Docket Entries by Day
Feb 4 | 1 | Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/15/2025. (Aguilar, Celi) (Entered: 02/04/2025) | |
---|---|---|---|
Feb 4 | Receipt of Voluntary Petition (Chapter 11)( 25-11231) [misc,volp11a] (1738.00) Filing Fee. Receipt number B45537877. Fee amount 1738.00. (U.S. Treasury) (Entered: 02/04/2025) | ||
Feb 4 | 2 | Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 02/04/2025) | |
Feb 4 | 3 | Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan) (Entered: 02/04/2025) | |
Feb 4 | 4 | Notice of Appearance and Request for Service by Nicholas M Vicente Filed by Creditor Katherine Rogers. (Vicente, Nicholas) (Entered: 02/04/2025) | |
Feb 5 | 5 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 2/12/2025].Creditor Matrix Due: 2/12/2025. List of Twenty Largest Unsecured Creditors Due: 2/12/2025. Corporate Ownership Statement due 2/12/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 2/12/2025. List of Equity Security Holders due 2/18/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/18/2025. Schedule A/B due 2/18/2025. Schedule D due 2/18/2025. Schedule E/F due 2/18/2025. Schedule G due 2/18/2025. Schedule H due 2/18/2025.Statement of Financial Affairs Due 2/18/2025.Declaration Concerning Debtors Schedules Due: 2/18/2025. [Incomplete Filings due by 2/18/2025]. (Oriol-Bennett, Alexandra) (Entered: 02/05/2025) | |
Feb 5 | 6 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra) (Entered: 02/05/2025) | |
Feb 6 | 7 | Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Manriquez, Nicole) (Entered: 02/06/2025) | |
Feb 7 | 8 | Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 03/27/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 02/07/2025) | |
Feb 7 | 9 | Amended Document To Reflect Description of Debtor's Business Filed by Debtor Nomade Villa Collection, LLC (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Nomade Villa Collection, LLC). (Aguilar, Celi) (Entered: 02/07/2025) | |
Feb 7 | 10 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/3/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/2/2025. Proofs of Claim due by 4/15/2025. (Oriol-Bennett, Alexandra) (Entered: 02/07/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Nomade Villa Collection, LLC
3111 SW 22nd Avenue
Miami, FL 33133
MIAMI-DADE-FL
Tax ID / EIN: xx-xxx8734
Celi S. Aguilar
CSA Law Firm
1200 Brickell Avenue, Suite 800
Miami, FL 33131
(786) 489-3650
Fax : (786) 524-2228
Email: aguilar@thecsalawfirm.com
Tarek Kirk Kiem
PO Box 541325
Greenacres, FL 33454
561-600-0406
Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
Nicole Manriquez
DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov
Nathan Allan Wheatley
DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 8, 2024 | Garcia Property Group II, Inc. | 11 | 1:2024bk21766 |
May 20, 2024 | Napier Residential LLC | 7 | 1:2024bk14908 |
Jun 15, 2021 | New Concepts Distributors Int'l, LLC | 11V | 1:2021bk15831 |
Jun 12, 2020 | Puerto Libre Cargo, Inc. | 7 | 1:2020bk16418 |
Dec 13, 2019 | Scale Market USA Corp | 7 | 1:2019bk26635 |
Oct 25, 2016 | Best Quality Equipment Inc. | 7 | 1:16-bk-24329 |
May 5, 2016 | TJ Export & Import Equipment Corp. | 7 | 1:16-bk-16513 |
Jan 27, 2015 | De Paso, LLC | 7 | 1:15-bk-11454 |
Nov 26, 2013 | Lexpointe Holdings LLC | 7 | 1:13-bk-38259 |
Oct 4, 2013 | Purposeful Properties LLC | 7 | 1:13-bk-33967 |
Jun 6, 2013 | Beacon Developer Partners LLC | 7 | 1:13-bk-23470 |
Jul 10, 2012 | Harbor Isles by Quantum, Inc. | 7 | 1:12-bk-26609 |
Jun 12, 2012 | 5995 Realty Corp. | 11 | 1:12-bk-24336 |
May 21, 2012 | Quantum Homes, LLC | 7 | 1:12-bk-22348 |
Apr 10, 2012 | M & D Investments, LLC | 11 | 1:12-bk-18671 |