DMD Florida Restaurant Group C, LLC
11
Scott M Grossman
01/06/2025
01/27/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 21 | Equity Security Holders Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) |
01/27/2025 | 20 | 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 DMD Florida Restaurant Group C, LLC. (Attachments: # (1) Local Form 4) (Wernick, Aaron) |
01/17/2025 | 19 | 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) |
01/16/2025 | 18 | Ex 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) |
01/14/2025 | 17 | Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/14/2025) |
01/13/2025 | 16 | Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/13/2025) |
01/13/2025 | 15 | Notice to Withdraw Document Filed by Debtor DMD Florida Restaurant Group C, LLC (Re: 14 Corporate Ownership Statement). (Wernick, Aaron) (Entered: 01/13/2025) |
01/13/2025 | 14 | Corporate Ownership Statement Filed by Debtor DMD Florida Restaurant Group C, LLC. (Wernick, Aaron) (Entered: 01/13/2025) |
01/13/2025 | 12 | 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) |
01/10/2025 | 13 | BNC 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.) |