AG 11, LLC
Member Case
Lead case is: 1:15-bk-11752
Lead case is: 1:15-bk-11752
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Robert A Mark |
Case #: | 1:15-bk-11758 |
Case Filed: | Jan 29, 2015 |
Terminated: | Feb 24, 2016 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
AG 11, LLC
187 NW 28th St
Miami, FL 33127-4429 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
1. | Bar in Miami's Wynwood files Chapter 11 to halt Russians' fraud lawsuit - South Florida Business Journal (bizjournals.com) |
Submitted Wed 02/11/2015 | |
Docket last updated: 6 minutes ago |
Friday, February 26, 2016 | ||
27 | 27
![]() BNC Certificate of Mailing - Order Dismissing Case Notice Date 02/26/2016. (Admin.) |
|
Wednesday, February 24, 2016 | ||
26 | 26
court
Close Bankruptcy Case
Wed 02/24 12:43 PM
Bankruptcy Case Closed. (Barr, Ida) |
|
25 | 25
![]() Order Granting Motion to Dismiss Case . Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] (Barr, Ida) |
|
Thursday, June 04, 2015 | ||
24 | 24
![]() Joint Motion to Dismiss Case Filed by Interested Party Wynwood Entertainment, LLC , Debtor AG 11, LLC . (Barr, Ida) |
|
Monday, March 09, 2015 | ||
23 | 23
misc
Notice of Apptmt/Non-Apptmt of Creditors Committee
Mon 03/09 10:33 AM
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) |
|
22 | 22
trustee
Meeting of Creditors Held and Concluded [PAPERLESS]
Mon 03/09 10:32 AM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) |
|
Thursday, February 26, 2015 | ||
21 | 21
court
Close Adversary Case
Thu 02/26 3:39 PM
Adversary Case 1:15-ap-1075 Closed. Complaint Dismissed (Howlan, Elaine) |
|
Friday, February 06, 2015 | ||
20 | 20
![]() BNC Certificate of Mailing - PDF Document Notice Date 02/06/2015. (Admin.) |
|
19 | 19
![]() Certificate of Service by Attorney Nicholas B. Bangos Esq. . (Bangos, Nicholas) |
|
18 | 18
![]() Order Setting Final Hearing And Briefing Deadlines on Stay Relief and Remand Motions . Hearing scheduled for 02/18/2015 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Rodriguez, Olga) |
|
Thursday, February 05, 2015 | ||
17 | 17
![]() BNC Certificate of Mailing Notice Date 02/05/2015. (Admin.) |
|
16 | 16
![]() Certificate of Service by Attorney Nicholas B. Bangos Esq. . (Bangos, Nicholas) |
|
Wednesday, February 04, 2015 | ||
15 | 15
![]() Order Granting Motion For Joint Administration on Case 1:15-bk-11752. (Rios, Amber) |
|
Tuesday, February 03, 2015 | ||
14 | 14
![]() Ch 11 Case Management Summary Filed by Debtor AG 11, LLC. (Bangos, Nicholas) |
|
13 | 13
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/6/2015 at 01:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/5/2015. Proofs of Claim due by 6/4/2015. (Barr, Ida) |
|
12 | 12
![]() Certificate of Service by Attorney John R. Dodd Esq. . (Dodd, John) |
|
Monday, February 02, 2015 | ||
11 | 11
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Nicholas B. Bangos Esq. . (Bangos, Nicholas) |
|
10 | 10
![]() Schedules Filed: [Summary of Schedules,Schedule A,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,] Filed by Debtor AG 11, LLC. (Bangos, Nicholas) |
|
9 | 9
![]() Notice of Hearing Hearing scheduled for 02/03/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Howlan, Elaine) |
|
8 | 8
![]() Emergency Motion for Relief from Stay [Fee Amount $176] Filed by Creditor VMI Entertainment, LLC. (Dodd, John) |
|
crditcrd
Auto-Docket of Credit Card
Mon 02/02 12:22 PM
Receipt of Motion for Relief From Stay 15-11758 RAM) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 23626366. Fee amount 176.00. (U.S. Treasury) |
||
Sunday, February 01, 2015 | ||
7 | 7
![]() BNC Certificate of Mailing Notice Date 02/01/2015. (Admin.) |
|
Friday, January 30, 2015 | ||
6 | 6
![]() Notice of Incomplete Filings Due. Summary of Schedules due 2/12/2015. Schedule A due 2/12/2015. Schedule B due 2/12/2015. Schedule D due 2/12/2015. Schedule E due 2/12/2015. Schedule F due 2/12/2015. Schedule G due 2/12/2015. Schedule H due 2/12/2015.Statement of Financial Affairs Due 2/12/2015. Declaration Concerning Debtors Schedules Due: 2/12/2015. [Incomplete Filings due by 2/12/2015]. (Barr, Ida) |
|
Thursday, January 29, 2015 | ||
5 | 5
![]() Equity Security Holders Filed by Debtor AG 11, LLC. (Bangos, Nicholas) |
|
4 | 4
![]() Corporate Ownership Statement Filed by Debtor AG 11, LLC. (Bangos, Nicholas) |
|
3 | 3
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Nicholas B. Bangos Esq. . (Bangos, Nicholas) |
|
2 | 2
![]() List of Twenty Largest Unsecured Creditors Filed by Debtor AG 11, LLC. (Bangos, Nicholas) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1717] (Bangos, Nicholas) |
|
crditcrd
Auto-Docket of Credit Card
Thu 01/29 5:17 PM
Receipt of Voluntary Petition (Chapter 11) 15-11758 [misc,volp11a] (1717.00) Filing Fee. Receipt number 23601791. Fee amount 1717.00. (U.S. Treasury) |