Welcome to BusinessBankruptcies.com!

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

Art Deco Supermarket (1435 Washington Avenue 2007)

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:14-bk-14688
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-14

Updated

9-13-23

Last Checked

7-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2014
Last Entry Filed
Jul 7, 2014

Docket Entries by Year

There are 34 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2014 32 Opposition Response to (28 Expedited Motion to Convert Chapter 7 Case to Chapter 11 [Fee Amount $922] filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC.) Filed by Trustee Maria Yip (Grimal, Nicole) (Entered: 03/27/2014)
Mar 28, 2014 33 Certificate of Service by Attorney Nicole M Grimal (Re: 32 Response filed by Trustee Maria Yip). (Grimal, Nicole) (Entered: 03/28/2014)
Apr 3, 2014 34 Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 4/16/2014 at 08:30 AM at 51 SW First Ave Room 102, Miami. (Yip, Maria) (Entered: 04/03/2014)
Apr 7, 2014 35 Order Granting Expedited Motion to Convert Case to Chapter 11 (Re: # 28) Trustee Maria Yip removed from the case. [Incomplete Filings due by 4/21/2014]. List of Twenty Largest Unsecured Creditors Due: 4/21/2014. List of Equity Security Holders due 4/21/2014. (Grimm, Carmela) (Entered: 04/07/2014)
Apr 9, 2014 36 Notice of Filing List of Creditors Holding Largest Unsecured Claims, Filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC. (Re: 35 Order on Motion to Convert Case from Chapter 7 to 11). (Bangos, Nicholas) (Entered: 04/09/2014)
Apr 10, 2014 37 BNC Certificate of Mailing - PDF Document (Re: 35 Order Granting Expedited Motion to Convert Case to Chapter 11 (Re: 28) Trustee Maria Yip removed from the case. [Incomplete Filings due by 4/21/2014]. List of Twenty Largest Unsecured Creditors Due: 4/21/2014. List of Equity Security Holders due 4/21/2014.) Notice Date 04/09/2014. (Admin.) (Entered: 04/10/2014)
Apr 10, 2014 38 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/13/2014 at 10:30 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2014. Proofs of Claim due by 8/11/2014. (Grimm, Carmela) (Entered: 04/10/2014)
Apr 13, 2014 39 BNC Certificate of Mailing (Re: 38 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/13/2014 at 10:30 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2014. Proofs of Claim due by 8/11/2014.) Notice Date 04/12/2014. (Admin.) (Entered: 04/13/2014)
Apr 15, 2014 40 Ex Parte Motion to Pay Debtors Exempt Portion of Tax Refund Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 04/15/2014)
Apr 15, 2014 41 Notice to Withdraw Document Filed by Trustee Maria Yip (Re: 40 Miscellaneous Motion). (Yip, Maria) (Entered: 04/15/2014)
Show 10 more entries
May 30, 2014 52 First and Final Application for Compensation and Reimbursement of Expenses of Ehrenstein Charbonneau Calderin as Counsel for the Chapter 7 Trustee for Nicole M Grimal, Attorney-Trustee, Period: 2/28/2014 to 4/7/2014, Fee: $17,276.50, Expenses: $139.34. Filed by Attorney Nicole M Grimal. (Grimal, Nicole) (Entered: 05/30/2014)
May 30, 2014 53 Notice of Hearing (Re: 52 First and Final Application for Compensation and Reimbursement of Expenses of Ehrenstein Charbonneau Calderin as Counsel for the Chapter 7 Trustee for Nicole M Grimal, Attorney-Trustee, Fee: $17,276.50, Expenses: $139.34 Filed by Attorney Nicole M Grimal.) Hearing scheduled for 06/24/2014 at 02:30 PM at 51 SW First Ave Room 1409, Miami. (Sanabria, Noemi) (Entered: 05/30/2014)
Jun 2, 2014 54 BNC Certificate of Mailing - Hearing (Re: 53 Notice of Hearing (Re: 52 First and Final Application for Compensation and Reimbursement of Expenses of Ehrenstein Charbonneau Calderin as Counsel for the Chapter 7 Trustee for Nicole M Grimal, Attorney-Trustee, Fee: $17,276.50, Expenses: $139.34 Filed by Attorney Nicole M Grimal.) Hearing scheduled for 06/24/2014 at 02:30 PM at 51 SW First Ave Room 1409, Miami.) Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
Jun 4, 2014 55 Certificate of Service by Attorney Nicole M Grimal (Re: 52 First and Final Application for Compensation and Reimbursement of Expenses of Ehrenstein Charbonneau Calderin as Counsel for the Chapter 7 Trustee for Nicole M Grimal, Attorney-Trustee, Period: 2/28/2014 to 4/7/2014, Fee: $17,27 filed by Trustee Maria Yip). (Grimal, Nicole) (Entered: 06/04/2014)
Jun 4, 2014 56 Certificate of Service by Attorney Nicole M Grimal (Re: 53 Notice of Hearing). (Grimal, Nicole) (Entered: 06/04/2014)
Jun 4, 2014 57 Disclosure Statement Filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC. (Attachments: # 1 Exhibit Plan of Reorganization # 2 Exhibit Liquidation Analysis)(Bangos, Nicholas) (Entered: 06/04/2014)
Jun 4, 2014 58 Chapter 11 Plan Filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC. (Bangos, Nicholas) (Entered: 06/04/2014)
Jun 5, 2014 59 Order (I) Setting Hearing on 07/09/2014 at 11:00 AM in 51 SW First Ave Room 1409, Miami to Consider Approval of Disclosure Statement; (II) Setting Deadline for Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: 57 Disclosure Statement filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC.). Objection to Disclosure Statement Deadline: 7/2/2014. (Grimm, Carmela) (Entered: 06/05/2014)
Jun 9, 2014 60 Certificate of Service by Attorney Nicholas B. Bangos Esq. (Re: 57 Disclosure Statement filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC., 58 Chapter 11 Plan filed by Debtor Art Deco Supermarket (1435 Washington Avenue 2007) LLC., 59 Order Setting Hearing on Approval of Disclosure Statement). (Bangos, Nicholas) (Entered: 06/09/2014)
Jun 11, 2014 61 Notice of Appearance and Request for Service by Anthony V Falzon Filed by Creditor Simon, Schindler & Sandberg LLP. (Falzon, Anthony) (Entered: 06/11/2014)

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
1:14-bk-14688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
Feb 27, 2014
Type
voluntary
Terminated
May 14, 2015
Converted
Apr 7, 2014
Updated
Sep 13, 2023
Last checked
Jul 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1409 Washington/Wilmslow, LLC.
    1439 Washington (Wilmslow Properties 200
    3040 North Bay Road/Wilmslow, LLC.
    Alien Almaguer Morales
    Almaguer Morales
    Art Deco Supermarket at Normandy Isle LL
    Bankruptcy Estate of Art Deco Normandy 14-14691
    Barbara L. Phillips
    City of Miami Beach, Florida
    Edilberto O. Marban
    Ehrenstein Charbonneau Calderin
    Florida Department of Revenue
    Internal Revenue Service
    Peter J. Neary
    Simon, Schindler & Sandberg, LLP
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Art Deco Supermarket (1435 Washington Avenue 2007) LLC.
    1435 Washington Avenue
    Miami Beach, FL 33139
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx7460

    Represented By

    Nicholas B. Bangos, Esq.
    100 SE 2nd Street
    Suite 3400
    Miami, FL 33131
    305.375.9220
    Fax : 305.375.8050
    Email: nbangos@diazreus.com

    Trustee

    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862
    TERMINATED: 04/07/2014

    Represented By

    Nicole M Grimal
    501 Brickell Key Dr. # 300
    Miami, FL 33131
    (305) 722-2002
    Email: ng@ecclegal.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 #
    Aug 9, 2023 King Paltz 30, LLC 11 1:2023bk16281
    Jul 23, 2020 Sugar Factory Ocean Drive, LLC 11 1:2020bk17981
    Jul 22, 2020 Sugar Factory Lincoln Road, LLC 11 1:2020bk17980
    May 11, 2020 CLUB MADONNA, INC. CLUB MADONNA, INC. 11 1:2020bk15203
    Oct 30, 2019 South by South Food Group LLC 11 1:2019bk24578
    Dec 21, 2016 Next Communications, Inc. 11 1:16-bk-26776
    Feb 1, 2016 SFX-LIC Operating LLC 11 1:16-bk-10274
    Apr 24, 2014 Greek Fellas Group, Inc. 7 1:14-bk-19288
    Feb 27, 2014 Art Deco Supermarket at Normandy Isle, LLC. 7 1:14-bk-14691
    Jan 6, 2014 Manos Propias, LLC 7 1:14-bk-10219
    Sep 4, 2012 Carlton Hotel, LLC 11 1:12-bk-31305
    Aug 28, 2012 Cavalier Hotel LLC. 11 1:12-bk-30451
    Aug 28, 2012 Ocean Drive Investment LLC. 11 1:12-bk-30448
    Jul 19, 2011 Cameo Apartments, Ltd. 11 1:11-bk-30046
    Jul 19, 2011 A-1 Management Corp. 11 1:11-bk-30042