100 M Franchise 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-14086 |
Case Filed: | Mar 04, 2015 |
Creditor Meeting: | Apr 06, 2015 |
Claims Deadline: | Jul 06, 2015 |
Terminated: | Dec 20, 2016 |
Plan Confirmed: | Nov 18, 2015 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
100 M Franchise 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: 6 minutes ago |
Thursday, December 22, 2016 | ||
45 | 45
![]() BNC Certificate of Mailing Notice Date 12/22/2016. (Admin.) |
|
Tuesday, December 20, 2016 | ||
44 | 44
court
Close Bankruptcy Case
Tue 12/20 2:49 PM
Bankruptcy Case Closed. (Garcia, Nelly) |
|
43 | 43
![]() Final Decree . (Garcia, Nelly) |
|
Thursday, November 10, 2016 | ||
42 | 42
![]() Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 100 M Franchise LLC . Deadline for US Trustee to Object to Final Report: 12/12/2016. (Garcia, Nelly) |
|
Monday, October 24, 2016 | ||
41 | 41
![]() 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) |
|
40 | 40
![]() 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 | ||
39 | 39
![]() Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2016 to August 31, 2016 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Thursday, July 21, 2016 | ||
38 | 38
![]() Trustee's Quarterly Financial Report for the Period Beginning 4/1/2016 and Ending 6/30/2016 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, May 02, 2016 | ||
37 | 37
![]() Debtor-In-Possession Monthly Operating Report for the Period of January 1, 2016 to March 31, 2016 Post-Confirmation Quarterly Report Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, January 27, 2016 | ||
36 | 36
![]() Debtor-In-Possession Monthly Operating Report for the Period of November 15, 2015 to December 31, 2015 Quarterly Operating Report Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Tuesday, November 24, 2015 | ||
35 | 35
![]() Updated Claims Register, Per DE#420 in Main Case No 15-14066 Order Sustaining Third Omnibus Objection to Claim(s)(Unsecured Claims) . (Covington, Katrinka) |
|
Monday, November 23, 2015 | ||
34 | 34
![]() Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2015 to November 4, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, November 18, 2015 | ||
33 | 33
![]() 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) |
|
Thursday, October 22, 2015 | ||
32 | 32
![]() Debtor-In-Possession Monthly Operating Report for the Period of September 1, 2015 to September 30, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Thursday, September 24, 2015 | ||
31 | 31
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq . (Battista, Paul) |
|
30 | 30
![]() Amended Schedules Filed: [Summary of Schedules,Schedule F,] [Fee Amount $30] Filed by Debtor 100 M Franchise LLC. (Battista, Paul) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card
Thu 09/24 2:07 PM
Receipt of Schedules and Statements Filed 15-14086 AJC) [misc,schsia] ( 30.00) Filing Fee. Receipt number 25665561. Fee amount 30.00. (U.S. Treasury) |
||
Monday, September 21, 2015 | ||
29 | 29
![]() Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2015 to August 31, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Friday, August 21, 2015 | ||
28 | 28
![]() Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2015 to July 31, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Tuesday, July 21, 2015 | ||
27 | 27
![]() Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2015 to June 30, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Monday, June 22, 2015 | ||
26 | 26
![]() Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2015 to May 31, 2015 (Amended) Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
25 | 25
![]() Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2015 to May 31, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Thursday, May 21, 2015 | ||
24 | 24
![]() Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2015 to April 30, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, April 22, 2015 | ||
23 | 23
![]() Debtor-In-Possession Monthly Operating Report for the Period of March 4, 2015 to March 31, 2015 Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Wednesday, April 01, 2015 | ||
22 | 22
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Paul J. Battista Esq . (Battista, Paul) |
|
21 | 21
![]() Disclosure of Compensation by Attorney Paul J. Battista Esq. (Battista, Paul) |
|
20 | 20
![]() 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 100 M Franchise LLC. (Battista, Paul) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card
Wed 04/01 7:03 PM
Receipt of Schedules and Statements Filed 15-14086 AJC) [misc,schsia] ( 30.00) Filing Fee. Receipt number 24161291. Fee amount 30.00. (U.S. Treasury) |
||
Monday, March 23, 2015 | ||
19 | 19
![]() Request for Service by Eric C Cotton Filed by Creditor DDR Southeast Fountains, LLC. (Snipes, Jeanne) |
|
Tuesday, March 17, 2015 | ||
18 | 18
![]() Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 4/1/2015. . (Covington, Katrinka) |
|
Friday, March 13, 2015 | ||
17 | 17
![]() BNC Certificate of Mailing Notice Date 03/13/2015. (Admin.) |
|
Thursday, March 12, 2015 | ||
16 | 16
![]() BNC Certificate of Mailing Notice Date 03/12/2015. (Admin.) |
|
Wednesday, March 11, 2015 | ||
15 | 15
![]() Certificate of Service Filed by Debtor 100 M Franchise LLC . (Gayo-Guitian, Mariaelena) |
|
14 | 14
![]() 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 | ||
13 | 13
![]() Order Granting Motion For Joint Administration of Lead Case 15-14066 AJC With Member Case 15-14086 AJC (Covington, Katrinka) |
|
Monday, March 09, 2015 | ||
12 | 12
![]() Certificate of Service Filed by Debtor 100 M Franchise LLC . (Gayo-Guitian, Mariaelena) |
|
11 | 11
![]() 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 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
Sunday, March 08, 2015 | ||
10 | 10
![]() BNC Certificate of Mailing - PDF Document Notice Date 03/08/2015. (Admin.) |
|
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. (Snipes, Jeanne) |
|
6 | 6
![]() Order Transferring Bankruptcy Case. Involvement of Robert A Mark Terminated. Judge A. Jay Cristol Added to Case. (Snipes, Jeanne) |
|
Thursday, March 05, 2015 | ||
5 | 5
![]() Ex Parte Motion to Transfer Case To Miami Division Judge A. Jay Cristol Filed by Debtor 100 M Franchise LLC. (Gayo-Guitian, Mariaelena) |
|
4 | 4
![]() Notice of Incomplete Filings Due. 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.Statement of Financial Affairs Due 3/18/2015.Declaration Concerning Debtors Schedules Due: 3/18/2015. [Incomplete Filings due by 3/18/2015]. (Grimm, Carmela) |
|
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 100 M Franchise 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) 15-14086 [misc,volp11a] (1717.00) Filing Fee. Receipt number 23908309. Fee amount 1717.00. (U.S. Treasury) |