Case number: 1:24-bk-16374 - CMTRD LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CMTRD LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    06/26/2024

  • Last Filing

    03/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-16374-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  06/26/2024
341 meeting:  08/12/2024
Deadline for filing claims:  09/04/2024
Deadline for filing claims (govt.):  12/23/2024

Debtor

CMTRD LLC

10300 NW 19 St
Suite 1111
Doral, FL 33172
MIAMI-DADE-FL
Tax ID / EIN: 45-5134391
dba
Camlem Trade, LLC


represented by
Susan D. Lasky, Esq

320 SE 18 Street
Fort Lauderdale, FL 33316
(954) 400-7474
Fax : (954) 206-0628
Email: ECF@suelasky.com

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

represented by
Michael D Lessne

Michael D. Lessne, P.A. dba Lessne Law
100 S.E. 3rd Avenue
10th Floor
Ft Lauderdale, FL 33394
(954) 372-5759
Email: michael@lessne.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
954-610-3961
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
03/26/2025107BNC Certificate of Mailing - Order Dismissing Case (Re: [106] Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Olivier, Mike) ) Notice Date 03/26/2025. (Admin.)
03/24/2025106Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Olivier, Mike)
03/21/2025105Chapter 11 Monthly Operating Report for the Period Ending 2/28/2025 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Yip, Maria)
02/26/2025104Notice of Filing Distribution Notice, Filed by Trustee Maria Yip (Re: [89] Order on Motion to Approve, Order on Motion to Dismiss Case, Order Shortening Time). (Attachments: # (1) Proposed Order) (Lessne, Michael)
02/24/2025103Notice to Withdraw Document [Notice of Withdrawal of Distribution Notice] Filed by Trustee Maria Yip (Re: [102] Notice of Filing). (Lessne, Michael)
02/24/2025102Notice of Filing Distribution Notice, Filed by Trustee Maria Yip (Re: [89] Order on Motion to Approve, Order on Motion to Dismiss Case, Order Shortening Time). (Lessne, Michael)
02/18/2025101Chapter 11 Monthly Operating Report for the Period Ending 1/31/2025 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation)(Yip, Maria)
02/07/2025100Amended Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Lessne, Michael)
02/07/202599Amended Chapter 11 Post-Confirmation Report for Quarter Ending 11/30/2024 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Lessne, Michael)
11/21/202493Chapter 11 Monthly Operating Report for the Period Ending 10/31/2024 Filed by Trustee Maria Yip. (Attachments: # 1 Supporting Documentation) (Lessne, Michael) (Entered: 11/21/2024)