Welcome to BusinessBankruptcies.com!

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

1065 NW 53 Street LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2021bk21439
TYPE / CHAPTER
Voluntary / 11V

Filed

12-3-21

Updated

3-27-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Feb 3, 2022

Docket Entries by Quarter

Dec 3, 2021 1 Petition Chapter 11 Voluntary Petition. Proofs of Claim due by 2/11/2022. (Oriol-Bennett, Alexandra) (Entered: 12/03/2021)
Dec 3, 2021 2 Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se and Other Authorized Individual (including notarized Power of Attorney). -Personal Representative- [Document Image Available ONLY to Authorized Users] (Oriol-Bennett, Alexandra) (Entered: 12/03/2021)
Dec 3, 2021 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)]. [Deficiency Must be Cured by 12/10/2021]. Deadline for Attorney Representation: 12/10/2021. List of Twenty Largest Unsecured Creditors Due: 12/10/2021.Corporate Ownership Statement due 12/10/2021.Chapter 11 Small Business Documents and/or Subchapter V due by 12/10/2021. List of Equity Security Holders due 12/17/2021. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/17/2021. Schedule A/B due 12/17/2021. Schedule E/F due 12/17/2021. Schedule G due 12/17/2021. Schedule H due 12/17/2021.Statement of Financial Affairs Due 12/17/2021.Declaration Concerning Debtors Schedules Due: 12/17/2021. [Incomplete Filings due by 12/17/2021]. (Oriol-Bennett, Alexandra) (Entered: 12/03/2021)
Dec 3, 2021 Receipt of Chapter 11 Filing Fee - $1738.00 by AO. Receipt Number 320816. (admin) (Entered: 12/03/2021)
Dec 6, 2021 4 BNC Certificate of Mailing (Re: 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)]. [Deficiency Must be Cured by 12/10/2021]. Deadline for Attorney Representation: 12/10/2021. List of Twenty Largest Unsecured Creditors Due: 12/10/2021.Corporate Ownership Statement due 12/10/2021.Chapter 11 Small Business Documents and/or Subchapter V due by 12/10/2021. List of Equity Security Holders due 12/17/2021. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/17/2021. Schedule A/B due 12/17/2021. Schedule E/F due 12/17/2021. Schedule G due 12/17/2021. Schedule H due 12/17/2021.Statement of Financial Affairs Due 12/17/2021.Declaration Concerning Debtors Schedules Due: 12/17/2021. [Incomplete Filings due by 12/17/2021].) Notice Date 12/05/2021. (Admin.) (Entered: 12/06/2021)
Dec 7, 2021 5 Motion for Relief from Stay (Expedited Hearing and Prospective Relief Sought) [Fee Amount $188] Filed by Creditor BLACKSTONE RESIDENTIAL OPERATING PARTNERSHIP LP (Klein, Matthew) (Entered: 12/07/2021)
Dec 7, 2021 Receipt of Motion for Relief From Stay(21-21439-RAM) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 40146706. Fee amount 188.00. (U.S. Treasury) (Entered: 12/07/2021)
Dec 8, 2021 6 Notice of Hearing (Re: 5 Expedited Motion for Relief from Stay in Rem Filed by Creditor BLACKSTONE RESIDENTIAL OPERATING PARTNERSHIP LP.) Hearing scheduled for 12/16/2021 at 01:30 PM by TELEPHONE through CourtSolutions LLC. (Antillon, Jacqueline) (Entered: 12/08/2021)
Dec 8, 2021 7 Certificate of Service Filed by Creditor BLACKSTONE RESIDENTIAL OPERATING PARTNERSHIP LP (Re: 6 Notice of Hearing). (Klein, Matthew) (Entered: 12/08/2021)
Dec 8, 2021 8 Expedited Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case Pro Se Corporate Debtor, Hearing requested with other Scheduled hearing on December 16, 2021 Motion to Shorten Time to Set Hearing Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven) (Entered: 12/08/2021)
Dec 8, 2021 9 Notice of Hearing (Re: 8 Expedited Motion to Convert Chapter 11 Case to Chapter 7, or in the alternative Motion to Dismiss Case Pro Se Corporate Debtor and Motion to Shorten Time to Set Hearing Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 12/16/2021 at 01:30 PM by TELEPHONE through CourtSolutions LLC. (Antillon, Jacqueline) (Entered: 12/08/2021)
Dec 8, 2021 10 Certificate of Service re: Notice of Hearing to Consider United States Trustee's Expedite Motion to Dismiss Case and Shorten Notice Filed by U.S. Trustee Office of the US Trustee (Re: 9 Notice of Hearing). (^UST9, HLP) (Entered: 12/08/2021)
Dec 11, 2021 11 BNC Certificate of Mailing - Hearing (Re: 9 Notice of Hearing (Re: 8 Expedited Motion to Convert Chapter 11 Case to Chapter 7, or in the alternative Motion to Dismiss Case Pro Se Corporate Debtor and Motion to Shorten Time to Set Hearing Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 12/16/2021 at 01:30 PM by TELEPHONE through CourtSolutions LLC.) Notice Date 12/10/2021. (Admin.) (Entered: 12/11/2021)
Dec 14, 2021 12 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Barr, Ida) (Entered: 12/14/2021)
Dec 17, 2021 13 BNC Certificate of Mailing (Re: 12 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 12/16/2021. (Admin.) (Entered: 12/17/2021)
Dec 17, 2021 14 Order Granting Motion For Prospective In Rem Relief From Automatic Stay Re: # 5 (Rodriguez, Olga) (Entered: 12/17/2021)
Dec 17, 2021 15 Order Granting Motion to Dismiss Case Effective 14 Days From Entry Of Order (Re: # 8). (Rodriguez, Olga) (Entered: 12/17/2021)
Dec 17, 2021 16 Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 15 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case, Order Shortening Time). (^UST10, LMF) (Entered: 12/17/2021)
Dec 20, 2021 17 BNC Certificate of Mailing - PDF Document (Re: 14 Order Granting Motion For Prospective In Rem Relief From Automatic Stay Re: 5) Notice Date 12/19/2021. (Admin.) (Entered: 12/20/2021)
Dec 20, 2021 18 BNC Certificate of Mailing - PDF Document (Re: 15 Order Granting Motion to Dismiss Case Effective 14 Days From Entry Of Order (Re: 8).) Notice Date 12/19/2021. (Admin.) (Entered: 12/20/2021)

There are 5 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
1:2021bk21439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11V
Filed
Dec 3, 2021
Type
voluntary
Terminated
Feb 3, 2022
Updated
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blackstone Residential
    Fay Servicing LLC

    Parties

    Debtor

    1065 NW 53 Street LLC
    1053 NW 53 St
    Miami, FL 33127
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2371

    Represented By

    1065 NW 53 Street LLC
    PRO SE

    U.S. Trustee

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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 20, 2022 5823 NE 2nd Avenue, LLC 11 1:2022bk14767
    May 31, 2022 6229 NE 2nd Avenue LLC 11 1:2022bk14331
    Feb 25, 2022 Built on the Rock Properties Inc 11 1:2022bk11565
    Jan 18, 2022 5901 NE 2nd Avenue, LLC 11 1:2022bk10387
    Dec 30, 2021 Lake Sana Developments LLC 11V 1:2021bk22132
    Sep 29, 2021 Craft Food & Beer LLC 7 1:2021bk19400
    Jun 16, 2020 BCG OWNCO, LLC parent case 11 2:2020bk12880
    Mar 5, 2020 Windhaven Top Insurance Holdings LLC 7 1:2020bk10524
    Jan 6, 2019 Edward's Body Shop & Auto Repair, Inc. 11 1:2019bk10172
    Dec 30, 2016 Mobile Worldwide Media 11 1:16-bk-27124
    Nov 26, 2013 Miami, Collection World LLC 7 1:13-bk-38361
    Mar 22, 2013 Edward David Nieto Design Group, Inc 7 1:13-bk-16462
    May 16, 2012 Harris Food Group, Inc. 7 1:12-bk-22035
    Sep 19, 2011 A-1 Fire Equipment, Corp. 11 1:11-bk-35798
    Sep 19, 2011 A.B.A. Fire Equipment, Inc. 11 1:11-bk-35796