TUI Bayside LLC
11
Laurel M Isicoff
06/04/2025
07/30/2025
Yes
v
SmBus, PlnDue, Subchapter_V, Repeat |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor TUI Bayside LLC
520 Bay Point Rd. Miami, FL 33137 MIAMI-DADE-FL Tax ID / EIN: 83-1054918 |
represented by |
Nathan G Mancuso
7777 Glades Rd # 100 Boca Raton, FL 33434 (561) 245-4705 Email: ngm@mancuso-law.com |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Dan L Gold
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6693 Email: Dan.L.Gold@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/19/2025 | 49 | Certificate of Service by Attorney Nathan G Mancuso (Re: 47 Notice of Hearing Amended/Renoticed/Continued). (Mancuso, Nathan) (Entered: 06/19/2025) |
06/18/2025 | 48 | Disclosure of Compensation by Attorney Nathan G Mancuso. (Mancuso, Nathan) (Entered: 06/18/2025) |
06/18/2025 | 47 | Re- Notice of Sub V Status Conferencescheduled for 07/22/2025 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 06/18/2025) |
06/16/2025 | 46 | Certificate of Service Filed by Trustee Soneet Kapila (Re: 40 Order on Miscellaneous Motion). (Kapila, Soneet) (Entered: 06/16/2025) |
06/16/2025 | 45 | Certificate of Service Filed by Creditors James B. Miller, P.A., James B. Miller, Esq. (Re: 43 Order Granting Relief (TEXT ONLY)). (Miller, James) (Entered: 06/16/2025) |
06/15/2025 | 44 | BNC Certificate of Mailing (Re: 41 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/8/2025 at 03:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/8/2025. Proofs of Claim due by 8/13/2025.) Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025) |
06/13/2025 | 43 | Order Granting 42 Ex Parte Motion For Leave To Appear Remotely on 7/22/2025 at 10:30 [(Re:13 Order Setting Subchapter V Status Conference)] filed by Creditor James B. Miller, P.A., Creditor James B. Miller, Esq.. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). (Entered: 06/13/2025)SO ORDERED by Judge Laurel M Isicoff . (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Sanabria, Noemi) |
06/13/2025 | 42 | Ex Parte Motion For Leave To Appear Remotely on 7/22/2025 at 10:30 [(Re:13 Order Setting Subchapter V Status Conference)] Filed by Creditors James B. Miller, P.A., James B. Miller, Esq. (Miller, James) (Entered: 06/13/2025) |
06/13/2025 | 41 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/8/2025 at 03:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/8/2025. Proofs of Claim due by 8/13/2025. (Rodriguez, Olga) (Entered: 06/13/2025) |
06/13/2025 | 40 | Agreed Order Granting Agreed Ex Parte Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses (Re: # 39) (Rodriguez, Olga) (Entered: 06/13/2025) |