Case number: 1:18-bk-19122 - 1 West Capital LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1 West Capital LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    07/27/2018

  • Last Filing

    01/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-19122-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  07/27/2018
Date of Intradistrict transfer:  12/20/2019
341 meeting:  09/05/2018

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

Latest Dockets

Date Filed#Docket Text
01/02/202549Bankruptcy Case Closed. (Oriol-Bennett, Alexandra)
01/02/202548Final 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)
02/22/202147Notice of Substitution of Counsel for The United States Trustee. (Schneiderman, Steven) (Entered: 02/22/2021)
12/20/201946Bankruptcy Case Closed in Ft. Lauderdale and Transferred to the Miami Office. (Cervino, Maria) (Entered: 12/20/2019)
10/09/201945BNC 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)
10/07/201944Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Scott M Grossman Removed from Case. (Manboard, Sandra) (Entered: 10/07/2019)
10/07/201943Order of Recusal. Involvement of Scott M Grossman Terminated. . (Manboard, Sandra) (Entered: 10/07/2019)
10/02/201942In 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)
09/24/201941Notice to Withdraw Appearance on behalf of VR Holdings LLC by Attorney Rick Steinberg . (Banoovong, Bea) (Entered: 09/25/2019)
05/13/201940Notice of Change of Address Filed by Creditor James A. Lochtefeld . (Grzeskiewicz, Lisa) (Entered: 05/15/2019)