Member Case
Lead case is: 1:15-bk-24228

Florida Southern Bankruptcy Court
Chapter 11
Judge:Laurel M Isicoff
Case #: 1:15-bk-24247
Case Filed:Aug 06, 2015
Terminated:Dec 22, 2017
Plan Confirmed:Dec 08, 2015

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
NNN Doral Court 15, LLC
545 S Fort Lauderdale Beach Blvd Apt 603
Fort Lauderdale, FL 33316-1641
Represented By
Tamara D McKeown
contact info
Geoffrey S. Aaronson
contact info
Jeremy D Evans
contact info
Lawrence M Schantz
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 6 minutes ago
Sunday, December 24, 2017
30 30 court BNC Certificate of Mailing Mon 12/25 12:20 AM
BNC Certificate of Mailing Related [+] Notice Date 12/24/2017. (Admin.)
Related: [-] 28 Final Decree .
Friday, December 22, 2017
29 29 court Close Bankruptcy Case Fri 12/22 10:29 AM
Bankruptcy Case Closed. (Cohen, Diana)
Related: [-]
28 28 order Final Decree [Order] [Chapter 11] Fri 12/22 10:28 AM
Final Decree . (Cohen, Diana)
Related: [-]
Thursday, December 21, 2017
27 27 trustee UST Notice of No Objection to Entry of Final Decree (Ch 11) [PAPERLESS] Thu 12/21 10:25 AM
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven)
Related: [-]
Friday, December 15, 2017
26 26 misc Final Report of Estate (Ch 11) Fri 12/15 11:54 AM
Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Barry E Mukamal Related [+]. Deadline for US Trustee to Object to Final Report: 01/16/2018. (Mukamal, Barry)
Related: [-] 23 Order Confirming Chapter 11 Plan
Wednesday, February 10, 2016
25 25 notice Notice of Filing Wed 02/10 11:14 AM
Notice of Filing of assigned Employer Identification Number (EIN) for NNN Doral Court 15, LLC - 47-4852159 , Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
Related: [-]
Thursday, December 10, 2015
24 24 court BNC Certificate of Mailing - PDF Document Fri 12/11 12:23 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 12/10/2015. (Admin.)
Related: [-] 23 Order Confirming Chapter 11 Trustee's Plan of Liquidation. Final Report of Estate Due: 2/8/2016.
Tuesday, December 08, 2015
23 23 order Order Confirming Chapter 11 Plan Tue 12/08 10:45 AM
Order Confirming Chapter 11 Trustee's Plan of Liquidation. Final Report of Estate Due: 2/8/2016. (Snipes, Jeanne)
Related: [-]
Friday, September 25, 2015
22 22 notice UST Notice Appointing Trustee Fri 09/25 3:16 PM
Notice Appointing Barry E Mukamal as CHAPTER 11 Trustee . Filed by U.S. Trustee Office of the US Trustee. (^UST15, MAF)
Related: [-]
Tuesday, September 22, 2015
21 21 order Order (Generic) [PAPERLESS] Tue 09/22 2:32 PM
Order Granting Motion to Appoint Trustee and Setting Status Conference on October 7, 2015 at 2:00 p.m. at the United States Bankruptcy Court, C. Clyde Atkins U.S.Courthouse, 301 N. Miami Avenue, Courtroom 8, Miami, Florida, 33128. (Lead Case 15-24228 (Snipes, Jeanne)
Related: [-]
Friday, August 28, 2015
20 20 attydoc Certificate of Service [Attorney] Fri 08/28 4:04 PM
Certificate of Service by Attorney Jeremy D Evans Related [+]. (Evans, Jeremy)
Related: [-] 14 Meeting of Creditors Chapter 11,17 Schedules and Statements Filed filed by Debtor NNN Doral Court 15, LLC
Wednesday, August 26, 2015
19 19 attydoc Declaration Re: Electronic Filing Wed 08/26 4:57 PM
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jeremy D Evans Related [+]. (Evans, Jeremy)
Related: [-] 17 Schedules and Statements Filed filed by Debtor NNN Doral Court 15, LLC
Friday, August 21, 2015
18 18 utility Notice to Filer of Apparent Filing Deficiency [ECF] Fri 08/21 10:14 AM
Notice to Filer of Apparent Filing Deficiency: Document filed was not signed or was not accompanied by the Local Form Declaration Regarding Electronic Filing . THE FILER IS DIRECTED TO FILE AN AMENDED **Declaration Regarding Electronic Filing WITHIN FIVE BUSINESS DAYS. FAILURE TO COMPLY WILL RESULT IN THIS PAPER BEING STRICKEN. Related [+] (Lebron, Lorraine)
Related: [-] 17 Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Amended List of Creditors Holding 20 Largest Unsecured Claims [Fee Amount $30] Filed by Debtor NNN Doral Court 15, LLC. (Attachments: # 1 Local Form 4)
Thursday, August 20, 2015
17 17 misc Schedules/Statements or Amended Schedules/Statements Thu 08/20 7:50 PM
Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Amended List of Creditors Holding 20 Largest Unsecured Claims [Fee Amount $30] Filed by Debtor NNN Doral Court 15, LLC. (Evans, Jeremy)
Related: [-]
Att: 1 Local Form 4
crditcrd Auto-Docket of Credit Card Thu 08/20 8:08 PM
Receipt of Schedules and Statements Filed 15-24247 LMI) [misc,schsia] ( 30.00) Filing Fee. Receipt number 25382241. Fee amount 30.00. (U.S. Treasury)
Related: [-]
Sunday, August 16, 2015
16 16 court BNC Certificate of Mailing - Meeting of Creditors Mon 08/17 1:25 AM
BNC Certificate of Mailing Related [+] Notice Date 08/16/2015. (Admin.)
Related: [-] 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/11/2015 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/10/2015. Proofs of Claim due by 12/10/2015.
Friday, August 14, 2015
15 15 attydoc Declaration Re: Electronic Filing Fri 08/14 6:19 PM
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jeremy D Evans Related [+]. (Evans, Jeremy)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor NNN Doral Court 15, LLC
14 14 court Meeting of Creditors 11 Fri 08/14 7:56 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/11/2015 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/10/2015. Proofs of Claim due by 12/10/2015. (Snipes, Jeanne)
Related: [-]
Thursday, August 13, 2015
13 13 misc Certificate of Service Thu 08/13 12:37 AM
Certificate of Service Filed by Debtor NNN Doral Court 15, LLC Related [+]. (Evans, Jeremy)
Related: [-] 6 Notice of Filing filed by Debtor NNN Doral Court 15, LLC,11 Ex Parte Motion to Jointly Administer Case(s) 15-24233 15-24236 15-24237 15-24238 15-24239 15-24241 15-24242 15-24243 15-24245 15-24246 15-24247 15-24248 15-24249 15-24250 15-24252 15-24253 15-24254 15-24256 15-24258 15-24259 15-242 filed by Debtor NNN Doral Court 15, LLC,12 Order on Motion For Joint Administration
Tuesday, August 11, 2015
12 12 order Joint Administration Order Tue 08/11 10:51 AM
Order Granting Motion For Joint Administration of Lead Case 15-bk-24228 with Member Case 15-bk-24247-LMI Related [+] (Snipes, Jeanne)
Related: [-] #11
Monday, August 10, 2015
11 11 motion Joint Administration Mon 08/10 4:44 PM
Ex Parte Motion to Jointly Administer Case(s) 15-24233 15-24236 15-24237 15-24238 15-24239 15-24241 15-24242 15-24243 15-24245 15-24246 15-24247 15-24248 15-24249 15-24250 15-24252 15-24253 15-24254 15-24256 15-24258 15-24259 15-24261 15-24262 15-24263 15-24264 15-24265 15-24266 15-24268 15-24269 into Lead Case 15-24228 Filed by Debtor NNN Doral Court 15, LLC. (Aaronson, Geoffrey)
Related: [-]
Att: 1 Proposed Order
Sunday, August 09, 2015
10 10 court BNC Certificate of Mailing Mon 08/10 1:39 AM
BNC Certificate of Mailing Related [+] Notice Date 08/09/2015. (Admin.)
Related: [-] 8 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/14/2015].Declaration Regarding Electronic Filing due 8/14/2015. List of Equity Security Holders due 8/20/2015. Summary of Schedules due 8/20/2015. Schedule A due 8/20/2015. Schedule B due 8/20/2015. Schedule D due 8/20/2015. Schedule E due 8/20/2015. Schedule F due 8/20/2015. Schedule G due 8/20/2015. Schedule H due 8/20/2015.Statement of Financial Affairs Due 8/20/2015.Declaration Concerning Debtors Schedules Due: 8/20/2015. [Incomplete Filings due by 8/20/2015].
Friday, August 07, 2015
9 9 utility Corrective Entry Fri 08/07 3:07 PM
Notice of Corrective Entry Related [+] (Snipes, Jeanne)
Related: [-] 7 **SEE DE #8 FOR CORRECT DEFICIENCY NOTICE** Notice of Incomplete Filings Due. List of Equity Security Holders due 8/20/2015. Summary of Schedules due 8/20/2015. Schedules A-J due 8/20/2015.Statement of Financial Affairs Due 8/20/2015.Declaration Concerning Debtors Schedules Due: 8/20/2015. [Incomplete Filings due by 8/20/2015]. (Snipes, Jeanne) Modified on 8/7/2015 .
8 8 court Notice of Deficiency Fri 08/07 3:04 PM
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/14/2015].Declaration Regarding Electronic Filing due 8/14/2015. List of Equity Security Holders due 8/20/2015. Summary of Schedules due 8/20/2015. Schedule A due 8/20/2015. Schedule B due 8/20/2015. Schedule D due 8/20/2015. Schedule E due 8/20/2015. Schedule F due 8/20/2015. Schedule G due 8/20/2015. Schedule H due 8/20/2015.Statement of Financial Affairs Due 8/20/2015.Declaration Concerning Debtors Schedules Due: 8/20/2015. [Incomplete Filings due by 8/20/2015]. (Snipes, Jeanne)
Related: [-]
7 7 court Notice of Deficiency Fri 08/07 12:55 PM
**SEE DE #8 FOR CORRECT DEFICIENCY NOTICE** Notice of Incomplete Filings Due. List of Equity Security Holders due 8/20/2015. Summary of Schedules due 8/20/2015. Schedules A-J due 8/20/2015.Statement of Financial Affairs Due 8/20/2015.Declaration Concerning Debtors Schedules Due: 8/20/2015. [Incomplete Filings due by 8/20/2015]. (Snipes, Jeanne) Modified on 8/7/2015 (Snipes, Jeanne)
Related: [-]
6 6 notice Notice of Filing Fri 08/07 12:08 AM
Notice of Filing Explanation for Lack of Tax Identification Number , Filed by Debtor NNN Doral Court 15, LLC Related [+]. (Evans, Jeremy)
Related: [-] 1 Voluntary Petition (Chapter 11)
Thursday, August 06, 2015
5 5 notice Notice of Appearance and Request for Service Thu 08/06 6:46 PM
Notice of Appearance and Request for Service by Tamara D McKeown Filed by Debtor NNN Doral Court 15, LLC. (McKeown, Tamara)
Related: [-]
4 4 notice Notice of Appearance and Request for Service Thu 08/06 6:42 PM
Notice of Appearance and Request for Service by Jeremy D Evans Filed by Debtor NNN Doral Court 15, LLC. (Evans, Jeremy)
Related: [-]
3 3 notice Notice of Appearance and Request for Service Thu 08/06 6:36 PM
Notice of Appearance and Request for Service by Geoffrey S. Aaronson Filed by Debtor NNN Doral Court 15, LLC. (Aaronson, Geoffrey)
Related: [-]
2 2 misc Corporate Ownership Statement Thu 08/06 5:48 PM
Corporate Ownership Statement Filed by Debtor NNN Doral Court 15, LLC. (Schantz, Lawrence)
Related: [-]
1 1 10 pgs misc Voluntary Petition Ch 11 [ECF] Thu 08/06 5:47 PM
Chapter 11 Voluntary Petition . [Fee Amount $1717] (Schantz, Lawrence)
Related: [-]
crditcrd Auto-Docket of Credit Card Thu 08/06 5:48 PM
Receipt of Voluntary Petition (Chapter 11) 15-24247 [misc,volp11a] (1717.00) Filing Fee. Receipt number 25258670. Fee amount 1717.00. (U.S. Treasury)
Related: [-]