 200 Miami, FL 33131 MIAMI-DADE-FL Tax ID / EIN: 33-1220619 |
represented by |
Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lss.law Christian Somodevilla
1395 Brickell Ave - Ste. 800 Miami, FL 33131 305-894-6163 Fax : 305-503-9447 Email: cs@lss.law Juan C. Zorrilla, Esq.
Fowler White Burnett PA 1395 Brickell Avenue 14th Floor Miami, FL 33131 305-789-7538 Fax : 305-789-7799 Email: jzorrilla@fowler-white.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov 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 Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 180 | Ex Parte Motion For Leave To Appear Remotely on 8/19/2025 at 01:30 [(Re:154 Amended Chapter 11 Plan, 163 Order Approving Disclosure Statement)] Filed by Creditor Broward County (Attachments: # 1 Proposed Order) (Andron, Scott) (Entered: 08/15/2025) |
08/14/2025 | 179 | Notice of Hearing (Re: 178 Motion For Turnover Of Property (4011 NW 34th Street, Lauderdale lakes, FL 33319) Filed by Creditor IPG International Products Group, Inc.) Hearing scheduled for 09/04/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 08/14/2025) |
08/13/2025 | 178 | Motion For Turnover Of Property (4011 NW 34th Street, Lauderdale lakes, FL 33319) Filed by Creditor IPG International Products Group, Inc. (Armenteros, Miguel) (Entered: 08/13/2025) |
08/13/2025 | 177 | Notice of Filing Liquidation Analysis, Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) (Entered: 08/13/2025) |
08/05/2025 | 176 | Objection to Confirmation of (154 Amended Chapter 11 Plan filed by Debtor 4011- 4090 NW 34th Street LLC) Filed by Creditor IPG International Products Group, Inc. (Armenteros, Miguel) (Entered: 08/05/2025) |
08/01/2025 | 175 | Notice of Filing Notice Summarizing All Fee Applications, Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) (Entered: 08/01/2025) |
07/25/2025 | 174 | Final Application for Compensation and Reimbursement of Expenses for Juan C. Zorrilla Esq., Special Counsel, Period: 3/1/2025 to 6/30/2025, Fee: $77,904.00, Expenses: $8,075.97. Filed by Attorney Juan C. Zorrilla Esq. (Zorrilla, Juan) (Entered: 07/25/2025) |
07/25/2025 | 173 | Final Application for Compensation and Reimbursement of Expenses for Christian Somodevilla, Attorney-Debtor, Period: 8/3/2024 to 8/19/2025, Fee: $70,801.00, Expenses: $1,131.30. Filed by Attorney Christian Somodevilla (Somodevilla, Christian) (Entered: 07/25/2025) |
07/25/2025 | 172 | Chapter 11 Monthly Operating Report for the Period Ending 6/30/2025 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) (Entered: 07/25/2025) |
07/21/2025 | 171 | Second and Final Application for Compensation for Hall Levenberg, Accountant, Period: 7/6/2025 to 7/18/2025, Fee: $47,519.50, Expenses: $92.50. Filed by Attorney Christian Somodevilla, Accountant Hall Levenberg (Somodevilla, Christian) (Entered: 07/21/2025) |