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

    05/17/2024

  • 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
05/17/202490Monthly Operating Report for the Period Beginning 4/1/2024 and Ending 4/30/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kelley, Craig)
05/17/202489Monthly Operating Report for the Period Beginning 3/1/2024 and Ending 3/31/2024 Filed by Debtor 1350 Greenview Shores, LLC. (Kelley, Craig)
05/16/202488Certificate of Service Filed by Debtor 1350 Greenview Shores, LLC (Re: [86] Notice of Hearing by Filer filed by Debtor 1350 Greenview Shores, LLC). (Kaplan, Dana)
05/14/202487Notice of Filing Summary of Fees & Costs, Filed by Debtor 1350 Greenview Shores, LLC (Re: [85] Application for Compensation). (Attachments: # (1) Summary of Fees & Costs of Attorney) (Kelley, Craig)
05/14/202486Notice of Hearing by Filer (Re: [85] Second Application for Interim Compensation for Craig I Kelley, Attorney-Debtor, Period: 12/6/2023 to 5/8/2024, Fee: $12,112.50, Expenses: $45.83. Filed by Attorney Craig I Kelley). Hearing scheduled for 06/04/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Kelley, Craig)
05/14/202485Second Application for Interim Compensation for Craig I Kelley, Attorney-Debtor, Period: 12/6/2023 to 5/8/2024, Fee: $12,112.50, Expenses: $45.83. Filed by Attorney Craig I Kelley (Kelley, Craig)
05/10/202484BNC Certificate of Mailing - PDF Document (Re: [83] Amended Order Vacating Final Decree Entered in Member Case and Reopening Member Case (Re: [82] Order Vacating Final Decree). (Amended to correct a typographical error in the case debtor's name). (Cradic, Cameron) ) Notice Date 05/10/2024. (Admin.)
05/08/202483Amended Order Vacating Final Decree Entered in Member Case and Reopening Member Case (Re: [82] Order Vacating Final Decree). (Amended to correct a typographical error in the case debtor's name). (Cradic, Cameron)
05/08/202482Order Vacating Final Decree Entered in Member Case and Reopening Member Case (Re: [79] Final Decree). (Cradic, Cameron)
05/04/202481BNC Certificate of Mailing (Re: [79] Final Decree . (Adam, Lorraine) ) Notice Date 05/04/2024. (Admin.)