Case number: 9:17-bk-21593 - Commercial Real Estate Holdings of SF LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Commercial Real Estate Holdings of SF LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    09/22/2017

  • Last Filing

    03/19/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DeBN, DISMISSED, SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-21593-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/22/2017
Date terminated:  03/19/2018
Debtor dismissed:  10/24/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
03/19/201884Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 03/19/2018)
03/03/201883BNC 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)
03/01/201882Final 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)
01/11/201881Notice 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)
01/11/201880Transcript 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)
11/22/201779BNC 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)
11/21/201778Transmittal 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)
11/20/201777Certificate 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)
11/20/201776Order 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)
11/13/201775Letter 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)