Florida Southern Bankruptcy Court
Chapter 11
Judge:Laurel M Isicoff
Case #: 1:25-bk-15028
Case Filed:May 05, 2025
Claims Deadline:Jul 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Silverstone Southeast Investment LLC
12864 Biscayne Blvd PMB 361
North Miami, FL 33181-2007
Represented By
Silverstone Southeast Investment LLC
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 14 minutes ago
Wednesday, May 14, 2025
15 15 2 pgs order Order Setting Hearing Wed 05/14 8:42 AM
Order Granting Motion to Shorten Notice for Hearing on United States Trustee's Motion to Dismiss Related [+]. Hearing scheduled for 05/27/2025 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Oriol-Bennett, Alexandra)
Related: [-] 13 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee
Tuesday, May 13, 2025
14 14 court Notice of Hearing (BK) Tue 05/13 7:29 AM
Notice of Hearing Related [+] Hearing scheduled for 05/27/2025 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 12 Motion to Extend Time to Retain Counsel Filed by Debtor Silverstone Southeast Investment LLC
Monday, May 12, 2025
13 13 motion Dismiss Case Mon 05/12 4:44 PM
Motion to Dismiss Case with Three Year Prejudice Period Filed by U.S. Trustee Office of the US Trustee (Gold, Dan)
Related: [-]
Att: 1 Exhibit
Att: 2 Exhibit
Att: 3 Exhibit
12 12 motion Extend Time Mon 05/12 2:41 PM
Motion to Extend Time to Retain Counsel Filed by Debtor Silverstone Southeast Investment LLC (Olivier, Mike)
Related: [-]
Saturday, May 10, 2025
11 11 court BNC Certificate of Mailing Sun 05/11 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 05/10/2025. (Admin.)
Related: [-] 9 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra)
10 10 court BNC Certificate of Mailing - Meeting of Creditors Sun 05/11 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 05/10/2025. (Admin.)
Related: [-] 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/13/2025 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/12/2025. Proofs of Claim due by 7/14/2025.
Thursday, May 08, 2025
9 9 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Thu 05/08 7:35 AM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra)
Related: [-]
8 8 court Meeting of Creditors 11 Thu 05/08 7:34 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/13/2025 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/12/2025. Proofs of Claim due by 7/14/2025. (Oriol-Bennett, Alexandra)
Related: [-]
Wednesday, May 07, 2025
7 7 court BNC Certificate of Mailing Thu 05/08 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 05/07/2025. (Admin.)
Related: [-] 2 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)]. [Deficiency Must be Cured by 5/12/2025].Creditor Matrix Due: 5/12/2025. Deadline for Attorney Representation: 5/12/2025. List of Twenty Largest Unsecured Creditors Due: 5/12/2025. Corporate Ownership Statement due 5/12/2025. List of Equity Security Holders due 5/19/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025.Statement of Financial Affairs Due 5/19/2025.Declaration Concerning Debtors Schedules Due: 5/19/2025. [Incomplete Filings due by 5/19/2025].
6 6 notice Notice of Appearance and Request for Service Wed 05/07 2:46 PM
Notice of Appearance and Request for Service by William A Treco Filed by Creditor Acacia Lane, LLC. (Treco, William)
Related: [-]
Tuesday, May 06, 2025
5 5 misc Corporate Ownership Statement Wed 05/07 8:35 AM
Corporate Ownership Statement Filed by Debtor Silverstone Southeast Investment LLC . (Rodriguez, Olga)
Related: [-]
4 4 misc 20 Largest Unsecured Creditors Wed 05/07 8:33 AM
List of Twenty Largest Unsecured Creditors Filed by Debtor Silverstone Southeast Investment LLC . (Rodriguez, Olga)
Related: [-]
3 3 misc Schedules/Statements or Amended Schedules/Statements Wed 05/07 8:31 AM
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor Silverstone Southeast Investment LLC . (Rodriguez, Olga)
Related: [-]
court Receipt of Filing Fee (OTC auto) Tue 05/06 5:30 PM
Receipt of Amendment Filing Fee - $34.00 by JL. Receipt Number 801264. (admin)
Related: [-]
Monday, May 05, 2025
2 2 court Notice of Deficiency Mon 05/05 2:51 PM
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)]. [Deficiency Must be Cured by 5/12/2025].Creditor Matrix Due: 5/12/2025. Deadline for Attorney Representation: 5/12/2025. List of Twenty Largest Unsecured Creditors Due: 5/12/2025. Corporate Ownership Statement due 5/12/2025. List of Equity Security Holders due 5/19/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025.Statement of Financial Affairs Due 5/19/2025.Declaration Concerning Debtors Schedules Due: 5/19/2025. [Incomplete Filings due by 5/19/2025]. (Leonard, Jahshima)
Related: [-]
1 1 4 pgs misc Voluntary Petition Ch 11 [OTC] Mon 05/05 9:02 AM
Chapter 11 Voluntary Petition. Proofs of Claim due by 7/14/2025. (Leonard, Jahshima)
Related: [-]
court Receipt of Filing Fee (OTC auto) Mon 05/05 5:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by JL. Receipt Number 801261. (admin)
Related: [-]