Essenza Edgewater LLC
11
Laurel M Isicoff
07/27/2025
12/30/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Essenza Edgewater LLC
8950 SW. 74 Court #2249 Miami, FL 33156 MIAMI-DADE-FL Tax ID / EIN: 86-3529050 |
represented by |
Diego Mendez
POB 228630 Doral, FL 33222 305-264-9090 Fax : 1-305-809-8474 Email: info@mendezlawoffices.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 |
|---|---|---|
| 12/30/2025 | 46 | Certificate of Service by Attorney Rachamin Cohen (Re: [45] Notice of Hearing Amended/Renoticed/Continued). (Cohen, Rachamin) |
| 12/30/2025 | 45 | Re- Notice of Hearing (Re: [27] Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) Filed by Creditor Florida Real Estate Ventures, LLC) Hearing scheduled for 02/11/2026 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) |
| 12/18/2025 | 44 | Order Granting 43 Emergency Ex Parte Motion For Leave To Appear Remotely on 12/18/2025 at 02:30 [(Re:27 Motion to Dismiss Case)] filed by Creditor FUSE 10, LLC. 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: 12/18/2025)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)**). (Maza, Emily) |
| 12/18/2025 | 43 | Emergency Ex Parte Motion For Leave To Appear Remotely on 12/18/2025 at 02:30 [(Re:27 Motion to Dismiss Case)] Filed by Creditor FUSE 10, LLC (Pack, Joseph) (Entered: 12/18/2025) |
| 12/17/2025 | 42 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Essenza Edgewater LLC. (Attachments: # 1 Exhibit BS Nov 2025) (Mendez, Diego) (Entered: 12/17/2025) |
| 12/08/2025 | 41 | Certificate of Service by Attorney Rachamin Cohen (Re: 38 Notice of Hearing Amended/Renoticed/Continued). (Attachments: # 1 Mailing matrix) (Cohen, Rachamin) (Entered: 12/08/2025) |
| 12/08/2025 | 40 | Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. (Re: 39 Certificate of Service by Attorney Rachamin Cohen (Re: 38 Notice of Hearing Amended/Renoticed/Continued). (Attachments: # 1 Mailing matrix)) (Olivier, Mike) (Entered: 12/08/2025)THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. |
| 12/07/2025 | 39 | Certificate of Service by Attorney Rachamin Cohen (Re: 38 Notice of Hearing Amended/Renoticed/Continued). (Attachments: # 1 Mailing matrix) (Cohen, Rachamin) (Entered: 12/07/2025) |
| 12/05/2025 | 38 | Re- Notice of Hearing (Re: 27 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) Filed by Creditor Florida Real Estate Ventures, LLC) Hearing scheduled for 12/18/2025 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 12/05/2025) |
| 11/21/2025 | 37 | Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025 Filed by Debtor Essenza Edgewater LLC. (Attachments: # 1 Exhibit BS October 2025) (Mendez, Diego) (Entered: 11/21/2025) |