Welcome to BusinessBankruptcies.com!

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

301 Plaza, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-20857
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-14

Updated

9-13-23

Last Checked

11-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2014
Last Entry Filed
Nov 17, 2014

Docket Entries by Year

There are 91 older docket entries.

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

login purchase single case subscribe now

Jul 22, 2014 90 Agreed Final Order Approving Agreement Between Debtor and Wilmington Savings Fund Society FSB for the Use of Cash Collateral and Granting Provisional Relief from the Automatic Stay and Other Related Relief (Re: # 7) (Adam, Lorraine) (Entered: 07/22/2014)
Jul 23, 2014 91 Certificate of Service by Attorney Aaron A Wernick (Re: 87 Order on Motion to Use Cash Collateral, 88 Order on Motion to Use Cash Collateral, 89 Order on Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 07/23/2014)
Jul 23, 2014 92 Notice of Appearance and Request for Service by Markian R Slobodian Filed by Creditor Feesers, Inc.. (Slobodian, Markian) (Entered: 07/23/2014)
Jul 24, 2014 93 Certificate of Service by Attorney Aaron A Wernick (Re: 90 Order on Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 07/24/2014)
Jul 24, 2014 94 Debtor-In-Possession Monthly Operating Report for the Period of 05/13/2014 to 05/31/2014 Filed by Debtor 301 Plaza, Inc.. (Cohen, Charles) (Entered: 07/24/2014)
Jul 30, 2014 95 Debtor-In-Possession Monthly Operating Report for the Period of 6/1/2014 to 6/30/2014 Filed by Debtor 301 Plaza, Inc.. (Cohen, Charles) (Entered: 07/30/2014)
Aug 6, 2014 96 Amended Summary of Schedules,Schedule F, (to remove creditor Delmarva Power, [Fee Amount $30] Filed by Debtor 301 Plaza, Inc.. (Attachments: # 1 Local Form 4 LF-4) (Cohen, Charles) (Entered: 08/06/2014)
Aug 6, 2014 Receipt of Amended Schedules(14-20857-EPK) [misc,amdschs] ( 30.00) Filing Fee. Receipt number 22037357. Fee amount 30.00. (U.S. Treasury) (Entered: 08/06/2014)
Aug 6, 2014 97 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Charles I Cohen Esq (Re: 96 Amended Schedules filed by Debtor 301 Plaza, Inc.). (Cohen, Charles) (Entered: 08/06/2014)
Aug 19, 2014 98 Debtor-In-Possession Monthly Operating Report for the Period of 07/01/2014 to 07/31/2014 Filed by Debtor 301 Plaza, Inc.. (Cohen, Charles) (Entered: 08/19/2014)
Show 10 more entries
Oct 16, 2014 108 Re- Notice of Hearing (Re: 103 Motion to Extend Time to File Plan, Filed by Debtor 301 Plaza, Inc..) Chapter 11 Hearing scheduled for 10/29/2014 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Romaguera-Serfaty, Maria) (Entered: 10/16/2014)
Oct 17, 2014 109 Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: 108 Notice of Hearing Amended/Renoticed/Continued). (Goldstein, Alvin) (Entered: 10/17/2014)
Oct 20, 2014 110 Notice of Appearance and Request for Service by Jeremy J Hart Filed by Creditor Allen Brothers Wholesale Distributors, Inc.. (Hart, Jeremy) (Entered: 10/20/2014)
Oct 22, 2014 111 Agreed Motion To Substitute Attorney W. Keith Fendrick for Attorney Lara R. Fernandez. [cal] Filed by Creditor S.J. Fuel South Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Fendrick, Keith) (Entered: 10/22/2014)
Oct 27, 2014 112 Objection to (100 Motion to Sell Free and Clear of Liens) Filed by Creditor Wells Fargo Bank N.A. (Dillworth, Drew) Modified on 10/28/2014 - withdrawn per DE#116. (Adam, Lorraine) (Entered: 10/27/2014)
Oct 27, 2014 113 Limited Objection to (103 Motion to Extend Time to File Plan, filed by Debtor 301 Plaza, Inc.) Filed by Creditor Wells Fargo Bank N.A. (Dillworth, Drew) (Entered: 10/27/2014)
Oct 27, 2014 114 Limited Objection to (100 Motion to Sell Free and Clear of Liens) Filed by Creditor Allen Brothers Wholesale Distributors, Inc. (Hart, Jeremy) Modified on 10/28/2014 - minor text edit. (Adam, Lorraine) (Entered: 10/27/2014)
Oct 27, 2014 115 Objection to (100 Motion to Sell Free and Clear of Liens) Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Aaron, Kenneth) Modified on 10/28/2014 - minor text edit. (Adam, Lorraine) (Entered: 10/27/2014)
Oct 27, 2014 116 Notice to Withdraw Document Filed by Creditor Wells Fargo Bank N.A. (Re: 112 Objection). (Dillworth, Drew) (Entered: 10/27/2014)
Oct 27, 2014 117 Objection to (100 Motion to Sell Free and Clear of Liens) Filed by Creditor Wells Fargo Bank N.A. (Dillworth, Drew) Modified on 10/28/2014 - minor text edit. (Adam, Lorraine) (Entered: 10/27/2014)

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
9:14-bk-20857
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
May 12, 2014
Type
voluntary
Terminated
Jul 21, 2015
Updated
Sep 13, 2023
Last checked
Nov 18, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Concierge Inc.
    Allen Brothers Wholesale Dist
    AT& T Wireless
    Atlantic Business Brokers Inc
    Bank Direct Capital Finance
    BKT
    Blue Cross Blue Shield
    Buono Bros Bakery
    C.S. Webb & Daughter Inc
    CAT Scale
    Cato Gas & Oil
    Cato Inc T/A Cato Gas & Oil Co
    CE Consultants Inc
    City of Middletown
    Coastal Pump & Tank Inc
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    301 Plaza, Inc.
    8023 Valhalla Dr
    Delray Beach, FL 33446
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx9067

    Represented By

    Charles I Cohen, Esq
    2255 Glades Rd #337W
    Boca Raton, FL 33431
    (561) 395-0500
    Email: ccohen@furrcohen.com
    Alvin S. Goldstein, Esq
    2255 Glades Rd #337W
    Boca Raton, FL 33431
    (561) 395-0500
    Email: rstanley@furrcohen.com
    Aaron A Wernick
    2255 Glades Rd # 337W
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: awernick@furrcohen.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 Starlight Distribution Inc 11 9:2024bk11774
    Sep 29, 2023 Starlight Distribution Inc 7 9:2023bk18003
    May 25, 2023 J&K Real Estate Investment Group, LLC 11 4:2023bk35431
    Oct 26, 2022 Client First Lotteries, LLC 11 9:2022bk18264
    Oct 26, 2022 Client First Settlement Funding LLC 11 9:2022bk18262
    Feb 24, 2022 Great Bros Inc 7 9:2022bk11469
    Sep 4, 2018 GMoforis Corporation 11 9:2018bk20875
    Nov 1, 2013 Indian River No. 1 Developers, LLC 7 9:13-bk-36534
    Nov 1, 2013 Miramar No. 1, LLC 7 9:13-bk-36537
    Nov 1, 2013 Riversedge Condominium at Aquarina, Inc. 7 9:13-bk-36533
    Nov 1, 2013 Ocean Dunes at Aquarina Developers, Inc. 7 9:13-bk-36531
    Aug 27, 2013 1st and 10 Sports Bar & Grill, Inc 7 9:13-bk-30233
    Aug 31, 2012 B & H Land Holdings, Inc. and B & H Land Holdings, Inc., 11 9:12-bk-30871
    Aug 29, 2012 JP Developers LLC 11 9:12-bk-30533
    Aug 29, 2012 Village Park Center Investors LLC 11 9:12-bk-30527