Welcome to BusinessBankruptcies.com!

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

Lehman Southland, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:11-bk-31905
TYPE / CHAPTER
N/A / 11

Filed

8-4-11

Updated

9-14-23

Last Checked

1-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2024
Last Entry Filed
Jun 30, 2013

Docket Entries by Year

There are 64 older docket entries.

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

login purchase single case subscribe now

Apr 3, 2012 62 First and Final Application for Compensation for Isaac M Marcushamer Esq., Special Counsel, Period: 8/4/2011 to 3/31/2012, Fee: $4,086.00, Expenses: $293.03. Filed by Attorney Isaac M Marcushamer Esq.. (Marcushamer, Isaac) (Entered: 04/03/2012)
Apr 3, 2012 63 First Application for Interim Compensation for David A Ray Esq., Debtor's Attorney, Period: 8/8/2011 to 4/2/2012, Fee: $9,362.50, Expenses: $211.68. Filed by Attorney David A Ray Esq.. (Ray, David) (Entered: 04/03/2012)
Apr 4, 2012 64 Amended Application for Final Compensation for David A Ray Esq., Debtor's Attorney, Period: 8/8/2011 to 4/2/2012, Fee: $9,362.50, Expenses: $211.68. Filed by Attorney David A Ray Esq.. (Ray, David) (Entered: 04/04/2012)
Apr 10, 2012 65 Limited Objection to (51 Amended Chapter 11 Plan filed by Debtor Lehman Southland, LLC, 52 Amended Disclosure Statement filed by Debtor Lehman Southland, LLC) Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven) (Entered: 04/10/2012)
Apr 19, 2012 66 Certificate on Acceptance of Plan and Tabulation of Ballots Filed by Debtor Lehman Southland, LLC (Ray, David) (Entered: 04/19/2012)
Apr 19, 2012 67 Affidavit of Scott Lehman Filed by Debtor Lehman Southland, LLC (Re: 51 Amended Chapter 11 Plan filed by Debtor Lehman Southland, LLC). (Ray, David) (Entered: 04/19/2012)
Apr 23, 2012 68 Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2012 to March 31, 2012 Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 04/23/2012)
Apr 30, 2012 69 Re- Notice of Hearing (Re: 62 First and Final Application for Compensation for Isaac M Marcushamer Esq., Special Counsel, Period: 8/4/2011 to 3/31/2012, Fee: $4,086.00, Expenses: $293.03. Filed by Attorney Isaac M Marcushamer Esq..) Hearing scheduled for 05/15/2012 at 02:00 PM at 51 SW First Ave Room 1406, Miami. (Howlan, Elaine) (Entered: 04/30/2012)
Apr 30, 2012 70 Re- Notice of Hearing (Re: 64 Amended Application for Final Compensation for David A Ray Esq., Debtor's Attorney, Period: 8/8/2011 to 4/2/2012, Fee: $9,362.50, Expenses: $211.68. Filed by Attorney David A Ray Esq..) Hearing scheduled for 05/15/2012 at 02:00 PM at 51 SW First Ave Room 1406, Miami. (Howlan, Elaine) (Entered: 04/30/2012)
May 2, 2012 71 Certificate of Service by Attorney David A Ray Esq. (Re: 70 Notice of Hearing Amended/Renoticed/Continued). (Ray, David) (Entered: 05/02/2012)
Show 10 more entries
May 24, 2012 82 Order Granting Application For Compensation (Re: # 62) for Isaac M Marcushamer, fees awarded: $4086.00, expenses awarded: $293.03 (Valencia, Yamileth) (Entered: 05/24/2012)
May 30, 2012 83 Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re: 54 Transcript of 1/19/2012 Hearing) (Cohen, Diana) (Entered: 05/30/2012)
Jun 6, 2012 84 Debtor-In-Possession Monthly Operating Report for the Period of 4/01/2012 to 4/30/2012 Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 06/06/2012)
Jun 28, 2012 85 Adversary Case 1:11-ap-2502 Closed. Complaint Dismissed (Howlan, Elaine) (Entered: 06/28/2012)
Jul 16, 2012 86 Notice of Filing Notice of Effective Date of the Amended Chapter 11 Plan of Reorganization of Lehman Southland, LLC, Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 07/16/2012)
Aug 7, 2012 87 Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re: 75 Transcript of 4/24/2012 Hearing) (Cohen, Diana) (Entered: 08/07/2012)
Oct 9, 2012 88 Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2012 to September 30, 2012 Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 10/09/2012)
Feb 21, 2013 89 Debtor-In-Possession Monthly Operating Report for the Period of 10/1/2012 to 12/31/2012 Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 02/21/2013)
Apr 4, 2013 90 Order Setting Status Conference . Status Hearing to be held on 05/21/2013 at 01:30 PM at 51 SW First Ave Room 1406, Miami. (Valencia, Yamileth) (Entered: 04/04/2013)
Apr 12, 2013 91 Affidavit of Scott Lehman Re: Disbursements for Post-Confirmation Period From January1, 2013 Through March 31, 2013 Filed by Debtor Lehman Southland, LLC. (Ray, David) (Entered: 04/12/2013)

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
1:11-bk-31905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Aug 4, 2011
Terminated
Jun 27, 2013
Updated
Sep 14, 2023
Last checked
Jan 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chelle Construction, Inc.
    Florida Dept Of Revenue
    Richard Lehman
    Scott Lehman
    Southland Commerce Center Association
    TD Bank, NA

    Parties

    Debtor

    Lehman Southland, LLC
    19151 SW 108 Ave, #23
    Miami, FL 33157
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx4791

    Represented By

    Kathleen S Phang
    Berger Singerman LLP
    1450 Brickell Avenue
    Suite 1900
    Miami, FL 33131
    305-755-9500
    Fax : 305-714-4340
    Email: kphang@bergersingerman.com
    David A Ray, Esq.
    David A. Ray, P.A.
    1330 Southeast 4th Avenue
    Suite I
    Ft Lauderdale, FL 33316
    954-399-0105
    Email: dray@draypa.com
    David A. Ray, Esq.
    2450 Hollywood Blvd # 706
    Hollywood, FL 33020
    (954) 239-4760
    TERMINATED: 01/11/2012

    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 #
    Feb 23 Abrite Electric Corp. 11V 1:2024bk11723
    Apr 21, 2023 Alphatec Corp 7 1:2023bk13072
    Mar 10, 2023 Soler & Soler Hauling, Inc. 11V 1:2023bk11917
    Dec 29, 2020 Perfection Body Shop and Paint, Inc 7 1:2020bk23995
    Jan 8, 2020 The Green Mile Group Investment LLC 7 1:2020bk10212
    Aug 29, 2017 Krumbein Construction, LLC 11 1:17-bk-20935
    Sep 4, 2015 Liz Advertising, Inc. 7 1:15-bk-26033
    Jan 13, 2015 EIE, Inc. 7 1:15-bk-10658
    Feb 24, 2014 Stone Air Compressor, Inc. 7 1:14-bk-14208
    Dec 30, 2013 N&M Beverage Corp 7 1:13-bk-40508
    Jan 19, 2012 Solid Rock Missionary Baptist Church Inc. 11 1:12-bk-11456
    Jan 5, 2012 Black Lotus Academy of The Martial Arts - ..., Inc 7 1:12-bk-10258
    Aug 4, 2011 South Pointe Apartments LLC 11 1:11-bk-31959
    Aug 4, 2011 Omas Investment LLC 11 0:11-bk-31958
    Aug 4, 2011 Chelle Construction, Inc. 11 1:11-bk-31930