Welcome to BusinessBankruptcies.com!

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

RB Miami Place, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:14-bk-32497
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-14

Updated

9-13-23

Last Checked

11-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2014
Last Entry Filed
Nov 18, 2014

Docket Entries by Year

There are 1 older docket entries.

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

login purchase single case subscribe now

Oct 8, 2014 2 Corporate Ownership Statement Filed by Debtor RB Miami Place, LLC. (Hoffman, Michael) (Entered: 10/08/2014)
Oct 8, 2014 3 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Michael S Hoffman (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor RB Miami Place, LLC). (Hoffman, Michael) (Entered: 10/08/2014)
Oct 8, 2014 4 Disclosure of Compensation by Attorney Michael S Hoffman. (Hoffman, Michael) (Entered: 10/08/2014)
Oct 8, 2014 5 Amended Disclosure of Compensation by Attorney Michael S Hoffman. (Hoffman, Michael) (Entered: 10/08/2014)
Oct 8, 2014 Receipt of Voluntary Petition (Chapter 11)(14-32497) [misc,volp11a] (1717.00) Filing Fee. Receipt number 22620881. Fee amount 1717.00. (U.S. Treasury) (Entered: 10/08/2014)
Oct 8, 2014 6 Notice of Unavailability from October 9, 2014 to October 10, 2014 and from October 16, 2014 to October 17, 2014 by Attorney Michael S Hoffman. (Hoffman, Michael) (Entered: 10/08/2014)
Oct 9, 2014 7 Notice of Incomplete Filings Due. Summary of Schedules due 10/22/2014. Schedule A due 10/22/2014. Schedule B due 10/22/2014. Schedule D due 10/22/2014. Schedule E due 10/22/2014. Schedule F due 10/22/2014. Schedule G due 10/22/2014. Schedule H due 10/22/2014.Statement of Financial Affairs Due 10/22/2014.Declaration Concerning Debtors Schedules Due: 10/22/2014. [Incomplete Filings due by 10/22/2014]. (Grooms, Desiree) (Entered: 10/09/2014)
Oct 12, 2014 8 BNC Certificate of Mailing (Re: 7 Notice of Incomplete Filings Due. Summary of Schedules due 10/22/2014. Schedule A due 10/22/2014. Schedule B due 10/22/2014. Schedule D due 10/22/2014. Schedule E due 10/22/2014. Schedule F due 10/22/2014. Schedule G due 10/22/2014. Schedule H due 10/22/2014.Statement of Financial Affairs Due 10/22/2014.Declaration Concerning Debtors Schedules Due: 10/22/2014. [Incomplete Filings due by 10/22/2014].) Notice Date 10/11/2014. (Admin.) (Entered: 10/12/2014)
Oct 15, 2014 9 Notice of Appearance and Request for Service by Chad P Pugatch Esq. Filed by Creditors Robert Lasorsa Revocable Trust dated April 8, 2008, Robert A. Dimattina Revocable Trust dated May 25, 1999. (Pugatch, Chad) (Entered: 10/15/2014)
Oct 15, 2014 10 Application to Employ Michael S. Hoffman as Counsel [Affidavit Attached] Filed by Debtor RB Miami Place, LLC. (Attachments: # 1 Affidavit) (Hoffman, Michael) (Entered: 10/15/2014)
Show 10 more entries
Oct 27, 2014 21 Notice of Hearing (Re: 20 Application to Employ Adi Gal as Real Estate Broker [Affidavit Attached] Filed by Debtor RB Miami Place, LLC. (Attachments: # 1 Affidavit)) Hearing scheduled for 11/25/2014 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 10/27/2014)
Oct 28, 2014 22 Motion Motion for Entry of Order Determining that Debtor is a Single Asset Real Estate Entity Pursuant to Section 362(D)(3), and for Relief from the Automatic Stay Filed by Creditors Robert A. Dimattina Revocable Trust dated May 25, 1999, Robert Lasorsa Revocable Trust dated April 8, 2008. (Savio, Christian) (Entered: 10/28/2014)
Oct 29, 2014 23 Notice of Appearance and Request for Service by Carl L Kitchner Filed by Creditor Broward County Records, Taxes & Treasury. (Kitchner, Carl) (Entered: 10/29/2014)
Oct 29, 2014 24 Schedules Filed: [All] [Fee Amount $30] Filed by Debtor RB Miami Place, LLC. (Attachments: # 1 Local Form 4) (Hoffman, Michael) (Entered: 10/29/2014)
Oct 29, 2014 25 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Michael S Hoffman (Re: 24 Balance of Schedules and Statements Filed filed by Debtor RB Miami Place, LLC). (Hoffman, Michael) (Entered: 10/29/2014)
Oct 29, 2014 Receipt of Balance of Schedules and Statements Filed(14-32497-JKO) [misc,schstfld] ( 30.00) Filing Fee. Receipt number 22817011. Fee amount 30.00. (U.S. Treasury) (Entered: 10/29/2014)
Oct 30, 2014 26 Certificate of Service by Attorney Michael S Hoffman (Re: 19 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Hoffman, Michael) (Entered: 10/30/2014)
Oct 31, 2014 27 Notice of Hearing (Re: 22 Motion Motion for Entry of Order Determining that Debtor is a Single Asset Real Estate Entity Pursuant to Section 362(D)(3), and for Relief from the Automatic Stay Filed by Creditors Robert A. Dimattina Revocable Trust dated May 25, 1999, Robert Lasorsa Revocable Trust dated April 8, 2008.) Hearing scheduled for 11/25/2014 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 10/31/2014)
Oct 31, 2014 28 Certificate of Service by Attorney Christian Savio (Re: 27 Notice of Hearing). (Savio, Christian) (Entered: 10/31/2014)
Oct 31, 2014 29 Motion to Extend Time to Obtain Windstorm and Flood Insurance Filed by Debtor RB Miami Place, LLC. (Hoffman, Michael) (Entered: 10/31/2014)

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
0:14-bk-32497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K Olson
Chapter
11
Filed
Oct 8, 2014
Type
voluntary
Terminated
May 1, 2015
Updated
Sep 13, 2023
Last checked
Nov 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Hollywood
    Florida Department of Revenue
    Internal Revenue Service
    Militzok and Levy
    Robert A. Dimattina Rev. Trust
    Ronen Ben Amram

    Parties

    Debtor

    RB Miami Place, LLC
    147-05 77 Ave
    Kew Gardens Hills, NY 11367
    BROWARD-FL
    Tax ID / EIN: xx-xxx2315

    Represented By

    Michael S Hoffman
    909 North Miami Beach Blvd #201
    Miami, FL 33162
    (305) 653-5555
    Email: Mshoffman@hlalaw.com

    U.S. Trustee

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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2023 Royal Jet Car Corp. 11 1:2023bk42508
    Feb 7, 2022 240 Kettles LLC 7 8:2022bk70214
    Nov 13, 2019 Redf Equities, LLC 7 1:2019bk46820
    Aug 8, 2019 Lychee House Inc. 7 1:2019bk12567
    Jul 22, 2019 745-09 Conklin Condo Realty LLC 7 8:2019bk75147
    Feb 19, 2019 1 Heron Path LLC 7 8:2019bk71181
    Sep 21, 2018 54 Meadowood LLC 7 8:2018bk76359
    Sep 20, 2018 BAGELS ON LEX CORP. 7 1:2018bk45396
    Mar 12, 2018 BENJYS KOSHER PIZZA & DAIRY RESTAURANT INC. d/b/a 11 1:2018bk41353
    Oct 20, 2017 40 Maple Run LLC 7 8:17-bk-76469
    Oct 20, 2017 RBTG Capital Source LLC 7 8:17-bk-76468
    Jun 9, 2017 Tasha LLC 7 1:17-bk-43032
    Dec 28, 2016 MADDD West 38 LLC 11 1:16-bk-45836
    Dec 13, 2016 143 Admiral, LLC 11 1:16-bk-13470
    Sep 21, 2012 Absolute Fund, L.P. 7 1:12-bk-13986