Nomade Villa Collection, LLC
11
Corali Lopez-Castro
02/04/2025
04/01/2025
Yes
v
Subchapter_V, SmBus, DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Nomade Villa Collection, LLC
3111 SW 22nd Avenue Miami, FL 33133 MIAMI-DADE-FL Tax ID / EIN: 82-2498734 |
represented by |
Celi S. Aguilar
CSA Law Firm 1200 Brickell Avenue, Suite 800 Miami, FL 33131 (786) 489-3650 Fax : (786) 524-2228 Email: aguilar@thecsalawfirm.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
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 202-368-4820 Email: nicole.manriquez@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 |
---|---|---|
03/28/2025 | 29 | Order Granting Application For Compensation (Re: # 28) for Tarek Kirk Kiem, fees awarded: $2100.00, expenses awarded: $0.00 (Oriol-Bennett, Alexandra) (Entered: 03/28/2025) |
03/03/2025 | 28 | First and Final Application for Compensation [Negative Notice] for Tarek Kirk Kiem, Trustee Chapter 9/11, Period: 2/6/2025 to 3/3/2025, Fee: $2,100.00, Expenses: $0.00. Filed by Attorney Tarek Kirk Kiem (Attachments: # 1 Certificate of Service) (Kiem, Tarek)Modified on 3/4/2025 to include negative notice verbiage (Leonard, Jahshima). (Entered: 03/03/2025) |
02/26/2025 | 27 | BNC Certificate of Mailing - Order Dismissing Case (Re: 24 Order Granting Expedited Motion of Brasko Capital, LLC to Dismiss Chapter 11 Petition as Bad Faith Filing or Alternatively for Relief From the Automatic Stay. Dismissal Shall Be With Prejudice for a Period of 180 days. [Filing Fee Balance Due: $0.00] . ) Notice Date 02/26/2025. (Admin.) (Entered: 02/27/2025) |
02/24/2025 | 26 | Certificate of Service by Attorney Robert F. Reynolds (Re: 24 Order Dismissing Case). (Reynolds, Robert) (Entered: 02/24/2025) |
02/24/2025 | 25 | Order Denying as Moot, Motion to Extend Time to Submit Chapter 11 Case Management Summary (Re: # 11), and Motion to Extend Time to File Schedules, Matrix, 20 Largest Unsecured Creditors, Corporate Ownership Statement and Chapter 11 Small Business Documents (Re: # 21) (Covington, Katrinka) (Entered: 02/24/2025) |
02/24/2025 | 24 | Order Granting Expedited Motion of Brasko Capital, LLC to Dismiss Chapter 11 Petition as Bad Faith Filing or Alternatively for Relief From the Automatic Stay. Dismissal Shall Be With Prejudice for a Period of 180 days. [Filing Fee Balance Due: $0.00] . (Covington, Katrinka) (Entered: 02/24/2025) |
02/13/2025 | 23 | Objection to (21 Motion to Extend Time to File Schedules,Matrix,20 Largest Unsecured Creditors,Corporate Ownership Statement,Chapter 11 Small Business Documents filed by Debtor Nomade Villa Collection, LLC) Filed by U.S. Trustee Office of the US Trustee (Manriquez, Nicole) (Entered: 02/13/2025) |
02/13/2025 | 22 | Notice of Hearing (Re: 21 Motion to Extend Time to File Schedules,Matrix,20 Largest Unsecured Creditors,Corporate Ownership Statement,Chapter 11 Small Business Documents Filed by Debtor Nomade Villa Collection, LLC) Hearing scheduled for 02/19/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 02/13/2025) |
02/12/2025 | 21 | Motion to Extend Time to File Schedules,Matrix,20 Largest Unsecured Creditors,Corporate Ownership Statement,Chapter 11 Small Business Documents Filed by Debtor Nomade Villa Collection, LLC (Aguilar, Celi) (Entered: 02/12/2025) |
02/12/2025 | 20 | Certificate of Service by Attorney Robert F. Reynolds (Re: 18 Notice of Hearing). (Reynolds, Robert) (Entered: 02/12/2025) |