Essenza Edgewater LLC
11
Laurel M Isicoff
07/27/2025
02/19/2026
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 |
|---|---|---|
| 02/19/2026 | 52 | BNC Certificate of Mailing - Order Dismissing Case (Re: [51] Order Dismissing Case With Prejudice for a Period of Twelve Months (Re: [27]). [Filing Fee Balance Due: $0.00] ) Notice Date 02/19/2026. (Admin.) |
| 02/17/2026 | 51 | Order Dismissing Case With Prejudice for a Period of Twelve Months (Re: # [27]). [Filing Fee Balance Due: $0.00] (Covington, Katrinka) |
| 02/11/2026 | 50 | Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT OTHER EVENT: Chapter 11 Monthly Operating Report (UST Form 11-MOR). (Re: [49] Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Essenza Edgewater LLC. (Attachments: # 1 Exhibit BS January 2026)) (Covington, Katrinka) |
| 02/10/2026 | 49 | Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Essenza Edgewater LLC. (Attachments: # (1) Exhibit BS January 2026) (Mendez, Diego) |
| 02/06/2026 | 48 | Supplement Filed by Creditor Florida Real Estate Ventures, LLC (Re: [27] Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) filed by Creditor Florida Real Estate Ventures, LLC). (Cohen, Rachamin) |
| 02/03/2026 | 47 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor Essenza Edgewater LLC. (Attachments: # (1) Exhibit December 2025 Bank Statement) (Mendez, Diego) |
| 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) |