Case number: 1:24-bk-16739 - AEL Investment Group, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    AEL Investment Group, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    07/03/2024

  • Last Filing

    09/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-16739-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  07/03/2024
341 meeting:  07/31/2024
Deadline for filing claims:  09/11/2024
Deadline for filing claims (govt.):  12/30/2024

Debtor

AEL Investment Group, LLC

10220 SW 129th Street
Miami, FL 33176
MIAMI-DADE-FL
Tax ID / EIN: 46-4868389

represented by
Samuel W Hess

2385 N.W. Executive Center Drive
Ste 300
Boca Raton, FL 33431
561-443-0821
Fax : 561-998-0047
Email: shess@slp.law

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: ependergraft@slp.law

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: bss@slp.law

Trustee

Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878

represented by
Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878
Email: Martinez@SubV-Trustee.com

U.S. Trustee

Office of the US Trustee

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

Latest Dockets

Date Filed#Docket Text
09/16/202489Motion for Relief from Stay Macon Center LLC's Motion for Relief from the Automatic Stay Pursant to 11 U.S.C. Section 362(d)(1) [Negative Notice] [Fee Amount $199] Filed by Creditor Macon Center LLC (Attachments: # (1) Exhibit A - Declaration # (2) Exhibit B - Proposed Order) (Hartsell, Gabriel)
09/10/202488Certificate of Service by Attorney Bradley S Shraiberg (Re: [86] Order on Motion to Use Cash Collateral, [87] Order on Application to Employ). (Shraiberg, Bradley)
09/10/202487Order Granting Application to Employ Bradley S. Shraiberg, Esq. and Shraiberg Page P.A. as General Counsel Effective as of the Petition Date (Re: # [29]) (Oriol-Bennett, Alexandra)
09/10/202486Final Order Granting Emergency Motion to Authorize Debtor's Continued Use of Cash Collateral Retroactive to Petition Date (Re: # [17]) (Oriol-Bennett, Alexandra)
09/09/202485Certificate of Service by Attorney Bradley S Shraiberg (Re: [84] Order on Motion to Extend Time). (Shraiberg, Bradley)
09/06/202484Agreed Order Granting Motion to Extend Deadline to 9/19/2024 to Respond to Document Discovery (Re: # [77]) (Olivier, Mike)
09/05/202483Order Granting [82] Ex Parte Motion For Leave To Appear Remotely on 9/5/2024 at 01:30 filed by Trustee Aleida Martinez-Molina. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Corali Lopez-Castro. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Gutierrez, Susan)
09/05/202482Ex Parte Motion For Leave To Appear Remotely on 9/5/2024 at 01:30 [(Re:[69] Motion to Continue/Reschedule Hearing, [70] Order on Motion to Continue Hearing)] Filed by Trustee Aleida Martinez-Molina (Martinez-Molina, Aleida)
09/04/202481Certificate of Service Filed by Creditor Macon Center LLC (Re: [80] Order on Motion to Appear at Hearing Remotely). (Hartsell, Gabriel)
09/04/202480Order Granting Macon Center LLC's Ex Parte Motion To Appear Virtually at the Subchapter V Status Conference. (Re: # [73]) (Gutierrez, Susan)