AIRSEATRANS LLC
11
Robert A Mark
08/09/2021
02/18/2025
Yes
v
Subchapter_V |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor AIRSEATRANS LLC
1665 NW 102 Ave Suite 108 Doral, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 81-1325068 |
represented by |
Thomas L Abrams
1213 S.E. Third Ave., 2nd Floor Fort Lauderdale, FL 33316 954-523-0900 Email: tabrams@tabramslaw.com |
Trustee Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 |
represented by |
Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 Fax : 954-859-5068 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
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 |
---|---|---|
02/18/2025 | 194 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 43 months. Assets Abandoned (without deducting any secured claims): $262921.30, Assets Exempt: Not Available, Claims Scheduled: $2462625.90, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2462625.90. Filed by Trustee Carol Lynn Fox. (Fox, Carol) |
02/13/2025 | 193 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor AIRSEATRANS LLC. Deadline for US Trustee to Object to Final Report: 03/17/2025. (Abrams, Thomas) |
07/18/2023 | 192 | Notice of Change of Address for Attorney and Law Firm Affiliation Filed by Creditor ICON Keystone ICP I Owner Pool 5 South FL, LLC. (Corso-Vilmos, Nicolette) (Entered: 07/18/2023) |
03/22/2023 | 191 | Notice of Filing Wire Showing Third and Final Cure Payment, Filed by Debtor AIRSEATRANS LLC. (Abrams, Thomas) (Entered: 03/22/2023) |
03/07/2023 | 190 | Notice of Filing (Amended) Wire Showing Second 2023 Cure Payment, Filed by Debtor AIRSEATRANS LLC. (Abrams, Thomas) (Entered: 03/07/2023) |
03/07/2023 | 189 | Order Granting Motion to Redact Personal Information Regarding The Notice Of Filing Wire Transfer Confirmation (Related Doc # 188) (Rodriguez, Olga) (Entered: 03/07/2023) |
03/02/2023 | Receipt of Motion to Redact( 21-17747-RAM) [motion,mredact] ( 26.00) Filing Fee. Receipt number A42155877. Fee amount 26.00. (U.S. Treasury) (Entered: 03/02/2023) | |
03/02/2023 | 188 | Ex Parte Motion to Redact Personal Information regarding [DE 187] Fee Amount $26 Filed by Debtor AIRSEATRANS LLC (Abrams, Thomas) Modified on 3/3/2023 to remove restriction (Rodriguez, Olga). (Entered: 03/02/2023) |
03/02/2023 | 187 | **RESTRICTED PER ORDER DE#189**. Notice of Filing Wire Showing Second 2023 Cure Payment, Filed by Debtor AIRSEATRANS LLC. (Abrams, Thomas) Modified on 3/8/2023 (Rodriguez, Olga). (Entered: 03/02/2023) |
02/13/2023 | 186 | Order Granting In Part Motion For Default Of Confirmed Plan And Request to Find Lease Rejected Based on Debtor's Failure to Make Payments Re: # 171 (Rodriguez, Olga) (Entered: 02/13/2023) |