A & O Family LLC
11
Laurel M Isicoff
06/10/2024
04/18/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor A & O Family LLC
791 Crandon Blvd Ph 6 Key Biscayne, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 61-1996865 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/22/2024 | 26 | Notice 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) |
07/19/2024 | Receipt of Schedules and Statements Filed( 24-15767-LMI) [misc,schsia] ( 34.00) Filing Fee. Receipt number A44544817. Fee amount 34.00. (U.S. Treasury) (Entered: 07/19/2024) | |
07/19/2024 | 25 | Initial 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) |
07/12/2024 | 24 | 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) |
07/02/2024 | 23 | COPY OF Order Granting A&O Family LLC (Illinois) Motion To Amend Petition to Correct Debtors Name (Re: # 37) from Lead Case 24-15755-LMI (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor A&O Family LLC (Illiniois)). (Covington, Katrinka) (Entered: 07/02/2024) |
06/26/2024 | 22 | Equity Security Holders Filed by Debtor A&O Family LLC (Illiniois). (Klopp, Amanda) (Entered: 06/26/2024) |
06/22/2024 | 21 | BNC 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) |
06/22/2024 | 20 | BNC 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) |
06/21/2024 | 19 | Notice of Appearance and Request for Service by Amanda Klopp Filed by Debtor A&O Family LLC (Illiniois). (Klopp, Amanda) (Entered: 06/21/2024) |
06/21/2024 | 18 | Notice of Appearance and Request for Service by Eyal Berger Esq. Filed by Debtor A&O Family LLC (Illiniois). (Berger, Eyal) (Entered: 06/21/2024) |