Case number: 1:23-bk-19421 - 4011- 4090 NW 34th Street LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    4011- 4090 NW 34th Street LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    11/16/2023

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-19421-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  11/16/2023
341 meeting:  12/21/2023
Deadline for filing claims:  01/25/2024
Deadline for filing claims (govt.):  05/14/2024

Debtor

4011- 4090 NW 34th Street LLC

1390 Brickell Avenue Suite 200
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 33-1220619

represented by
Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: zbs@lss.law

Christian Somodevilla

2 S Biscayne Blvd.
Ste 2200
Miami, FL 33131
305-894-6163
Fax : 305-503-9447
Email: cs@lss.law

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Nicole Manriquez

DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/2025118Notice of Change of Address for Attorney Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
04/17/2025117Ex Parte Motion to Continue Hearing On: [([106] Order Setting Hearing on Approval of Disclosure Statement)] Filed by Debtor 4011- 4090 NW 34th Street LLC (Attachments: # (1) Proposed Order) (Somodevilla, Christian)
04/17/2025116Certificate of Service Filed by Debtor 4011- 4090 NW 34th Street LLC (Re: [106] Order Setting Hearing on Approval of Disclosure Statement). (Somodevilla, Christian)
04/17/2025115Certificate of Service Filed by Debtor 4011- 4090 NW 34th Street LLC (Re: [104] Chapter 11 Plan filed by Debtor 4011- 4090 NW 34th Street LLC, [105] Disclosure Statement filed by Debtor 4011- 4090 NW 34th Street LLC, [106] Order Setting Hearing on Approval of Disclosure Statement). (Somodevilla, Christian)
04/07/2025114Chapter 11 Monthly Operating Report for the Period Ending 2/28/2025 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
04/07/2025113Chapter 11 Monthly Operating Report for the Period Ending 1/31/2025 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
04/07/2025112Chapter 11 Monthly Operating Report for the Period Ending 12/31/2024 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
03/31/2025111Chapter 11 Monthly Operating Report for the Period Ending 11/30/2024 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
03/31/2025110Chapter 11 Monthly Operating Report for the Period Ending 10/31/2024 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)
03/31/2025109Amended Chapter 11 Monthly Operating Report for the Period Ending 9/30/2024 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian)