168 Reef Road Holding, Inc A Florida Corporation.
11
Paul G. Hyman, Jr.
03/22/2017
03/26/2018
Yes
v
DISMISSED, CLOSED, SmBus, PlnDue, DsclsDue |
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 168 Reef Road Holding, Inc A Florida Corporation.
POB 3115 Pawtucket, RI 02861 PALM BEACH-FL Tax ID / EIN: 46-5462655 |
represented by |
Adam D Farber
105 South Narcissus Ave. STE 802 West Palm Beach, FL 33401 (561) 299-1413 Email: afarber@adamfarberlaw.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 |
---|---|---|
03/26/2018 | 53 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: [52] Transcript of 6/20/2017 Hearing.) Redaction Request Due By 4/2/2018. Statement of Personal Data Identifier Redaction Request Due by 4/16/2018. Redacted Transcript Due by 4/26/2018. Transcript access will be restricted through 6/25/2018. (Adam, Lorraine) |
03/26/2018 | 52 | Transcript of 6/20/2017 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [25] Motion to Dismiss Case , or in the alternative Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Deutsche Bank National Trust Company, as trustee for American Home Mortgage Asset Trust 2005-1.). Redaction Request Due By 04/2/2018. Statement of Personal Data Identifier Redaction Request Due by 04/16/2018. Redacted Transcript Due by 04/26/2018. Transcript access will be restricted through 06/25/2018. (Ouellette and Mauldin) |
03/23/2018 | 51 | Transcript of 6/20/2017 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [25] Motion to Dismiss Case , or in the alternative Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Deutsche Bank National Trust Company, as trustee for American Home Mortgage Asset Trust 2005-1.). Redaction Request Due By 03/30/2018. Statement of Personal Data Identifier Redaction Request Due by 04/13/2018. Redacted Transcript Due by 04/23/2018. Transcript access will be restricted through 06/21/2018. (Ouellette and Mauldin) |
07/31/2017 | 50 | Bankruptcy Case Closed. (Rodriguez, Marcelo) (Entered: 07/31/2017) |
06/25/2017 | 49 | BNC Certificate of Mailing - PDF Document (Re: [47] Order Granting Motion to Dismiss Chapter 11 Case, or, in the Alternative, for Relief from the Automatic Stay (Re: [25]). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 06/25/2017. (Admin.) |
06/23/2017 | 48 | Certificate of Service by Attorney Ari Newman Esq. (Re: [47] Order on Motion to Dismiss Case, Order on Motion For Relief From Stay). (Newman, Ari) |
06/23/2017 | 47 | Order Granting Motion to Dismiss Chapter 11 Case, or, in the Alternative, for Relief from the Automatic Stay (Re: # [25]). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00] (Adam, Lorraine) |
06/20/2017 | 46 | Amended Motion to Value and Determine Secured Status of Lien Of Bank of New York Mellon/MersCountrywide Bank NA on Real Property (Value of Collateral: $1,900,000.00) Filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation. *Replaces ECF#40* (Adam, Lorraine) |
06/20/2017 | 45 | Certificate of Service Filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation. (Re: [31] Schedules and Statements Filed filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation., [38] Schedules and Statements Filed filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation.). (Farber, Adam) |
06/20/2017 | 44 | Certificate of Service Filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation. (Re: [40] Amended Motion ([34] Motion to Value and Determine Secured Status of Lien Of Countrywide Bank NA on Real Property (Value of Collateral: $500,000.00)) filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation., [41] Notice of Hearing by Filer filed by Debtor 168 Reef Road Holding, Inc A Florida Corporation.). (Farber, Adam) |