Case number: 1:24-bk-15762 - A&O Family LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    A&O Family LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    06/10/2024

  • Last Filing

    07/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-15762-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  06/10/2024
341 meeting:  07/30/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  12/09/2024

Debtor

A&O Family LLC

791 Crandon Blvd Ph 6
Key Biscayne, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 36-4066789

represented by
Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: eyal.berger@akerman.com

Gary A Goldstein

111 S Calvert St 27 Flr
Baltimore, MD 21201
561-373-0327
Email: gagpa@aol.com

Amanda Klopp

Akerman LLP
777 South Flagler Dr Suite 1100
West Palm Beach, FL 33401
561-273-5526
Email: amanda.klopp@akerman.com

U.S. Trustee

Office of the US Trustee

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

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/26/202428Certificate of Service by Attorney Amanda Klopp (Re: 17 Meeting of Creditors Chapter 11, 24 Schedules and Statements Filed filed by Debtor A&O Family LLC). (Klopp, Amanda) (Entered: 07/26/2024)
07/26/202427Certificate of Service by Attorney Eyal Berger Esq. (Re: 26 Meeting of Creditors Continued/Rescheduled filed by U.S. Trustee Office of the US Trustee). (Berger, Eyal) (Entered: 07/26/2024)
07/24/202426Section 341 Meeting of Creditors Rescheduled/Continued Filed by U.S. Trustee Office of the US Trustee (Re: 17 Meeting of Creditors Chapter 11). Meeting of Creditors to be Held on 7/30/2024 at 10:00 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. (Feinman, Heidi) (Entered: 07/24/2024)
07/22/202425Notice of Appearance and Request for Service by Luis Salazar Esq. Filed by Interested Parties Township Orlando, LLC, Township GP Fund II, LP, Township Capital, LLC. (Salazar, Luis) (Entered: 07/22/2024)
07/19/2024Receipt of Schedules and Statements Filed( 24-15762-LMI) [misc,schsia] ( 34.00) Filing Fee. Receipt number A44544949. Fee amount 34.00. (U.S. Treasury) (Entered: 07/19/2024)
07/19/202424Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor A&O Family LLC. (Attachments: # 1 Local Form 4) (Berger, Eyal) (Entered: 07/19/2024)
07/12/202423
COPY OF Order Granting Debtors Second Ex Parte Motion to Extend Time to File Schedules, Declaration Concerning Schedules, and Statement of Financial Affairs, Until 7/19/204 **Per DE#46 in Lead Case 24-15755-LMI** (Rodriguez, Olga) (Entered: 07/12/2024)
06/27/202422Equity Security Holders Filed by Debtor A&O Family LLC. (Klopp, Amanda) (Entered: 06/27/2024)
06/22/202421BNC Certificate of Mailing (Re: 15 Notice of Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge Robert A Mark Removed from Case.) Notice Date 06/22/2024. (Admin.) (Entered: 06/23/2024)
06/22/202420BNC Certificate of Mailing (Re: 17 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/29/2024 at 02:30 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/27/2024. Proofs of Claim due by 8/19/2024.) Notice Date 06/22/2024. (Admin.) (Entered: 06/23/2024)