100M West Kendall LLC
Member Case
Lead case is: 1:15-bk-14066
Lead case is: 1:15-bk-14066
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | A Jay Cristol |
Case #: | 1:15-bk-14079 |
Case Filed: | Mar 04, 2015 |
Terminated: | Dec 20, 2016 |
Plan Confirmed: | Nov 18, 2015 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
100M West Kendall LLC
1201 Brickell Ave Ste 210
Miami, FL 33131-4028 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 13 minutes ago |
Thursday, December 22, 2016 | ||
41 | 41
![]() BNC Certificate of Mailing Notice Date 12/22/2016. (Admin.) |
|
Tuesday, December 20, 2016 | ||
40 | 40
court
Close Bankruptcy Case
Tue 12/20 2:52 PM
Bankruptcy Case Closed. (Garcia, Nelly) |
|
39 | 39
![]() Final Decree . (Garcia, Nelly) |
|
Friday, December 09, 2016 | ||
38 | 38
trustee
UST Notice of No Objection to Entry of Final Decree (Ch 11) [PAPERLESS]
Fri 12/09 11:37 AM
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna) |
|
Thursday, November 10, 2016 | ||
37 | 37
![]() Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 100M West Kendall LLC. Deadline for US Trustee to Object to Final Report: 12/12/2016. (Gayo-Guitian, Mariaelena) |
|
Monday, October 24, 2016 | ||
36 | 36
![]() Order Granting Motion to Deconsolidate the Cases and Designate a New LEAD Case. The Reorganized Debtors NEW Lead Case will be 100M WEST KENDALL LLC, Case No. 15-14079 BKC-AJC. [Docketed as ECF #521 in 15-14066 AJC]. (Cohen, Diana) |
|
35 | 35
![]() Order Granting Motion for Entry of Order (I) Directing the Clerk of the Bankruptcy Court to Administratively Close the Dissolved Debtors (as Defined Herein) and Enter a Final Decree. [DOCKETED AS ECF #520 IN 15-14066 AJC] . (Cohen, Diana) |
|
Tuesday, October 04, 2016 | ||
34 | 34
![]() Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2016 to August 31, 2016 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Thursday, July 21, 2016 | ||
33 | 33
![]() Trustee's Quarterly Financial Report for the Period Beginning 4/1/2016 and Ending 6/30/2016 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, May 02, 2016 | ||
32 | 32
![]() Debtor-In-Possession Monthly Operating Report for the Period of January 1, 2016 to March 31, 2016 Post-Confirmation Quarterly Report Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, January 27, 2016 | ||
31 | 31
![]() Debtor-In-Possession Monthly Operating Report for the Period of November 5, 2015 to December 31, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, November 23, 2015 | ||
30 | 30
![]() Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2015 to November 4, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, November 18, 2015 | ||
29 | 29
![]() Order (I) Granting Final Approval of First Amended Joint Disclosure Statement In Connection With First Joint Plan of Reorganization for the Debtors; and (II) Confirming First Amended Joint Chapter 11 Plan. Paul J. Battista, Esq Named as Disbursing Agent. Post-Confirmation Status hearing to be held on 01/28/2016 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Covington, Katrinka) |
|
Monday, October 26, 2015 | ||
28 | 28
![]() Agreed Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: LSJ Corporation dba GraphPlex Signs (Claim No. 2, To Fair Harbor Capital, LLC Filed by Fair Harbor Capital LLc (Knox). (Fair Harbor Capital LLc (Knox)) |
|
crditcrd
Auto-Docket of Credit Card
Mon 10/26 4:31 PM
Receipt of Transfer/Assignment of Claim 15-14079 AJC) [claims,trclm] ( 25.00) Filing Fee. Receipt number 25924850. Fee amount 25.00. (U.S. Treasury) |
||
Thursday, October 22, 2015 | ||
27 | 27
![]() Debtor-In-Possession Monthly Operating Report for the Period of September 1, 2015 to September 30, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, September 21, 2015 | ||
26 | 26
![]() Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2015 to August 31, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Friday, August 21, 2015 | ||
25 | 25
![]() Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2015 to July 31, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Tuesday, July 21, 2015 | ||
24 | 24
![]() Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2015 to June 30, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, June 22, 2015 | ||
23 | 23
![]() Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2015 to May 31, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Thursday, May 21, 2015 | ||
22 | 22
![]() Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2015 to April 30, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, April 22, 2015 | ||
21 | 21
![]() Debtor-In-Possession Monthly Operating Report for the Period of March 4, 2015 to March 31, 2015 Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, April 01, 2015 | ||
20 | 20
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq . (Battista, Paul) |
|
19 | 19
![]() Disclosure of Compensation by Attorney Paul J. Battista Esq. (Battista, Paul) |
|
18 | 18
![]() Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $30] Filed by Debtor 100M West Kendall LLC. (Battista, Paul) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card
Wed 04/01 7:03 PM
Receipt of Schedules and Statements Filed 15-14079 AJC) [misc,schsia] ( 30.00) Filing Fee. Receipt number 24161291. Fee amount 30.00. (U.S. Treasury) |
||
Tuesday, March 17, 2015 | ||
17 | 17
![]() Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 4/1/2015. . (Covington, Katrinka) |
|
Friday, March 13, 2015 | ||
16 | 16
![]() BNC Certificate of Mailing Notice Date 03/13/2015. (Admin.) |
|
Thursday, March 12, 2015 | ||
15 | 15
![]() BNC Certificate of Mailing Notice Date 03/12/2015. (Admin.) |
|
Wednesday, March 11, 2015 | ||
14 | 14
![]() Certificate of Service Filed by Debtor 100M West Kendall LLC . (Gayo-Guitian, Mariaelena) |
|
13 | 13
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/6/2015 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/5/2015. Proofs of Claim due by 7/6/2015. (Covington, Katrinka) |
|
Tuesday, March 10, 2015 | ||
12 | 12
![]() Order Granting Motion For Joint Administration of Lead Case 15-14066 AJC With Member Case 15-14079 AJC (Covington, Katrinka) |
|
Monday, March 09, 2015 | ||
11 | 11
![]() Certificate of Service Filed by Debtor 100M West Kendall LLC . (Gayo-Guitian, Mariaelena) |
|
10 | 10
![]() Ex Parte Motion to Jointly Administer Case(s) 15-14066 BKC-AJC; 15-14067 BKC-AJC; 15-14069 BKC-AJC; 15-14070 BKC-AJC; 15-14072 BKC-AJC; 15-14074 BKC-AJC; 15-14075 BKC-AJC; 15-14077 BKC-AJC; 15-14078 BKC-AJC; 15-14079 BKC-AJC; 15-14080 BKC-AJC; 15-14083 BKC-AJC; 15-14086 BKC-AJC into Lead Case 15-14087 BKC-AJC Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Sunday, March 08, 2015 | ||
9 | 9
![]() BNC Certificate of Mailing Notice Date 03/08/2015. (Admin.) |
|
Saturday, March 07, 2015 | ||
8 | 8
![]() BNC Certificate of Mailing Notice Date 03/07/2015. (Admin.) |
|
Friday, March 06, 2015 | ||
7 | 7
![]() Notice of Judge Reassignment. Judge A Jay Cristol Assigned to Case, Judge Robert A Mark Removed from Case. (Garcia, Nelly) |
|
6 | 6
![]() Order Granting Motion To Transfer Case to the Honorable Judge A. Jay Cristol. (Garcia, Nelly) |
|
Thursday, March 05, 2015 | ||
5 | 5
![]() Notice of Incomplete Filings Due. List of Equity Security Holders due 3/18/2015. Summary of Schedules due 3/18/2015. Schedule A due 3/18/2015. Schedule B due 3/18/2015. Schedule D due 3/18/2015. Schedule E due 3/18/2015. Schedule F due 3/18/2015. Schedule G due 3/18/2015. Schedule H due 3/18/2015. Schedule I due 3/18/2015.Statement of Financial Affairs Due 3/18/2015.Declaration Concerning Debtors Schedules Due: 3/18/2015. [Incomplete Filings due by 3/18/2015]. (Garcia, Nelly) |
|
4 | 4
![]() Ex Parte Motion to Transfer Case To Miami Division Judge A. Jay Cristol Filed by Debtor 100M West Kendall LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, March 04, 2015 | ||
3 | 3
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq . (Battista, Paul) |
|
2 | 2
![]() Corporate Ownership Statement Filed by Debtor 100M West Kendall LLC. (Battista, Paul) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1717] (Battista, Paul) |
|
crditcrd
Auto-Docket of Credit Card
Wed 03/04 8:14 PM
Receipt of Voluntary Petition (Chapter 11) 15-14079 [misc,volp11a] (1717.00) Filing Fee. Receipt number 23908309. Fee amount 1717.00. (U.S. Treasury) |