Case number: 1:24-bk-14100 - City Trust Investments LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    City Trust Investments LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    04/26/2024

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-14100-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  04/26/2024
341 meeting:  05/30/2024
Deadline for filing claims:  07/05/2024
Deadline for filing claims (govt.):  10/23/2024

Debtor

City Trust Investments LLC

27581 South Dixie Hwy, Suite 2
Homestead, FL 33032
MIAMI-DADE-FL
Tax ID / EIN: 81-3026157
aka
City Trust Invetments LLC


represented by
Ariel Sagre

5201 Blue Lagoon Drive, Suite 892
Miami, FL 33126
305-266-5999
Fax : 305-265-6223
Email: law@sagrelawfirm.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
05/16/202422Notice of Appearance and Request for Service by Manuel J Mari Filed by Creditor Hector S. Serrano. (Mari, Manuel) (Entered: 05/16/2024)
05/10/202421BNC Certificate of Mailing (Re: 20 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/5/2024.) Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024)
05/08/202420Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/5/2024. (Valencia, Yamileth) (Entered: 05/08/2024)
05/08/202419
Order Granting Motion to Extend Time to File Ch 11 Small Business Documents (Re: # 15) (Valencia, Yamileth)
(Entered: 05/08/2024)
05/07/202418Notice of Appearance and Request for Service by Damian G Waldman Filed by Creditor JEFFEREY MILLS. (Waldman, Damian) (Entered: 05/07/2024)
05/07/202417Notice of Appearance and Request for Service by Damian G Waldman Filed by Creditor POLONIO, LLC. (Waldman, Damian) (Entered: 05/07/2024)
05/07/202416Notice of Unavailability from June 18, 2024; June 25, 2024 through July 2, 2024; July 21, 2024 to July 29, 2024 by Attorney Ariel Sagre. (Sagre, Ariel) (Entered: 05/07/2024)
05/06/202415Ex Parte Motion to Extend Time to File Chapter 11 Small Business Documents Filed by Debtor City Trust Investments LLC (Sagre, Ariel) (Entered: 05/06/2024)
05/06/202414Equity Security Holders Filed by Debtor City Trust Investments LLC. (Attachments: # 1 Local Form 4) (Sagre, Ariel) (Entered: 05/06/2024)
05/06/202413List of Twenty Largest Unsecured Creditors Filed by Debtor City Trust Investments LLC. (Attachments: # 1 Local Form 4) (Sagre, Ariel) (Entered: 05/06/2024)