1 West Capital LLC
11
Robert A Mark
07/27/2018
01/02/2025
Yes
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor 1 West Capital LLC
1250 E. Hallandale Blvd. Suite 409 Hallandale Beach, FL 33009 BROWARD-FL Tax ID / EIN: 46-5531711 |
represented by |
Mark D. Bloom, Esq.
Baker & McKenzie LLP 1111 Brickell Ave #1700 Miami, FL 33131 305-789-8927 Email: mark.bloom@bakermckenzie.com John R. Dodd, Esq.
Baker & McKenzie LLP 1111 Brickell Avenue Suite 1700 Miami, FL 33131 1 305 789 8960 Email: john.dodd@bakermckenzie.com Paul J. Keenan, Jr., Esq.
Baker & McKenzie LLP 1111 Brickell Ave #1700 Miami, FL 33131 305-789-8954 Email: paul.keenan@bakermckenzie.com Ari Newman, Esq.
333 S.E. 2nd Avenue, Suite 4400 Miami, FL 33131 305.579.0500 Fax : 305.579.0717 Email: newmanar@gtlaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Damaris D Rosich-Schwartz
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6665 Fax : (305) 536-7360 Email: Damaris.D.Rosich-Schwartz@usdoj.gov TERMINATED: 02/22/2021 Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/02/2025 | 49 | Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) |
01/02/2025 | 48 | Final Decree Closing the Chapter 11 Cases and Terminating Claims and Noticing Services. The Chapter 11 Cases shall be, and hereby are, closed pursuant to section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, effective as of December 31, 2024. (Oriol-Bennett, Alexandra) |
02/22/2021 | 47 | Notice of Substitution of Counsel for The United States Trustee. (Schneiderman, Steven) (Entered: 02/22/2021) |
12/20/2019 | 46 | Bankruptcy Case Closed in Ft. Lauderdale and Transferred to the Miami Office. (Cervino, Maria) (Entered: 12/20/2019) |
10/09/2019 | 45 | BNC Certificate of Mailing (Re: 44 Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Scott M Grossman Removed from Case.) Notice Date 10/09/2019. (Admin.) (Entered: 10/10/2019) |
10/07/2019 | 44 | Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Scott M Grossman Removed from Case. (Manboard, Sandra) (Entered: 10/07/2019) |
10/07/2019 | 43 | Order of Recusal. Involvement of Scott M Grossman Terminated. . (Manboard, Sandra) (Entered: 10/07/2019) |
10/02/2019 | 42 | In accordance with General Order 2019-03, this case is transferred from Judge Raymond B. Ray to Judge Scott M. Grossman. (Cervino, Maria) (Entered: 10/02/2019) |
09/24/2019 | 41 | Notice to Withdraw Appearance on behalf of VR Holdings LLC by Attorney Rick Steinberg . (Banoovong, Bea) (Entered: 09/25/2019) |
05/13/2019 | 40 | Notice of Change of Address Filed by Creditor James A. Lochtefeld . (Grzeskiewicz, Lisa) (Entered: 05/15/2019) |