Case number: 0:25-bk-10089 - DMD Florida Restaurant Group C, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    DMD Florida Restaurant Group C, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    01/06/2025

  • Last Filing

    01/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-10089-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  01/06/2025
341 meeting:  02/04/2025
Deadline for filing claims:  03/17/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

DMD Florida Restaurant Group C, LLC

15951 SW 41st St.
Suite 800
Davie, FL 33331
BROWARD-FL
Tax ID / EIN: 46-4733474

represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.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
01/27/202521Equity Security Holders Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron)
01/27/202520Initial 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 DMD Florida Restaurant Group C, LLC. (Attachments: # (1) Local Form 4) (Wernick, Aaron)
01/17/202519
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 1/27/2025. (Re: # 18) [Incomplete Filings due by 1/27/2025]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/27/2025. Schedule A/B due 1/27/2025. Schedule D due 1/27/2025. Schedule E/F due 1/27/2025. Schedule G due 1/27/2025. Schedule H due 1/27/2025.Statement of Financial Affairs Due 1/27/2025.Declaration Concerning Debtors Schedules Due: 1/27/2025. List of Equity Security Holders due 1/27/2025. (Cifuentes Esteban, Zoila)
(Entered: 01/17/2025)
01/16/202518Ex Parte Motion to Extend Time to File Schedules,Debtor Signature, and Statement of Financial Affairs Filed by Debtor DMD Florida Restaurant Group C, LLC (Wernick, Aaron) (Entered: 01/16/2025)
01/14/202517Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/14/2025)
01/13/202516Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/13/2025)
01/13/202515Notice to Withdraw Document Filed by Debtor DMD Florida Restaurant Group C, LLC (Re: 14 Corporate Ownership Statement). (Wernick, Aaron) (Entered: 01/13/2025)
01/13/202514Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/13/2025)
01/13/202512
Agreed Interim Order Granting Motion To Use Cash Collateral and Setting Hearing. The Hearing will be held on January 29, 2025 at 2:30 p.m. at U.S. Courthouse, 299 E Broward Blvd, Courtroom 308, Fort Lauderdale, FL 33301. (Re: # 6) (Graster-Thomas, Tanesha)
(Entered: 01/13/2025)
01/10/202513BNC Certificate of Mailing (Re: [8] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/4/2025 at 09:00 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-774-1822 passcode 4573853. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/7/2025. Proofs of Claim due by 3/17/2025.) Notice Date 01/10/2025. (Admin.)