TooJay's Altamonte, LLC
11
Erik P. Kimball
04/29/2020
01/29/2021
Yes
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor TooJay's Altamonte, LLC
do TooJay's Management, LLC 3654 Georgia Avenue West Palm Beach, FL 33405 PALM BEACH-FL Tax ID / EIN: 59-3095466 |
represented by |
Eyal Berger, Esq.
350 E Las Olas Blvd #1600 Ft Lauderdale, FL 33301 954.463.2700 Email: eyal.berger@akerman.com Michael I Goldberg, Esq
350 E Las Olas Blvd #1600 Ft. Lauderdale, FL 33301 (954) 463-2700 Email: michael.goldberg@akerman.com Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: jguso@bergersingerman.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 |
---|---|---|
01/29/2021 | 14 | Bankruptcy Case Closed. (Fleurimond, Lucie) |
12/11/2020 | 13 | BNC Certificate of Mailing - Order Dismissing Case (Re: [12] Order Dismissing Case . [Filing Fee Balance Due: $0.00] .) Notice Date 12/11/2020. (Admin.) |
12/09/2020 | 12 | Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Eisenberg, Randy) |
05/29/2020 | 11 | Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor TooJay's Altamonte, LLC. (Attachments: # 1 Local Form 4 # 2 Declaration re Schedules) (Guso, Jordi) (Entered: 05/29/2020) |
05/03/2020 | 10 | BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/3/2020 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/3/2020. Proofs of Claim due by 7/8/2020.) Notice Date 05/03/2020. (Admin.) (Entered: 05/04/2020) |
05/02/2020 | 9 | BNC Certificate of Mailing - PDF Document (Re: 6 Order Jointly Administering Chapter 11 Case 20-14831-EPK as Member Case with 20-14792-EPK as Lead Case.) Notice Date 05/02/2020. (Admin.) (Entered: 05/03/2020) |
05/02/2020 | 8 | BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/7/2020].Corporate Ownership Statement due 5/7/2020. List of Equity Security Holders due 5/13/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/13/2020. Schedule A/B due 5/13/2020. Schedule D due 5/13/2020. Schedule E/F due 5/13/2020. Schedule G due 5/13/2020. Schedule H due 5/13/2020.Statement of Financial Affairs Due 5/13/2020.Declaration Concerning Debtors Schedules Due: 5/13/2020. [Incomplete Filings due by 5/13/2020].) Notice Date 05/02/2020. (Admin.) (Entered: 05/03/2020) |
05/01/2020 | 7 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/3/2020 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/3/2020. Proofs of Claim due by 7/8/2020. (Eisenberg, Randy) (Entered: 05/01/2020) |
04/30/2020 | Jointly Administered Case (Eisenberg, Randy) (Entered: 04/30/2020) | |
04/30/2020 | 6 | Order Jointly Administering Chapter 11 Case 20-14831-EPK as Member Case with 20-14792-EPK as Lead Case. (Eisenberg, Randy) (Entered: 04/30/2020) |