F5 Business Investment Partners, LLC
11
Laurel M Isicoff
01/24/2020
02/03/2025
Yes
v
PlnDue, DsclsDue, INTRA, JNTADMN, MEMBER |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor F5 Business Investment Partners, LLC
PO Box 14213 Fort Lauderdale, FL 33302 BROWARD-FL Tax ID / EIN: 46-5607019 |
represented by |
Paul J. Battista, Esq
801 Brickell Avenue, Suite 1500 Miami, FL 33131 305-349-2300 Email: pjbattista@venable.com Heather L Harmon, Esq
100 S.E. 2nd St., Ste. 4400 Miami, FL 33131 305-349-2327 Email: hlharmon@venable.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov TERMINATED: 12/06/2023 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 25 | Notice to Withdraw Claim by: U.S. Securities and Exchange Commission Re Claim Number: 13 Filed by U.S. Securities and Exchange Commission. (Baddley, David) |
06/21/2022 | 24 | Notice of Change of Address for Attorney Charles J. Meltz Filed by Interested Party James Moore & Co., PL. (Meltz, Charles) (Entered: 06/21/2022) |
10/17/2020 | 23 | BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 22 Transfer/Assignment of Claim [Fee Amount $25] |
10/15/2020 | Receipt of Transfer of Claim Filing Fee - $25.00 by JS. Receipt Number 319868. (admin) (Entered: 10/15/2020) | |
10/15/2020 | 22 | Transfer/Assignment of Claim [Fee Amount $25] |
03/16/2020 | 21 | Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 03/16/2020) |
03/16/2020 | 20 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 03/16/2020) |
03/06/2020 | 19 | BNC Certificate of Mailing - PDF Document (Re: 18 Order (COPY) Granting Motion to Extend Time to File Schedules and Statement of Financial Affairs. Deadline Extended through 3/5/2020 (Re: #121 in Main Case No. 19-22744) .) Notice Date 03/06/2020. (Admin.) (Entered: 03/07/2020) |
03/04/2020 | 18 | Order (COPY) Granting Motion to Extend Time to File Schedules and Statement of Financial Affairs. Deadline Extended through 3/5/2020 (Re: #121 in Main Case No. 19-22744) . (Skinner-Grant, Sheila) (Entered: 03/04/2020) |
03/03/2020 | 17 | Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 14 Meeting of Creditors Chapter 11). 341(a) Meeting Continued to 3/12/2020 at 10:30 AM at 51 SW First Ave Room 1021, Miami. (Rodriguez, Ariel) (Entered: 03/03/2020) |