Case number: 9:19-bk-26043 - Litestream Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Litestream Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    11/27/2019

  • Last Filing

    09/25/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 19-26043-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  11/27/2019
341 meeting:  01/07/2020
Deadline for filing claims:  04/06/2020
Deadline for filing claims (govt.):  05/26/2020

Debtor

Litestream Holdings, LLC

500 Australian Avenue South, Suite 648
West Palm Beach, FL 33401
PALM BEACH-FL
Tax ID / EIN: 20-1190153

represented by
Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

Alvin S. Goldstein, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Creditor Committee

Creditors Committee
 
 

Latest Dockets

Date Filed#Docket Text
09/25/2020151Bankruptcy Case Closed. (Montygierd, Hebe)
09/04/2020150Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2020 to August 21, 2020 Filed by Debtor Litestream Holdings, LLC. (Furr, Robert)
09/04/2020149Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2020 to July 31, 2020 Filed by Debtor Litestream Holdings, LLC. (Furr, Robert)
08/23/2020148BNC Certificate of Mailing - PDF Document (Re: [145] Order Denying as Moot Motion to Convert Case to Chapter 7 (Re: [139])) Notice Date 08/23/2020. (Admin.)
08/23/2020147BNC Certificate of Mailing - Order Dismissing Case (Re: [146] Order Granting in Part Lennar Homes LLC's Supplement to Motion to Appoint Trustee and Request for Dismissa (ECF #142) and Dismissing Case. Dismissal Shall Be with Prejudice for a Period of 180 Days.) Notice Date 08/23/2020. (Admin.)
08/21/2020146Order Granting in Part Lennar Homes LLC's Supplement to Motion to Appoint Trustee and Request for Dismissa (ECF #142) and Dismissing Case. Dismissal Shall Be with Prejudice for a Period of 180 Days. (Montygierd, Hebe)
08/21/2020145Order Denying as Moot Motion to Convert Case to Chapter 7 (Re: # [139]) (Montygierd, Hebe)
08/10/2020144Certificate of Service by Attorney Robert C Furr Esq (Re: 143 Order Continuing Hearing). (Furr, Robert) (Entered: 08/10/2020)
08/10/2020143Order Continuing Hearing On (Re: 48 Motion to Appoint Trustee filed by Creditor Lennar Homes LLC). Chapter 11 Hearing scheduled for 08/11/2020 at 02:00 PM by TELEPHONE through CourtSolutions LLC. (Montygierd, Hebe) (Entered: 08/10/2020)
08/07/2020142Notice of Filing Supplement and Request for Dismissal by Attorney David L Rosendorf Esq (Re: 48 Motion to Appoint Trustee filed by Creditor Lennar Homes LLC, 129 Order on Motion to Extend/Limit Exclusivity Period). (Rosendorf, David) (Entered: 08/07/2020)