Welcome to BusinessBankruptcies.com!

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

Cabi SMA Tower I, LLLP

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:10-bk-49009
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-10

Updated

9-14-23

Last Checked

6-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2012
Last Entry Filed
Jun 22, 2012

Docket Entries by Year

There are 474 older docket entries.

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

login purchase single case subscribe now

May 1, 2012 468 Emergency Motion to Compel Production of Documents Filed by Creditor Brickell Central, LLC. (Blanco, Leyza) (Entered: 05/01/2012)
May 2, 2012 469 Transcript of 4/2/2012 Hearing. [Document Image Available ONLY to Court Users] (Re: 356 Motion for Temporary Allowance in Full of Brickell Central, LLC's Claim Number 36, or Alternatively, for Estimation of the Claim for Voting Purposes Filed by Creditor Brickell Central, LLC., 380 Motion to Compromise Controversy with Chicago Title Insurance Company Filed by Debtor Cabi SMA Tower I, LLLP., 399 Motion to Designate Entities Pursuant to Section 1126). Redaction Request Due By 05/9/2012. Statement of Personal Data Identifier Redaction Request Due by 05/23/2012. Redacted Transcript Due by 06/4/2012. Transcript access will be restricted through 07/31/2012. (Ouellette and Mauldin) (Entered: 05/02/2012)
May 2, 2012 470 Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT EVENT (Re: 462 Request for Notice of the Currency Exchange Rate from Mexican Pesos to U.S. Dollars Filed by Creditor Brickell Central, LLC.) (Pittman, Linda) (Entered: 05/02/2012)
May 2, 2012 471 Notice of Filing Brickell Central, LLC's Request to Take Judicial Notice of the Currency Exchange Rate from Mexican Pesos to U.S. Dollars, Filed by Creditor Brickell Central, LLC. (Blanco, Leyza) (Entered: 05/02/2012)
May 2, 2012 472 Emergency Motion for Limine Filed by Creditor Brickell Central, LLC. (Blanco, Leyza) (Entered: 05/02/2012)
May 3, 2012 473 Notice of Filing Amended Document #2 of Plan Supplement, Filed by Debtor Cabi SMA Tower I, LLLP (Re: 392 Amended Chapter 11 Plan, 455 Document, 458 Notice of Filing). (Mora, Mindy) (Entered: 05/03/2012)
May 3, 2012 474 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 469 Transcript of 4/2/2012 Hearing. [Document Image Available ONLY to Court Users]) Redaction Request Due By 5/9/2012. Statement of Personal Data Identifier Redaction Request Due by 5/23/2012. Redacted Transcript Due by 6/4/2012. Transcript access will be restricted through 7/31/2012. (Barr, Ida) (Entered: 05/03/2012)
May 3, 2012 475 Notice of Hearing (Re: 468 Emergency Motion to Compel Production of Documents Filed by Creditor Brickell Central, LLC., 472 Emergency Motion for Limine Filed by Creditor Brickell Central, LLC.) Hearing scheduled for 05/03/2012 at 02:00 PM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 05/03/2012)
May 3, 2012 476 Notice of Filing Return of Service, Filed by Creditor Brickell Central, LLC. (Blanco, Leyza) (Entered: 05/03/2012)
May 3, 2012 477 Supplemental to Third and Final Application for Compensation and Reimbursement of Expenses to Bilzin Sumberg Baena Price & Axelrod LLP for Mindy A. Mora Esq., Debtor's Attorney, Period: 3/26/2012 to 5/2/2012, Fee: $198,458.00, Expenses: $4,655.14. Filed by Attorney Mindy A. Mora Esq.. (Mora, Mindy) (Entered: 05/03/2012)
Show 10 more entries
May 19, 2012 488 BNC Certificate of Mailing - PDF Document (Re: 486 Order Granting Second and Final Application For Compensation) Notice Date 05/18/2012. (Admin.) (Entered: 05/19/2012)
May 21, 2012 489 Agreed Order (I) Allowing Claim of Brickell Central, LLC and (II) Resolving Debtor's Objection to Claim (Re: # 338) (Pittman, Linda) (Entered: 05/21/2012)
May 21, 2012 490 Certificate of Service by Attorney Mindy A. Mora Esq. (Re: 489 Order on Objection to Claims). (Mora, Mindy) (Entered: 05/21/2012)
May 22, 2012 491 Debtor-In-Possession Monthly Operating Report for the Period of 4/1/12 to 4/30/12 Filed by Debtor Cabi SMA Tower I, LLLP. (Jones, Jason) (Entered: 05/22/2012)
May 24, 2012 492 Emergency Motion to Set Status Conference Debtor's Ex Parte Emergency Motion for Status Conference on Confirmation Issues Filed by Debtor Cabi SMA Tower I, LLLP. (Mora, Mindy) (Entered: 05/24/2012)
May 25, 2012 493 Notice of Hearing (Re: 492 Emergency Motion to Set Status Conference Debtor's Ex Parte Emergency Motion for Status Conference on Confirmation Issues Filed by Debtor Cabi SMA Tower I, LLLP.) Hearing scheduled for 05/31/2012 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Gutierrez, Susan) (Entered: 05/25/2012)
May 25, 2012 494 Certificate of Service by Attorney Mindy A. Mora Esq. (Re: 492 Emergency Motion to Set Status Conference Debtor's Ex Parte Emergency Motion for Status Conference on Confirmation Issues filed by Debtor Cabi SMA Tower I, LLLP, 493 Notice of Hearing). (Mora, Mindy) (Entered: 05/25/2012)
May 25, 2012 495 Notice of Filing Amended Documents #1, #2 and #3 of Plan Supplement, Filed by Debtor Cabi SMA Tower I, LLLP (Re: 392 Amended Chapter 11 Plan, 455 Document, 458 Notice of Filing, 473 Notice of Filing). (Mora, Mindy) (Entered: 05/25/2012)
May 29, 2012 496 Notice to Withdraw Document Filed by Debtor Cabi SMA Tower I, LLLP (Re: 492 Motion to Set Status Conference). (Mora, Mindy) (Entered: 05/29/2012)
May 29, 2012 497 Certificate of Service by Attorney Mindy A. Mora Esq. (Re: 495 Notice of Filing filed by Debtor Cabi SMA Tower I, LLLP, 496 Notice Withdraw Document filed by Debtor Cabi SMA Tower I, LLLP). (Mora, Mindy) (Entered: 05/29/2012)

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
1:10-bk-49009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
11
Filed
Dec 28, 2010
Type
voluntary
Terminated
Jul 2, 2012
Updated
Sep 14, 2023
Last checked
Jun 24, 2012

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Cabi SMA Tower I, LLLP
    19950 W. Country Club Drive
    Suite 900
    Miami, FL 33180
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2440
    fka Cabi SMA Retail 1, LLC
    fka Cabi SMA, LLLP
    fka Cabi SMA Tower 2, LLC
    fka Cabi SMA Tower 2, LLLP
    fka Capital at Brickell
    fka Cabi SMA Retail 2, LLLP
    fka Cabi SMA Retail 2, LLC
    fka Cabi SMA Tower 1, LLC
    fka Cabi SMA Retail I, LLLP

    Represented By

    James P.S. Leshaw, Esq.
    333 Ave of the Americas # 4400
    Miami, FL 33131
    305.579.0500
    Fax : 305.579.0717
    Email: leshawj@gtlaw.com
    Jason Z. Jones, Esq.
    1450 Brickell Ave 23 Fl
    Miami, FL 33131
    (305) 375-6160
    Email: jjones@bilzin.com
    Mindy A. Mora, Esq.
    1450 Brickell Ave 23 Floor
    Miami, FL 33131
    (305) 350-2414
    Fax : (305) 351-2242
    Email: mmora@bilzin.com

    U.S. Trustee

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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Innovative Genomics, LLC 11 1:2023bk16852
    Mar 25, 2022 M.S. Acquisitions & Holdings, LLC 11V 2:2022bk00341
    Mar 25, 2022 Mega Philadelphia, LLC 11V 2:2022bk00340
    Aug 2, 2021 FiveTower, LLC 11 1:2021bk17617
    Sep 22, 2020 It'Sugar FL I LLC 11 1:2020bk20259
    Sep 21, 2020 Amerson Investment, LLC 11 2:2020bk10732
    Jun 18, 2020 QUEST ONLINE, LLC 7 2:2020bk12914
    Sep 10, 2019 Chilean Fisheries Group, LLC 7 1:2019bk22058
    Sep 10, 2019 Pacifico Sur Group, LLC 7 1:2019bk22057
    May 25, 2019 Nations Insurance Solutions LLC 11 1:2019bk16938
    Jan 17, 2019 All Stop Vending, LLC 11 1:2019bk10687
    Oct 25, 2016 BH Assets, LLC 11 1:16-bk-24349
    Jun 30, 2016 Finton Construction, Inc. 11 1:16-bk-19221
    Dec 2, 2015 UTSA Apartments 15, LLC 11 5:15-bk-52945
    May 22, 2012 World Realty of South Florida, Inc. 7 1:12-bk-22396