2045 SW 127th Avenue, LLC
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:25-bk-14362 |
Case Filed: | Apr 21, 2025 |
Claims Deadline: | Jun 30, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
2045 SW 127th Avenue, LLC
3100 NW 126th Ave
Sunrise, FL 33323-6304 |
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 |
Tuesday, April 22, 2025 | ||
10 | 10
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
9 | 9
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/22/2025 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/21/2025. Proofs of Claim due by 6/30/2025. (Cifuentes Esteban, Zoila) |
|
8 | 8
![]() Notice to Debtor of Additional Creditors Real Estate Tax Deed Applicant Filed by Creditor Broward County Tax Collector. (Andron, Scott) |
|
7 | 7
![]() Notice of Appearance and Request for Service by Scott Andron Filed by Creditor Broward County Tax Collector. (Andron, Scott) |
|
6 | 6
utility
Corrective Entry
Tue 04/22 8:49 AM
Notice of Corrective Entry- Please Refer to DE5 (Graster-Thomas, Tanesha) |
|
5 | 5
![]() 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 5/5/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/5/2025. Schedule A/B due 5/5/2025. Schedule D due 5/5/2025. Schedule E/F due 5/5/2025. Schedule G due 5/5/2025. Schedule H due 5/5/2025.Statement of Financial Affairs Due 5/5/2025.Declaration Concerning Debtors Schedules Due: 5/5/2025. [Incomplete Filings due by 5/5/2025]. (Graster-Thomas, Tanesha) |
|
4 | 4
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia) |
|
3 | 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 5/5/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/5/2025. Schedule A/B due 5/5/2025. Schedule D due 5/5/2025. Schedule E/F due 5/5/2025. Schedule G due 5/5/2025. Schedule H due 5/5/2025.Statement of Financial Affairs Due 5/5/2025. [Incomplete Filings due by 5/5/2025]. (Thompson, Luctricia) |
|
Monday, April 21, 2025 | ||
2 | 2
![]() Corporate Ownership Statement Filed by Debtor 2045 SW 127th Avenue, LLC. (Roher, Mark) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/30/2025. (Roher, Mark) |
|
crditcrd
Auto-Docket of Credit Card
Mon 04/21 9:33 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-14362 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45926077. Fee amount 1738.00. (U.S. Treasury) |