Commercial Real Estate Holdings of SF LLC
11
Paul G. Hyman, Jr.
09/22/2017
03/19/2018
Yes
v
| PlnDue, DsclsDue, DeBN, DISMISSED, SmBus, CLOSED |
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Commercial Real Estate Holdings of SF LLC
1375 Gateway Blvd #40 Boynton Beach, FL 33437 PALM BEACH-FL Tax ID / EIN: 82-2792686 |
represented by |
Commercial Real Estate Holdings of SF LLC
PRO SE |
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 |
|---|---|---|
| 03/19/2018 | 84 | Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 03/19/2018) |
| 03/03/2018 | 83 | BNC Certificate of Mailing - PDF Document (Re: 82 Final Order Closing Case By District Court Judge Donald M. Middlebrooks, Re: Appeal on Civil Action Number: 17-CV-81198-DMM.) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) |
| 03/01/2018 | 82 | Final Order Closing Case By District Court Judge Donald M. Middlebrooks, Re: Appeal on Civil Action Number: 17-CV-81198-DMM. (Eisenberg, Randy) (Entered: 03/01/2018) |
| 01/11/2018 | 81 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 80 Transcript of 11/8/2017 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 50 Opposition and Motion to Sanction Andrea S. Hartley for Her Malicious and Frivolous Motion to Strike Notice of Appeal and All Other Pending Matters in Violation of Debtors and Non Debtors Due Process and Rights a Violation of Due Process. (45 Motion to Strike 37 Notice of Appeal, 39 Motion To Stay Pending Appeal, 40 Appellant Designation, 41 Statement of Issues on Appeal filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-33CB, Mortgage Pass-Through Certificates, Series 2006-33CB) Filed by Debtor Commercial Real Estate Holdings of SF LLC (Eisenberg, Randy) (Part 1 of 2) Modified on 10/23/2017 - Part 2 of 2 is DE56.). Redaction Request Due By 01/18/2018. Statement of Personal Data Identifier Redaction Request Due by 02/1/2018. Redacted Transcript Due by 02/12/2018. Transcript access will be restricted through 04/11/2018. (Ouellette and Mauldin)) Redaction Request Due By 1/18/2018. Statement of Personal Data Identifier Redaction Request Due by 2/1/2018. Redacted Transcript Due by 2/12/2018. Transcript access will be restricted through 4/11/2018. (Eisenberg, Randy) (Entered: 01/11/2018) |
| 01/11/2018 | 80 | Transcript of 11/8/2017 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 50 Opposition and Motion to Sanction Andrea S. Hartley for Her Malicious and Frivolous Motion to Strike Notice of Appeal and All Other Pending Matters in Violation of Debtors and Non Debtors Due Process and Rights a Violation of Due Process. (45 Motion to Strike 37 Notice of Appeal, 39 Motion To Stay Pending Appeal, 40 Appellant Designation, 41 Statement of Issues on Appeal filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-33CB, Mortgage Pass-Through Certificates, Series 2006-33CB) Filed by Debtor Commercial Real Estate Holdings of SF LLC (Eisenberg, Randy) (Part 1 of 2) Modified on 10/23/2017 - Part 2 of 2 is DE56.). Redaction Request Due By 01/18/2018. Statement of Personal Data Identifier Redaction Request Due by 02/1/2018. Redacted Transcript Due by 02/12/2018. Transcript access will be restricted through 04/11/2018. (Ouellette and Mauldin) (Entered: 01/11/2018) |
| 11/22/2017 | 79 | BNC Certificate of Mailing - PDF Document (Re: 76 Order Granting Motion to Strike (Re: #45, Denying Emergency Motion to Stay (Re: #39, and Denying Opposition and Motion for Sanctions (Re: #50, #56).) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) |
| 11/21/2017 | 78 | Transmittal to US District Court (Re: 76 Order Granting Motion to Strike (Re: #45, Denying Emergency Motion to Stay (Re: #39, and Denying Opposition and Motion for Sanctions (Re: #50, #56).) (Eisenberg, Randy) (Entered: 11/21/2017) |
| 11/20/2017 | 77 | Certificate of Service Filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-33CB, Mortgage Pass-Through Certificates, Series 2006-33CB (Re: 76 Order on Motion To Stay Pending Appeal, Order on Motion to Strike, Order on Motion For Sanctions). (Hartley, Andrea) (Entered: 11/20/2017) |
| 11/20/2017 | 76 | Order Granting Motion to Strike (Re: #45, Denying Emergency Motion to Stay (Re: #39, and Denying Opposition and Motion for Sanctions (Re: #50, #56). (Eisenberg, Randy) (Entered: 11/20/2017) |
| 11/13/2017 | 75 | Letter with Attachments, Filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-33CB, Mortgage Pass-Through Certificates, Series 2006-33CB . (Attachments: # 1 Attachment # 2 Attachment) (Eisenberg, Randy) (Entered: 11/13/2017) |