4011- 4090 NW 34th Street LLC
11
Corali Lopez-Castro
11/16/2023
03/07/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/07/2025 | 107 | Report of Mediator Filed by Creditor IPG International Products Group, Inc.. (Armenteros, Miguel) |
03/06/2025 | 106 | Order (I) Setting Hearing on 04/30/2025 at 10:00 AM in C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128 to Consider Approval of Disclosure Statement; (II) Setting Deadline for Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: [105] Disclosure Statement filed by Debtor 4011- 4090 NW 34th Street LLC). Hearing on Disclosure Statement to be Held on 04/30/2025 at 10:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. Objection to Disclosure Statement Deadline: 4/23/2025. (Oriol-Bennett, Alexandra) |
02/28/2025 | 105 | Disclosure Statement Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) |
02/28/2025 | 104 | Chapter 11 Plan Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) |
12/18/2024 | 103 | Notice to Withdraw Document Filed by Creditor IPG International Products Group, Inc. (Re: 101 Motion in Limine). (Armenteros, Miguel) (Entered: 12/18/2024) |
12/18/2024 | 102 | Notice of Hearing (Re: 101 Motion in Limine Filed by Creditor IPG International Products Group, Inc. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B)) Hearing scheduled for 01/09/2025 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 12/18/2024) |
12/17/2024 | 101 | Motion in Limine Filed by Creditor IPG International Products Group, Inc. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Armenteros, Miguel) (Entered: 12/17/2024) |
12/03/2024 | 100 | Chapter 11 Monthly Operating Report for the Period Ending 9/30/2024 Filed by Debtor 4011- 4090 NW 34th Street LLC. (Somodevilla, Christian) |
11/25/2024 | 99 | Order Denying International Products Group, Inc's Amended Motion for Relief from Stay (Re: # [87]) (Oriol-Bennett, Alexandra) |
11/21/2024 | 98 | Certificate of Service Filed by Creditor IPG International Products Group, Inc. (Re: [97] Order on Motion to Value and Determine Secured Status of Lien on Real Property). (Armenteros, Miguel) |