Case number: 9:23-bk-16952 - 1350 Greenview Shores, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1350 Greenview Shores, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    08/30/2023

  • Last Filing

    11/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-16952-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset

Date filed:  08/30/2023
341 meeting:  09/28/2023
Deadline for filing claims:  11/08/2023
Deadline for filing claims (govt.):  02/26/2024

Debtor

1350 Greenview Shores, LLC

19250 South Creekshore Ct.
Boca Raton, FL 33498
PALM BEACH-FL
Tax ID / EIN: 81-2157013

represented by
Dana L Kaplan

1665 Palm Beach Lakes Blvd.
Ste 1000
West Palm Beach, FL 33401
561-308-3298
Fax : 561-684-3773
Email: dana@kelleylawoffice.com

Craig I Kelley

1665 Palm Beach Lakes Blvd #1000
West Palm Beach, FL 33401
561-491-1200
Email: craig@kelleylawoffice.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/14/2024106Notice to Withdraw Document Filed by Debtor 1350 Greenview Shores, LLC (Re: [104] Chapter 11 Small Business and/or SUBV Monthly Operating Report, [105] Chapter 11 Small Business and/or SUBV Monthly Operating Report). (Kaplan, Dana)
11/13/2024105Monthly Operating Report for the Period Beginning 10/1/2024 and Ending 10/31/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kaplan, Dana)
11/13/2024104Monthly Operating Report for the Period Beginning 9/1/2024 and Ending 9/30/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kaplan, Dana)
10/18/2024103Monthly Operating Report for the Period Beginning 8/1/2024 and Ending 8/31/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kaplan, Dana)
10/18/2024102Monthly Operating Report for the Period Beginning 7/1/2024 and Ending 7/31/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kaplan, Dana)
09/17/2024101Bankruptcy Case Closed. (Montoya, Sara)
08/15/2024100BNC Certificate of Mailing - Order Dismissing Case (Re: [98] Order Granting Motion to Dismiss Case (Re: [93]). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 08/15/2024. (Admin.)
08/14/202499Certificate of Service Filed by Debtor 1350 Greenview Shores, LLC (Re: [98] Order on Motion to Dismiss Case). (Kaplan, Dana)
08/13/202498Order Granting Motion to Dismiss Case (Re: # [93]). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
07/31/202497Monthly Operating Report for the Period Beginning 6/1/2024 and Ending 6/30/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kaplan, Dana)