Club Village, LLC
11
10/22/2012
05/31/2016
Yes
PlnDue, DsclsDue |
Assigned to: Paul G Hyman Jr Chapter 11 Voluntary Asset |
|
Debtor Club Village, LLC
1601 NW 13 St Boca Raton, FL 33486 PALM BEACH-FL Tax ID / EIN: 26-0634044 |
represented by |
Aaron A Wernick
2255 Glades Rd # 337W Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: awernick@furrcohen.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2016 | 403 | Bankruptcy Case Closed. (Rodriguez, Marcelo) |
04/06/2016 | 402 | Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2015 to October 31, 2015 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/06/2016 | 401 | Notice of Filing Cash Reconciliation of Budget December 2015, Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/06/2016 | 400 | Debtor-In-Possession Monthly Operating Report for the Period of December 1, 2015 to December 31, 2015 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/06/2016 | 399 | Notice of Filing Cash Reconciliation of Budget November 2015, Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/06/2016 | 398 | Debtor-In-Possession Monthly Operating Report for the Period of November 1, 2015 to November 30, 2015 Filed by Debtor Club Village, LLC. (Wernick, Aaron) |
04/04/2016 | 397 | Certificate of Service by Attorney Aaron A Wernick (Re: [396] Order Denying Relief (TEXT ONLY)). (Wernick, Aaron) |
04/01/2016 | 396 | Order Overruling [170] Objection to Claim of CF SBC Pledgor 1 2012-1 Trust [# 3], [Negative Notice] filed by Debtor Club Village, LLC ("Movant"). ***The Objection came before the Court on May 20, 2013. It has been nearly three years since the Objection was filed, and the Movant has not made an effort to prosecute the Objection. Moreover, the Court dismissed the underlying case on December 3, 2015. Therefore, the Objection is moot and is OVERRULED.*** 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). SO ORDERED by Judge Paul G Hyman. (**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)**). (Wiegele, Jordan) |
02/09/2016 | 395 | Notice of Corrective Entry (Re: [391] Order Granting-in-Part Debtor's Motion to Dismiss Case. Dismissed with Prejudice for a period of eight (8) months. (Re: [339]). (Rodriguez, Marcelo) Modified on 2/9/2016 - added prejudice period .) (Cradic, Cameron) |
12/07/2015 | 394 | Certificate of Service by Attorney Aaron A Wernick (Re: [389] Order Denying Disclosure Statement, [390] Order on Motion to Extend/Limit Exclusivity Period, [391] Order on Motion to Dismiss Case). (Wernick, Aaron) |