Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

100M Waterford LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-14066
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-15

Updated

3-27-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Oct 28, 2016

Docket Entries by Year

There are 496 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 16, 2016 487 Certificate of No Response Filed by Debtor 100M Waterford LLC (Re: 486 Objection to Claim of Miami-Dade Tax Collector [# 3-2], [Negative Notice] filed by Debtor 100M Waterford LLC). (Gayo-Guitian, Mariaelena) (Entered: 08/16/2016)
Aug 17, 2016 488 Order Sustaining Objection to Amended Claim No.3-2 (Re: # 486) (Covington, Katrinka) (Entered: 08/17/2016)
Aug 17, 2016 489 Certificate of Service Filed by Debtor 100M Waterford LLC (Re: 488 Order on Objection to Claims). (Gayo-Guitian, Mariaelena) (Entered: 08/17/2016)
Aug 19, 2016 490 Memorandum Opinion and Order Granting Reorganized Debtors' Motion For Summary Judgment on the Debtors' Fourth Omnibus Objection to the Claims Filed by Antonio Salanova, Gustavo Gomez and Thinkgusto, LLC, as Amended Re: Objection to Claim(s) 317 and Sustained Objection to Claim(s) 445 (Re: # 454) (Rios, Amber) (Entered: 08/19/2016)
Aug 19, 2016 491 Certificate of Service Filed by Debtor 100M Waterford LLC (Re: 490 Order on Objection to Claims, Order on Objection to Claims, Order on Motion For Summary Judgment). (Gayo-Guitian, Mariaelena) (Entered: 08/19/2016)
Sep 2, 2016 492 Motion for Attorney's Fees and Costs Filed by Debtor 100M Waterford LLC. (Gayo-Guitian, Mariaelena) (Entered: 09/02/2016)
Sep 2, 2016 493 Bill of Costs Filed by Debtor 100M Waterford LLC. (Gayo-Guitian, Mariaelena) (Entered: 09/02/2016)
Sep 2, 2016 494 Notice of Appeal and Election to Appeal To District Court ORDER GRANTING REORGANIZED DEBTORS MOTION FOR SUMMARY JUDGMENT ON THE DEBTORS' FOURTH OMNIBUS OBJECTION TO THE CLAIMS Filed by Creditors Gustavo Gomez, Antonio Salanova, Thinkgusto, LLC (Re: 490 Memorandum Opinion and Order Granting Reorganized Debtors' Motion For Summary Judgment on the Debtors' Fourth Omnibus Objection to the Claims Filed by Antonio Salanova, Gustavo Gomez and Thinkgusto, LLC, as Amended Re: Objection to Claim(s) 317 and Sustained Objection to Claim(s) 445 (Re: 454)). [Fee Amount $298] (Dempsey, Patrick) Appellant Designation due 09/16/2016. (Entered: 09/02/2016)
Sep 2, 2016 Receipt of Notice of Appeal(15-14066-AJC) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number 28204984. Fee amount 298.00. (U.S. Treasury) (Entered: 09/02/2016)
Sep 6, 2016 495 Clerk's Notice of Mailing of (Re: 494 Notice of Appeal). (Adam, Lorraine) (Entered: 09/06/2016)
Show 10 more entries
Sep 21, 2016 506 Certificate of Service Filed by Debtor 100M Waterford LLC (Re: 505 Notice of Hearing). (Gayo-Guitian, Mariaelena) (Entered: 09/21/2016)
Sep 23, 2016 507 Agreed Order Granting Reorganized Debtors Motion to Release and Refund Escrow Monies, and Cancellation of Hearing Re: # 504 (Covington, Katrinka) (Entered: 09/23/2016)
Sep 24, 2016 508 BNC Certificate of Mailing - Hearing (Re: 505 Notice of Hearing (Re: 504 Motion to Release and Refund Escrow Monies Filed by Debtor 100M Waterford LLC.) Hearing scheduled for 10/05/2016 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 09/23/2016. (Admin.) (Entered: 09/24/2016)
Sep 26, 2016 509 Agreed Order Granting Reorganized Debtors Verified Motion for Attorneys' Fees and Costs Re: # 492 . (**See Order for Specifics**) (Covington, Katrinka) (Entered: 09/26/2016)
Sep 26, 2016 510 Certificate of Service Filed by Debtor 100M Waterford LLC (Re: 507 Order on Miscellaneous Motion, 509 Order on Miscellaneous Motion). (Gayo-Guitian, Mariaelena) (Entered: 09/26/2016)
Sep 26, 2016 511 Ex Parte Motion (I) Directing the Clerk of the Bankruptcy Court to Administratively Close the Dissolved Debtors (as Defined Herein) and Enter a Final Decree; and (II) Amend the Order Jointly Administering Chapter 11 Cases All Nunc Pro Tunc to December 3, 2015 Filed by Debtor 100M Waterford LLC. (Gayo-Guitian, Mariaelena) (Entered: 09/26/2016)
Sep 27, 2016 512 Notice of Hearing (Re: 511 Ex Parte Motion (I) Directing the Clerk of the Bankruptcy Court to Administratively Close the Dissolved Debtors (as Defined Herein) and Enter a Final Decree; and (II) Amend the Order Jointly Administering Chapter 11 Cases All Nunc Pro Tunc to December 3, 2015 Filed by Debtor 100M Waterford LLC.) Hearing scheduled for 10/19/2016 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Cargill, Barbara) (Entered: 09/27/2016)
Sep 27, 2016 513 Certificate of Service Filed by Debtor 100M Waterford LLC (Re: 512 Notice of Hearing). (Gayo-Guitian, Mariaelena) (Entered: 09/27/2016)
Sep 29, 2016 514 Notice of Filing Copy Of Unopposed Motion To Dismiss Their Appeal Pursuant To Fed. R. Bankr. P. 8023, Filed by Creditors Gustavo Gomez, Antonio Salanova, Thinkgusto, LLC (Re: 494 Notice of Appeal, Automatic docket of credit card, 496 Transmittal of Proceeding to US District Court, 498 Notice of Confirmation of District Court Case Assignment of Appeal, 502 Appellant Designation, 503 Order to Show Cause). (Dempsey, Patrick) (Entered: 09/29/2016)
Sep 30, 2016 515 BNC Certificate of Mailing - Hearing (Re: 512 Notice of Hearing (Re: 511 Ex Parte Motion (I) Directing the Clerk of the Bankruptcy Court to Administratively Close the Dissolved Debtors (as Defined Herein) and Enter a Final Decree; and (II) Amend the Order Jointly Administering Chapter 11 Cases All Nunc Pro Tunc to December 3, 2015 Filed by Debtor 100M Waterford LLC.) Hearing scheduled for 10/19/2016 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 09/29/2016. (Admin.) (Entered: 09/30/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:15-bk-14066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
11
Filed
Mar 4, 2015
Type
voluntary
Terminated
Oct 25, 2016
Updated
Mar 27, 2023
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    100 M Franchise
    ADP
    ADT Security Services
    AGSC Management and Food Service
    Allied Insurance Co
    Allied Insurance Co
    Andrea Quintero
    Andreina Sifontes
    Andrew Veras
    Anthony Rodriguez
    AT&T
    AT&T
    Broward County Records, Taxes & Treasury
    Christina Berrios
    Cintas
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    100M Waterford LLC
    1201 Brickell Ave #210
    Miami, FL 33131
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx1483
    dba 100 Montaditos

    Represented By

    Paul J. Battista, Esq
    100 SE Second St., Ste. 4400
    Miami
    Miami, FL 33131
    305-349-2300
    Email: pjbattista@venable.com
    Mariaelena Gayo-Guitian
    200 E. Broward Blvd # 1110
    Ft Lauderdale, FL 33301
    (954) 453-8000
    Fax : (954) 453-8010
    Email: mguitian@venable.com
    Michael L Schuster
    Ballard Spahr
    1225 17th St
    Suite 2300
    Denver, CO 80202
    3032997363
    Email: schusterm@ballardspahr.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Johanna Armengol
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Johanna.Armengol@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2018 Mount Sinai Investments LLC 7 1:2018bk22320
    Sep 22, 2015 Hypernia Corporation 7 1:15-bk-26891
    Mar 4, 2015 100 M Holding Inc. 11 1:15-bk-14087
    Mar 4, 2015 100 M Franchise LLC 11 1:15-bk-14086
    Mar 4, 2015 100 M Operator LLC 11 1:15-bk-14083
    Mar 4, 2015 100 M Lincoln LLC 11 1:15-bk-14080
    Mar 4, 2015 100M West Kendall LLC 11 1:15-bk-14079
    Mar 4, 2015 100M Arlington, LLC 11 1:15-bk-14078
    Mar 4, 2015 100M Kendall, LLC 11 1:15-bk-14077
    Mar 4, 2015 100M Midtown, LLC 11 1:15-bk-14075
    Mar 4, 2015 100M Pinecrest, LLC 11 1:15-bk-14074
    Mar 4, 2015 100M Plantation LLC 11 1:15-bk-14072
    Mar 4, 2015 100M Sunset, LLC 11 1:15-bk-14070
    Mar 4, 2015 100M Weston LLC 11 1:15-bk-14069
    Mar 4, 2015 100M Pembroke LLC 11 1:15-bk-14067