Welcome to BusinessBankruptcies.com!

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

Lewis Family Ft. Lauderdale Partnership, Ltd.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2019bk10782
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-19

Updated

9-13-23

Last Checked

2-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 8, 2019

Docket Entries by Quarter

Jan 18, 2019 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Furr, Robert) (Entered: 01/18/2019)
Jan 18, 2019 2 Corporate Ownership Statement Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Furr, Robert) (Entered: 01/18/2019)
Jan 18, 2019 Receipt of Voluntary Petition (Chapter 11)(19-10782) [misc,volp11a] (1717.00) Filing Fee. Receipt number 33555274. Fee amount 1717.00. (U.S. Treasury) (Entered: 01/18/2019)
Jan 22, 2019 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 2/1/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/1/2019. Schedule A/B due 2/1/2019. Schedule D due 2/1/2019. Schedule E/F due 2/1/2019. Schedule G due 2/1/2019. Schedule H due 2/1/2019.Statement of Financial Affairs Due 2/1/2019.Declaration Concerning Debtors Schedules Due: 2/1/2019. [Incomplete Filings due by 2/1/2019]. (Weldon, Melva) (Entered: 01/22/2019)
Jan 22, 2019 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/12/2019 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/13/2019. Proofs of Claim due by 6/10/2019. (Weldon, Melva) (Entered: 01/22/2019)
Jan 24, 2019 5 Application to Employ Robert C. Furr, Esq. and the Law firm of Furr Cohen as Attorneys for Debtor Nunc Pro Tunc to the Date of Petition [Affidavit Attached] Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Furr, Robert) (Entered: 01/24/2019)
Jan 24, 2019 6 Ch 11 Case Management Summary Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Furr, Robert) (Entered: 01/24/2019)
Jan 25, 2019 7 BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/12/2019 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/13/2019. Proofs of Claim due by 6/10/2019.) Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019)
Jan 25, 2019 8 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 2/1/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/1/2019. Schedule A/B due 2/1/2019. Schedule D due 2/1/2019. Schedule E/F due 2/1/2019. Schedule G due 2/1/2019. Schedule H due 2/1/2019.Statement of Financial Affairs Due 2/1/2019.Declaration Concerning Debtors Schedules Due: 2/1/2019. [Incomplete Filings due by 2/1/2019].) Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019)
Jan 28, 2019 9 Notice of Hearing (Re: 5 Application to Employ Robert C. Furr, Esq. and the Law firm of Furr Cohen as Attorneys for Debtor Nunc Pro Tunc to the Date of Petition [Affidavit Attached] Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd..) Hearing scheduled for 02/20/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 01/28/2019)
Jan 28, 2019 10 Certificate of Service by Attorney Robert C Furr Esq (Re: 5 Application to Employ Robert C. Furr, Esq. and the Law firm of Furr Cohen as Attorneys for Debtor Nunc Pro Tunc to the Date of Petition [Affidavit Attached] filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd., 6 Ch 11 Case Management Summary filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd., 9 Notice of Hearing). (Furr, Robert) (Entered: 01/28/2019)
Jan 29, 2019 11 Motion to Jointly Administer Case(s) 19-10782 into Lead Case 19-10779 Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Furr, Robert) (Entered: 01/29/2019)
Jan 29, 2019 12 Notice of Hearing (Re: 11 Motion to Jointly Administer Case(s) 19-10782 into Lead Case 19-10779 Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd..) Hearing scheduled for 02/20/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 01/29/2019)
Jan 29, 2019 13 Certificate of Service by Attorney Robert C Furr Esq (Re: 11 Motion to Jointly Administer Case(s) 19-10782 into Lead Case 19-10779 filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd., 12 Notice of Hearing). (Furr, Robert) (Entered: 01/29/2019)
Jan 30, 2019 14 Notice of Appearance and Request for Service by John A Anthony Filed by Creditor Centennial Bank. (Anthony, John) (Entered: 01/30/2019)
Jan 30, 2019 15 Notice of Appearance and Request for Service by John W Landkammer Filed by Creditor Centennial Bank. (Landkammer, John) (Entered: 01/30/2019)
Jan 31, 2019 16 Ex Parte Motion to Extend Time to File Schedules, and Statement of Financial Affairs Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Goldstein, Alvin) (Entered: 01/31/2019)
Feb 1, 2019 17 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/15/2019. (Re: # 16) [Incomplete Filings due by 2/15/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/15/2019. Schedule A/B due 2/15/2019. Schedule D due 2/15/2019. Schedule E/F due 2/15/2019. Schedule G due 2/15/2019. Schedule H due 2/15/2019.Statement of Financial Affairs Due 2/15/2019.Declaration Concerning Debtors Schedules Due: 2/15/2019. List of Equity Security Holders due 2/15/2019. (Weldon, Melva) (Entered: 02/01/2019)
Feb 1, 2019 18 Ex Parte Application to Employ Jesse R. Cloyd and the law firm of Tripp Scott PA as Special Counsel [Affidavit Attached] Filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd.. (Cloyd, Jesse) (Entered: 02/01/2019)
Feb 5, 2019 19 Certificate of Service by Attorney Robert C Furr Esq (Re: 16 Ex Parte Motion to Extend Time to File Schedules, and Statement of Financial Affairs filed by Debtor Lewis Family Ft. Lauderdale Partnership, Ltd., 17 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Furr, Robert) (Entered: 02/05/2019)

There are 5 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
0:2019bk10782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Jan 18, 2019
Type
voluntary
Terminated
Apr 9, 2019
Updated
Sep 13, 2023
Last checked
Feb 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Centennial Bank
    Stephen R. Lewis
    The Merrill Brooks Smith Revocable Trust
    Tobin & Reyes PA

    Parties

    Debtor

    Lewis Family Ft. Lauderdale Partnership, Ltd.
    P.O. Box 461060
    Fort Lauderdale, FL 33316
    BROWARD-FL
    Tax ID / EIN: xx-xxx1089

    Represented By

    Jesse R Cloyd
    Tripp Scott, P.A.
    110 SE 5th Street
    15th Floor
    Fort Lauderdale, FL 33301
    954-525-7500
    Fax : 954-761-8475
    Email: jrc@trippscott.com
    Robert C Furr, Esq
    2255 Glades Rd #301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ltitus@furrcohen.com
    Alvin S. Goldstein, Esq
    2255 Glades Rd #301E
    Boca Raton, FL 33431
    (561) 395-0500
    Email: agoldstein@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 #
    Dec 29, 2023 Urban Empire, LLC 11V 0:2023bk20876
    Apr 28, 2023 NEXERA Medical, Inc. 11V 0:2023bk13388
    Oct 19, 2021 DK International Associates, Inc. 11 0:2021bk20035
    Feb 23, 2020 Spazio Di Casa, Inc., an administratively dissolve 7 0:2020bk12376
    Aug 6, 2019 East Coast Invest, LLC 11 0:2019bk20513
    Jan 18, 2019 Lewis Ft. Lauderdale, Inc. 11 0:2019bk10779
    May 5, 2017 Kemplon Marine, Inc. 11 0:17-bk-15732
    Nov 16, 2016 GWG INVESTMENTS, LLC 11 0:16-bk-25371
    Mar 27, 2014 Yacht Tenders, Inc. 11 0:14-bk-17042
    Dec 27, 2013 AH 3, LLC 11 3:13-bk-34457
    Nov 1, 2013 Pirates Point Yacht Club and Marina 7 0:13-bk-36527
    Jun 28, 2013 Shopping.com Corporation 11 0:13-bk-25551
    Aug 22, 2011 CIMA, L.L.C. 11 0:11-bk-33279
    Jul 28, 2011 Dania Coaster Ltd 7 0:11-bk-31149
    Jul 14, 2011 Biscup Spine Institute, LLC 7 0:11-bk-29524