Welcome to BusinessBankruptcies.com!

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

1549 SE 14th St, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2020bk18186
TYPE / CHAPTER
Voluntary / 11V

Filed

7-29-20

Updated

3-27-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Jan 26, 2021

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Aug 14, 2020 17 Notice of Appearance and Request for Service by Mark Journey Filed by Creditor Broward County. (Journey, Mark) (Entered: 08/14/2020)
Aug 17, 2020 18 Amended Schedules Filed: [] Voluntary Petition to Remove Small Business Designation as this is a Single Asset Real Estate Case Filed by Debtor 1549 SE 14th St, LLC. (Attachments: # 1 Local Form 4) (Van Horn, Chad) (Entered: 08/17/2020)
Aug 20, 2020 19 Notice of Appearance and Request for Service by Seth J Greenhill Filed by Creditor TVC FUNDING II, LLC. (Greenhill, Seth) (Entered: 08/20/2020)
Aug 21, 2020 20 Order Granting Application to Employ Chad T. Van Horn (Re: # 10) (Rios, Amber) (Entered: 08/21/2020)
Aug 22, 2020 21 Certificate of Service by Attorney Chad T Van Horn (Re: 20 Order on Application to Employ). (Van Horn, Chad) (Entered: 08/22/2020)
Aug 27, 2020 22 Notice to Debtor of Additional Creditors 2019 Real Estate Tax Certificate Holder Filed by Creditor Broward County. (Journey, Mark) (Entered: 08/27/2020)
Sep 1, 2020 23 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 09/01/2020)
Sep 1, 2020 24 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 09/01/2020)
Sep 2, 2020 25 Debtor-In-Possession Monthly Operating Report for the Period of July 29, 2020 to July 31, 2020 Filed by Debtor 1549 SE 14th St, LLC. (Van Horn, Chad) (Entered: 09/02/2020)
Sep 9, 2020 26 **SEE ECF #27 FOR CORRECT ENTRY***Motion for Relief from Stay Property: 1448 SE 13th Street, Fort Lauderdale, Florida 33316 [Fee Amount $181] Filed by Creditor TVC FUNDING II, LLC (Greenhill, Seth) (Entered: 09/09/2020)
Show 10 more entries
Oct 5, 2020 36 Order Denying Motion For Relief From Stay Re: # 27, Granting Motion For Adequate Protection (Re: # 27) (Skinner-Grant, Sheila) (Entered: 10/05/2020)
Oct 5, 2020 37 Order Vacating Order Denying Motion for Relief from the Automatic Stay (Re: 36 Order (Skinner-Grant, Sheila) (Entered: 10/05/2020)
Oct 5, 2020 38 Order Denying Motion For Relief From Stay Re: # 27, Granting Motion For Adequate Protection (Re: # 27) (Skinner-Grant, Sheila) (Entered: 10/05/2020)
Oct 5, 2020 39 Certificate of Service Filed by Creditor TVC FUNDING II, LLC (Re: 38 Order on Motion For Relief From Stay, Order on Motion for Adequate Protection). (Greenhill, Seth) (Entered: 10/05/2020)
Oct 8, 2020 40 BNC Certificate of Mailing - PDF Document (Re: 37 Order Vacating Order Denying Motion for Relief from the Automatic Stay (Re: 36 Order) Notice Date 10/07/2020. (Admin.) (Entered: 10/08/2020)
Oct 19, 2020 41 Affidavit of Seth Greenhill (Affidavit of Default) Filed by Creditor TVC FUNDING II, LLC (Re: 38 Order on Motion For Relief From Stay, Order on Motion for Adequate Protection). (Greenhill, Seth) (Entered: 10/19/2020)
Nov 3, 2020 42 Emergency Motion to Set Hearing (Re: 41 Affidavit) Filed by Creditor TVC FUNDING II, LLC (Greenhill, Seth) (Entered: 11/03/2020)
Nov 4, 2020 43 Notice of Hearing (Re: 42 Emergency Motion to Set Hearing (Re: 41 Affidavit) Filed by Creditor TVC FUNDING II, LLC) Hearing scheduled for 11/10/2020 at 10:30 AM by TELEPHONE through CourtSolutions LLC. (Gutierrez, Susan) (Entered: 11/04/2020)
Nov 5, 2020 44 Certificate of Service Filed by Creditor TVC FUNDING II, LLC (Re: 43 Notice of Hearing). (Greenhill, Seth) (Entered: 11/05/2020)
Nov 5, 2020 45 Verified Motion to Dismiss Case Filed by Debtor 1549 SE 14th St, LLC (Van Horn, Chad) (Entered: 11/05/2020)

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
1:2020bk18186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
11V
Filed
Jul 29, 2020
Type
voluntary
Terminated
Jan 26, 2021
Updated
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anya E. Maclas, Esq.
    Broward County Tax Collector
    City of Fort Lauderdale
    Florida Department of Revenue
    Florida Department of Revenue
    Internal Revenue Service
    Internal Revenue Service
    Tania M. Amar, Esq.
    TVC Funding II LLC

    Parties

    Debtor

    1549 SE 14th St, LLC
    9620 NE 2nd Ave
    Ste 203
    Miami Shores, FL 33138-2749
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx1840

    Represented By

    Melissa Goolsarran Ramnauth
    3161 NW 33rd ST
    Oakland Park, FL 33309-8216
    Chad T Van Horn
    500 NE 4 St #200
    Ft Lauderdale, FL 33301
    954-765-3166
    Fax : 954-756-7103
    Email: Chad@cvhlawgroup.com

    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 #
    May 7, 2023 5752 NW 1ST AVENUE LLC 11 1:2023bk13586
    Nov 15, 2022 Marin Associates LLC 11 1:2022bk18808
    Sep 6, 2022 NONE Marin associates 11 1:2022bk16936
    Nov 18, 2020 Spatium Enterprise LLC 7 1:2020bk22671
    Jun 15, 2020 7701 SW 120th Street LLC 11 1:2020bk16512
    Jun 9, 2020 3E Eight, LLC. 11 1:2020bk16260
    Feb 13, 2020 Dollars Plus Car Value, Corp. 7 1:2020bk11960
    Feb 13, 2020 Dollars Plus Car II, LLC 7 1:2020bk11959
    Dec 18, 2019 Jumanji Nest LLC 7 1:2019bk26849
    Apr 15, 2019 Good Shepherd Church, Inc 7 1:2019bk14839
    Dec 11, 2018 PB Pied-de-Terre, LLC 11 9:2018bk25382
    Dec 11, 2018 L B A Investment Group LLC 11 1:2018bk25399
    Aug 14, 2016 First Car Pro Auto Sales LLC 11 1:16-bk-21209
    Mar 16, 2015 K.M. Villas LLC. 11 1:15-bk-14807
    Feb 10, 2015 Comprehensive Business Service 1402 LLC 11 1:15-bk-12526