9270 W. Bay Harbor Dr. LLC
11
Robert A Mark
04/11/2025
04/25/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor 9270 W. Bay Harbor Dr. LLC
9270 W Bay Harbor Dr., Apt. 5B Bay Harbor Islands, FL 33154 MIAMI-DADE-FL Tax ID / EIN: 84-2616370 |
represented by |
Mark S. Roher, Esq.
Law Office of Mark S. Roher, P.A. 1806 N. Flamingo Road, Suite 300 Pembroke Pines, FL 33028 954-353-2200 Fax : 877-654-0090 Email: mroher@markroherlaw.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 |
---|---|---|
04/25/2025 | 14 | Disclosure of Compensation by Attorney Mark S. Roher Esq.. (Roher, Mark) (Entered: 04/25/2025) |
04/25/2025 | 13 | Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor 9270 W. Bay Harbor Dr. LLC. (Attachments: # 1 Local Form 4) (Roher, Mark) (Entered: 04/25/2025) |
04/25/2025 | 12 | Notice of Filing Corporate Resolution, Filed by Debtor 9270 W. Bay Harbor Dr. LLC (Re: 1 Voluntary Petition (Chapter 11)). (Roher, Mark) (Entered: 04/25/2025) |
04/25/2025 | 11 | Application to Employ Mark S. Roher, Esq. as Attorney for Debtor in Possession [Affidavit Attached] Filed by Debtor 9270 W. Bay Harbor Dr. LLC (Roher, Mark) (Entered: 04/25/2025) |
04/23/2025 | 10 | Request for Notice Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) (Entered: 04/23/2025) |
04/21/2025 | 9 | Ch 11 Case Management Summary Filed by Debtor 9270 W. Bay Harbor Dr. LLC. (Roher, Mark) (Entered: 04/21/2025) |
04/16/2025 | 8 | BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 4/25/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/25/2025. Schedule A/B due 4/25/2025. Schedule D due 4/25/2025. Schedule E/F due 4/25/2025. Schedule G due 4/25/2025. Schedule H due 4/25/2025.Statement of Financial Affairs Due 4/25/2025.Declaration Concerning Debtors Schedules Due: 4/25/2025. [Incomplete Filings due by 4/25/2025].) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 7 | BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Yanes, Jessica) ) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 6 | BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/14/2025 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2025. Proofs of Claim due by 6/20/2025.) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/14/2025 | 5 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/14/2025 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2025. Proofs of Claim due by 6/20/2025. (Yanes, Jessica) (Entered: 04/14/2025) |