Case number: 1:21-bk-17747 - AIRSEATRANS LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    AIRSEATRANS LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    08/09/2021

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-17747-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  08/09/2021
Plan confirmed:  03/15/2022
341 meeting:  09/10/2021
Deadline for filing claims:  10/18/2021
Deadline for filing claims (govt.):  02/07/2022

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

Latest Dockets

Date Filed#Docket Text
02/18/2025194Chapter 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)
02/13/2025193Final 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)
07/18/2023192Notice 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)
03/22/2023191Notice of Filing Wire Showing Third and Final Cure Payment, Filed by Debtor AIRSEATRANS LLC. (Abrams, Thomas) (Entered: 03/22/2023)
03/07/2023190Notice of Filing (Amended) Wire Showing Second 2023 Cure Payment, Filed by Debtor AIRSEATRANS LLC. (Abrams, Thomas) (Entered: 03/07/2023)
03/07/2023189Order Granting Motion to Redact Personal Information Regarding The Notice Of Filing Wire Transfer Confirmation (Related Doc # 188) (Rodriguez, Olga) (Entered: 03/07/2023)
03/02/2023Receipt 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)
03/02/2023188Ex 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)
03/02/2023187**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)
02/13/2023186Order 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)