CMTRD LLC
11
Corali Lopez-Castro
06/26/2024
03/26/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 107 | BNC 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.) |
03/24/2025 | 106 | Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Olivier, Mike) |
03/21/2025 | 105 | Chapter 11 Monthly Operating Report for the Period Ending 2/28/2025 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Yip, Maria) |
02/26/2025 | 104 | Notice 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) |
02/24/2025 | 103 | Notice to Withdraw Document [Notice of Withdrawal of Distribution Notice] Filed by Trustee Maria Yip (Re: [102] Notice of Filing). (Lessne, Michael) |
02/24/2025 | 102 | Notice 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) |
02/18/2025 | 101 | Chapter 11 Monthly Operating Report for the Period Ending 1/31/2025 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation)(Yip, Maria) |
02/07/2025 | 100 | Amended Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Lessne, Michael) |
02/07/2025 | 99 | Amended Chapter 11 Post-Confirmation Report for Quarter Ending 11/30/2024 Filed by Trustee Maria Yip. (Attachments: # (1) Supporting Documentation) (Lessne, Michael) |
11/21/2024 | 93 | Chapter 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) |