Welcome to BusinessBankruptcies.com!

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

2121, Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:12-bk-13247
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-12

Updated

4-13-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
May 31, 2014

Docket Entries by Year

There are 255 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2013 250 Notice of Filing of New Commitment Letter in Connection with Debtors Third Amended Plan of Reorganization, Filed by Debtor 2121, LLC (Re: 208 Amended Disclosure Statement). (Aaronson, Geoffrey) (Entered: 09/11/2013)
Sep 12, 2013 251 Certificate of Service by Attorney Matthew S Kish (Re: 249 Order on Motion to Extend Time). (Kish, Matthew) (Entered: 09/12/2013)
Sep 13, 2013 252 Certificate of No Response Filed by Debtor 2121, LLC (Re: 221 Objection to Scheduled Claim of Donita Leavitt in the Amount of 7,000.00 [Negative Notice] filed by Debtor 2121, LLC). (Attachments: # 1 Proposed Order) (Kish, Matthew) (Entered: 09/13/2013)
Sep 13, 2013 253 Certificate of No Response Filed by Debtor 2121, LLC (Re: 220 Objection to Scheduled Claim of Manal Oliver & Associates, Inc. in the Amount of 3,426.52 [Negative Notice] filed by Debtor 2121, LLC). (Attachments: # 1 Proposed Order) (Kish, Matthew) (Entered: 09/13/2013)
Sep 13, 2013 254 Certificate of No Response Filed by Debtor 2121, LLC (Re: 219 Objection to Scheduled Claim of Waste Services of Florida, Inc. in the Amount of 936.75 [Negative Notice] filed by Debtor 2121, LLC). (Attachments: # 1 Proposed Order) (Kish, Matthew) (Entered: 09/13/2013)
Sep 16, 2013 255 Agreed Order Sustaining Objection to Claim(s) #3 (Re: # 222) (Catala, Nilda) (Entered: 09/16/2013)
Sep 16, 2013 256 Agreed Order Sustaining Objection to Claim(s) #4 and #5 (Re: 223) (Catala, Nilda) (Entered: 09/16/2013)
Sep 16, 2013 257 Agreed Order Sustaining Objection to Claim(s) #1 (Re: # 218) (Catala, Nilda) (Entered: 09/16/2013)
Sep 16, 2013 258 Order Granting Motion To Approve Settlement Agreement Pursuant to Rule 9019 (Re: # 210) (Catala, Nilda) (Entered: 09/16/2013)
Sep 16, 2013 259 Order Granting First and Final Application For Compensation (Re: # 232) for Geoffrey S. Aaronson, fees awarded: $221830.00, expenses awarded: $2661.90 (Catala, Nilda) (Entered: 09/16/2013)
Show 10 more entries
Jan 29, 2014 270 Transcript of 5/21/2013 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 159 Motion for Relief from Stay to Obtain Foreclosure Sale Date [Fee Amount $176] Filed by Creditor General Financial Services, Inc.., 164 First Amended Chapter 11 Plan of Reorganization (Related Document(s):161 Chapter 11 Plan filed by Debtor 2121, LLC) Filed by Debtor 2121, LLC, 165 Motion to Value and Determine Secured Status of Lien on Real Property Held by Filed by Creditor General Financial Services, Inc..). Redaction Request Due By 02/5/2014. Statement of Personal Data Identifier Redaction Request Due by 02/19/2014. Redacted Transcript Due by 03/3/2014. Transcript access will be restricted through 04/29/2014. (Ouellette and Mauldin) (Entered: 01/29/2014)
Jan 30, 2014 271 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 270 Transcript of 5/21/2013 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 159 Motion for Relief from Stay to Obtain Foreclosure Sale Date [Fee Amount $176] Filed by Creditor General Financial Services, Inc.., 164 First Amended Chapter 11 Plan of Reorganization (Related Document(s):161 Chapter 11 Plan filed by Debtor 2121, LLC) Filed by Debtor 2121, LLC, 165 Motion to Value and Determine Secured Status of Lien on Real Property Held by Filed by Creditor General Financial Services, Inc..). Redaction Request Due By 02/5/2014. Statement of Personal Data Identifier Redaction Request Due by 02/19/2014. Redacted Transcript Due by 03/3/2014. Transcript access will be restricted through 04/29/2014. (Ouellette and Mauldin)) Redaction Request Due By 2/5/2014. Statement of Personal Data Identifier Redaction Request Due by 2/19/2014. Redacted Transcript Due by 3/3/2014. Transcript access will be restricted through 4/29/2014. (Catala, Nilda) (Entered: 01/30/2014)
Mar 7, 2014 272 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 2121, LLC. Deadline for US Trustee to Object to Final Report: 04/7/2014. (Aaronson, Geoffrey) (Entered: 03/07/2014)
Mar 11, 2014 273 Debtor-In-Possession Monthly Operating Report for the Period of 9/1/2013 to 9/30/2013 Filed by Debtor 2121, LLC. (Aaronson, Geoffrey) (Entered: 03/11/2014)
Apr 7, 2014 274 Objection to (272 Final Report of Estate filed by Debtor 2121, LLC) Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven) (Entered: 04/07/2014)
Apr 11, 2014 275 Notice of Hearing (Re: 274 Objection to (272 Final Report of Estate filed by Debtor 2121, LLC) Filed by U.S. Trustee Office of the US Trustee. Hearing scheduled for 04/29/2014 at 11:00 AM at 51 SW First Ave Room 1406, Miami. (Antillon, Jackie) (Entered: 04/11/2014)
Apr 14, 2014 276 BNC Certificate of Mailing - Hearing (Re: 275 Notice of Hearing (Re: 274 Objection to (272 Final Report of Estate filed by Debtor 2121, LLC) Filed by U.S. Trustee Office of the US Trustee. Hearing scheduled for 04/29/2014 at 11:00 AM at 51 SW First Ave Room 1406, Miami.) Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014)
Apr 29, 2014 277 Re- Notice of Hearing (Re: 272 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 2121, LLC. Deadline for US Trustee to Object to Final Report: 04/7/2014.) Hearing scheduled for 05/15/2014 at 11:00 AM at 51 SW First Ave Room 1406, Miami. (Howlan, Elaine) (Entered: 04/29/2014)
Apr 29, 2014 278 Re- Notice of Hearing (Re: 274 Objection to (272 Final Report of Estate filed by Debtor 2121, LLC) Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 05/15/2014 at 11:00 AM at 51 SW First Ave Room 1406, Miami. (Howlan, Elaine) (Entered: 04/29/2014)
Apr 29, 2014 279 Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 278 Notice of Hearing Amended/Renoticed/Continued). (Aaronson, Geoffrey) (Entered: 04/29/2014)

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
1:12-bk-13247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Feb 9, 2012
Type
voluntary
Terminated
May 28, 2014
Updated
Apr 13, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate
    Arnaldo Velez, P.A.
    Braishfield Insurance
    C & T Air Service, Inc.
    Donita Leavitt
    Edgewater Studios, LLC
    Feliciano Alvarado
    FPL
    Honorable Wifredo A. Ferrer
    Internal Revenue Service
    International Fire Equipment Co., Inc.
    International Fire Equipment Co., Inc.
    Jose Paredez
    Kevter, Inc.
    Leonel Sanchez
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2121, LLC
    300 N.E. 71 Street
    Miami, FL 33138
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx4265

    Represented By

    Geoffrey S. Aaronson
    100 SE 2nd St # 2700
    Miami, FL 33131
    786.594.3000
    Email: gaaronson@aspalaw.com
    Matthew S Kish
    Kish Law Firm, PLLC
    1200 N. Federal Hwy
    Suite 200
    Boca Raton, FL 33432
    561-210-8365
    Email: matt@kish-law.com
    John D Linder
    536 Biltmore Way
    Coral Gables, FL 33134
    305
    Email: j.david.linder@gmail.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 #
    Dec 27, 2023 StudioKaza Mobili, LLC 11V 1:2023bk20746
    Oct 28, 2023 Little Havana 1800 LLC 11 1:2023bk18872
    Jul 1, 2022 Belle Meade Studios, LLC 11 1:2022bk15158
    Jan 18, 2022 5524 NE 2nd Avenue, LLC 11 1:2022bk10392
    Jan 18, 2022 175 NE 55th Street, LLC 11 1:2022bk10391
    Jan 18, 2022 5700 NE 2nd Avenue, LLC 11 1:2022bk10390
    Jan 18, 2022 5900 NE 2nd Avenue, LLC 11 1:2022bk10388
    Jan 18, 2022 5911 NE 2nd Avenue, LLC 11 1:2022bk10386
    Jan 18, 2022 6200 NE 2nd Avenue, LLC 11 1:2022bk10385
    Jul 26, 2018 Chaing Mai Import, LLC 7 1:2018bk19030
    Dec 17, 2014 Q5 Properties, LLC 11 1:14-bk-37542
    Dec 17, 2014 Q4 Properties, LLC. 11 1:14-bk-37540
    Dec 28, 2012 Q Properties, LLC 11 1:12-bk-40734
    Dec 28, 2012 OM Properties Group, Inc 11 1:12-bk-40729
    Dec 28, 2012 Q2 Properties, LLC 11 1:12-bk-40724