Case number: 0:24-bk-15593 - 2101 Commercial Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    2101 Commercial Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    06/04/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-15593-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
Debtor dismissed:  07/03/2024
341 meeting:  07/02/2024

Debtor

2101 Commercial Inc

1473 NW 129 Ave
Sunrise, FL 33323
BROWARD-FL
Tax ID / EIN: 87-2457208

represented by
2101 Commercial Inc

PRO SE



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
09/03/202424Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 09/03/2024)
08/13/202423Notification of Returned Mail for Pro Se Debtor 2101 Commercial Inc. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Ferere, Magali) (Entered: 08/13/2024)
07/30/202422Notification of Returned Mail for Pro Se Debtor 2101 Commercial Inc. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Ferere, Magali) (Entered: 07/30/2024)
07/14/202421Certificate of Service by Attorney Martin P Ochs (Re: 19 Order on Motion to Dismiss Case). (Ochs, Martin) (Entered: 07/14/2024)
07/05/202420BNC Certificate of Mailing - Order Dismissing Case (Re: 19
Order Granting Motion to Dismiss Case (Re: 7). [Filing Fee Balance Due: $0.00] (Graster-Thomas, Tanesha)
) Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024)
07/03/202419
Order Granting Motion to Dismiss Case (Re: # 7). [Filing Fee Balance Due: $0.00] (Graster-Thomas, Tanesha)
(Entered: 07/03/2024)
07/01/202418Notice of Appearance and Request for Service by Christian Savio Filed by Creditor Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust VIII-B. (Savio, Christian) (Entered: 07/01/2024)
06/26/202417Notification of Returned Mail for Pro Se Debtor 2101 Commercial Inc. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Graster-Thomas, Tanesha) (Entered: 06/26/2024)
06/17/202416Notice of Appearance and Request for Service by Scott Andron Filed by Creditor Broward County. (Andron, Scott) (Entered: 06/17/2024)
06/12/202415BNC Certificate of Mailing - Hearing (Re: 14 Notice of Hearing (Re: 7 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 07/02/2024 at 12:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.) Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024)