Adversary Proceeding
Lead BK case is: 1:15-bk-24228

Florida Southern Bankruptcy Court
Chapter 11
Judge:Laurel M Isicoff
Case #: 1:15-ap-01587
Nature of Suit2 Bankruptcy - Other
Case Filed:Sep 02, 2015
Terminated:Sep 14, 2016
Last checked: never
Defendant
NNN Doral Court 37, LLC
10 Holmes Road
Lexington, MA 02420
Represented By
NNN Doral Court 37, LLC
contact info
Defendant
NNN Doral Court 24, LLC
101 E San Marino Avenue
Alhambra, CA 91801
Represented By
NNN Doral Court 24, LLC
contact info
Defendant
NNN Doral Court 26, LLC
190 Wilking Way
Sonoma, CA 95476
Represented By
NNN Doral Court 26, LLC
contact info
Defendant
NNN Doral Court 30, LLC
23912 Capistrano Ct.
Valencia, CA 91355
Represented By
NNN Doral Court 30, LLC
contact info
Defendant
NNN Doral Court 31, LLC
510 E Rustic Road
Santa Monica, CA 90402
Represented By
NNN Doral Court 31, LLC
contact info
Defendant
NNN Doral Court 32, LLC
PO Box 221076
Sacramento, CA 95822
Represented By
NNN Doral Court 32, LLC
contact info
Defendant
NNN Doral Court 34, LLC
3620 Cape Center Drive
Fayetteville, NC 28304
Represented By
NNN Doral Court 34, LLC
contact info
Defendant
NNN Doral Court 35 LLC
Represented By
NNN Doral Court 35 LLC
contact info
Defendant
NNN Doral Court 36, LLC
1200 Kimberly Drive
Raleigh, NC 27609
Represented By
NNN Doral Court 36, LLC
contact info
Defendant
NNN Doral Court 20, LLC
9805 Jolly Court
Rancho Palos Verdes, CA 90275
Represented By
NNN Doral Court 20, LLC
contact info
Defendant
NNN Doral Court 39, LLC
Represented By
NNN Doral Court 39, LLC
contact info
Defendant
NNN Doral Court 40, LLC
2363 Anderson Hill Street
Marriottsville, MD 21104
Represented By
NNN Doral Court 40, LLC
contact info
Defendant
NNN Doral Court 41, LLC
15 W. Mountain View Street Suite 9
Long Beach, CA 90805
Represented By
NNN Doral Court 41, LLC
contact info
Defendant
NNN Doral Court 42, LLC
46-168 Hilinama Street
Kaneohe, HI 33166
Represented By
NNN Doral Court 42, LLC
contact info
Defendant
NNN Doral Court 43, LLC
21 W 481 Fairway Avenue
Glen Ellyn, IL 60137
Represented By
NNN Doral Court 43, LLC
contact info
Defendant
NNN Doral Court 44, LLC
316 N. Country Club Drive
Lake Worth, FL 33462
Represented By
NNN Doral Court 44, LLC
contact info
Defendant
NNN Doral Court 45, LLC
316 N. Country Club Drive
Lake Worth, FL 33462
Represented By
NNN Doral Court 45, LLC
contact info
Defendant
NNN Doral Court 18, LLC
50 East South Temple #400
Salt Lake City, UT 84111
Represented By
NNN Doral Court 18, LLC
contact info
Defendant
NNN Doral Court LLC
Represented By
NNN Doral Court LLC
contact info
Defendant
NNN Doral Court 3, LLC
6278 N. Federal Highway PMB #449
Fort Lauderdale, FL 33308
Represented By
NNN Doral Court 3, LLC
contact info
Defendant
NNN Doral Court 4, LLC
7382 Hwy 108 E
Mill Spring, NC 28756
Represented By
NNN Doral Court 4, LLC
contact info
Defendant
NNN Doral Court 5, LLC
505 E Jackson Street, Suite 202
Tampa, FL 33602
Represented By
NNN Doral Court 5, LLC
contact info
Defendant
NNN Doral Court 6, LLC
7329 Bent Bow Trail
Chanhassen, MN 55317
Represented By
NNN Doral Court 6, LLC
contact info
Defendant
NNN Doral Court 7, LLC
7329 Bent Bow Trail
Chanhassen, MN 55317
Represented By
NNN Doral Court 7, LLC
contact info
Defendant
NNN Doral Court 8, LLC
235 San Julian Avenue
Santa Barbara, CA 93109
Represented By
NNN Doral Court 8, LLC
contact info
Defendant
NNN Doral Court 9, LLC
97 Minuteman Circle
Allentown, NJ 08501
Represented By
NNN Doral Court 9, LLC
contact info
Defendant
NNN Doral Court 10, LLC
97 Minuteman Circle
Allentown, NJ 08501
Represented By
NNN Doral Court 10, LLC
contact info
Defendant
NNN Doral Court 11, LLC
1002 S. Mt. Carmel Road
Brandon, FL 33511
Represented By
NNN Doral Court 11, LLC
contact info
Defendant
NNN Doral Court 13, LLC
385 Primrose Walk
Fort Mill, SC 29715
Represented By
NNN Doral Court 13, LLC
contact info
Defendant
NNN Doral Court 14, LLC
3591 W 7900 S
Spanish Fork, UT 84660
Represented By
NNN Doral Court 14, LLC
contact info
Defendant
NNN Doral Court 15, LLC
545 S. Ft. Lauderdale Beach Blvd #603
Ft Lauderdale, FL 33316
Represented By
NNN Doral Court 15, LLC
contact info
Defendant
NNN Doral Court 16, LLC
1963 Sir Lancelot Circle
Saint Cloud, FL 34772
Represented By
NNN Doral Court 16, LLC
contact info
Plaintiff
Banyan Street Capital, LLC
Stearns Weaver Miller, et al. 150 W. Flagler Street Suite 2200
Miami, FL 33130
Represented By
Drew M Dillworth
contact info
Matthew M Graham
contact info


Docket last updated: 6 hours ago
Wednesday, September 14, 2016
33 33 court Close Adversary Case Wed 09/14 10:00 AM
Adversary Case 1:15-ap-1587 Closed. Complaint Dismissed (Sanabria, Noemi)
Related: [-]
Friday, August 05, 2016
32 32 court BNC Certificate of Mailing Sat 08/06 12:27 AM
BNC Certificate of Mailing Related [+] Notice Date 08/05/2016. (Admin.)
Related: [-] 31 Order Dismissing Adversary Proceeding With Prejudice.
Wednesday, August 03, 2016
31 31 order Order Dismissing Adversary Proceeding Wed 08/03 12:47 PM
Order Dismissing Adversary Proceeding With Prejudice. (Snipes, Jeanne)
Related: [-]
Tuesday, November 17, 2015
30 30 attydoc Notice of Filing Tue 11/17 4:28 PM
Notice of Filing Motions to Approve Settlements with Banyan Street Capital LLC and Doral Court Debt Holdings, LLC, Including Bar Orders by Attorney David Samole Esq. (Samole, David)
Related: [-]
Saturday, November 07, 2015
29 29 court BNC Certificate of Mailing - PDF Document Sun 11/08 12:20 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 27 Report of Judicial Conference Facilitator (Re:16 Order (Generic)).
Friday, November 06, 2015
28 28 notice Notice to Withdraw Document Fri 11/06 5:24 AM
Notice to Withdraw Document Filed by Respondent NNN Realty Investors, Inc. Related [+]. (Hough, Julie)
Related: [-] 23 Motion to Quash
Thursday, November 05, 2015
27 27 order Order (Generic) Thu 11/05 12:57 PM
Report of Judicial Conference Facilitator Related [+]. (Snipes, Jeanne)
Related: [-] 16 Order (Generic)
Monday, October 19, 2015
26 26 attydoc Certificate of Service [Attorney] Mon 10/19 12:17 PM
Certificate of Service by Attorney Julie E Hough Related [+]. (Hough, Julie)
Related: [-] 23 Motion to Quash and Objection to Plaintiff Banyan Street Capital, LLCs First Request for Production, First Requests for Admissions, and First Set of Interrogatories to NNN Doral Court, LLC (the Discovery) issued on September 29, 2015, and Request f filed by Respondent NNN Realty Investors, Inc., 25 Notice of Hearing
25 25 court Notice of Hearing (AP) Mon 10/19 7:25 AM
Notice of Hearing Related [+] Hearing scheduled for 11/10/2015 at 10:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 23 Motion to Quash filed by Respondent NNN Realty Investors, Inc.
Friday, October 16, 2015
24 24 court BNC Certificate of Mailing - PDF Document Sat 10/17 12:34 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 10/16/2015. (Admin.)
Related: [-] 20 Order Granting Defendant's Motion To Continue Trial On: (1 Notice of Removal). Trial set for 11/18/2015, 11/19/2015, and 11/20/2015 at 09:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.
23 23 motion Quash Fri 10/16 7:54 PM
Motion to Quash and Objection to Plaintiff Banyan Street Capital, LLCs First Request for Production, First Requests for Admissions, and First Set of Interrogatories to NNN Doral Court, LLC (the Discovery) issued on September 29, 2015, and Request for an Extension of Time to Respond to the Discovery Filed by Respondent NNN Realty Investors, Inc. (Hough, Julie)
Related: [-]
Thursday, October 15, 2015
22 22 court BNC Certificate of Mailing - PDF Document Fri 10/16 12:32 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 10/15/2015. (Admin.)
Related: [-] 18 Order Directing Parties To Judicial Settlement Conference (Re:2 Notice of Hearing).
Wednesday, October 14, 2015
21 21 misc Certificate of Service Wed 10/14 3:14 PM
Certificate of Service Filed by Trustee Barry Mukamal Related [+]. (Throckmorton, Charles)
Related: [-] 20 Order on Motion to Continue Hearing
20 20 order Continue Hearing Order Wed 10/14 7:30 AM
Order Granting Defendant's Motion To Continue Trial On: (1 Notice of Removal). Trial set for 11/18/2015, 11/19/2015, and 11/20/2015 at 09:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Snipes, Jeanne)
Related: [-]
Tuesday, October 13, 2015
19 19 attydoc Certificate of Service [Attorney] Tue 10/13 12:16 PM
Certificate of Service by Attorney David Samole Esq Related [+]. (Samole, David)
Related: [-] 18 Order (Generic)
18 18 order Order (Generic) Tue 10/13 11:40 AM
Order Directing Parties To Judicial Settlement Conference Related [+]. (Snipes, Jeanne)
Related: [-] 2 Notice of Hearing
Sunday, October 11, 2015
17 17 court BNC Certificate of Mailing - PDF Document Mon 10/12 2:32 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 10/11/2015. (Admin.)
Related: [-] 16 Order Setting Judicial Settlement Conference. Conference will be Conducted on November 2, 2015 and Will Begin at 9:30 a.m. at the Chambers of the Honorable Robert A. Mark, U.S Bankruptcy Court, C. Clyde Atkins United States Courthouse, 301 North Miami Avenue, Room 417, Miami, Florida 33128 .
Friday, October 09, 2015
16 16 order Order (Generic) Fri 10/09 3:43 PM
Order Setting Judicial Settlement Conference. Conference will be Conducted on November 2, 2015 and Will Begin at 9:30 a.m. at the Chambers of the Honorable Robert A. Mark, U.S Bankruptcy Court, C. Clyde Atkins United States Courthouse, 301 North Miami Avenue, Room 417, Miami, Florida 33128 . (Oriol-Bennett, Alexandra)
Related: [-]
Tuesday, October 06, 2015
15 15 notice Notice to Withdraw Document Tue 10/06 4:29 PM
Notice to Withdraw Document Filed by Trustee Barry Mukamal Related [+]. (Samole, David)
Related: [-] 13 Certificate of Service Filed by Trustee Barry Mukamal (Re:12 Notice of Hearing). filed by Trustee Barry Mukamal
14 14 attydoc Certificate of Service [Attorney] Tue 10/06 4:18 PM
Certificate of Service by Attorney David Samole Esq Related [+]. (Samole, David)
Related: [-] 12 Notice of Hearing
13 13 misc Certificate of Service Tue 10/06 3:56 PM
Certificate of Service Filed by Trustee Barry Mukamal Related [+]. (Samole, David)
Related: [-] 12 Notice of Hearing
12 12 court Notice of Hearing (AP) Tue 10/06 1:05 PM
Notice of Hearing Related [+] Hearing scheduled for 10/07/2015 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 11 Motion to Continue/Reschedule Hearing filed by Trustee Barry Mukamal
11 11 motion Continue Hearing Tue 10/06 12:57 PM
Motion to Continue Hearing On: [(1 Notice of Removal)] October 19 -21 Trial Filed by Trustee Barry Mukamal (Throckmorton, Charles)
Related: [-]
10 10 notice Notice of Appearance and Request for Service Tue 10/06 12:51 PM
Notice of Appearance and Request for Service by Charles W Throckmorton Esq Filed by Trustee Barry Mukamal. (Throckmorton, Charles)
Related: [-]
Friday, September 25, 2015
9 9 court BNC Certificate of Mailing - PDF Document Sat 09/26 12:27 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 09/25/2015. (Admin.)
Related: [-] 7 Order Granting Ex-Parte Motion to Shorten Time to Respond to Discovery Requests (Re: #6 )
Thursday, September 24, 2015
8 8 attydoc Certificate of Service [Attorney] Thu 09/24 4:36 PM
Certificate of Service by Attorney Drew M Dillworth Related [+]. (Dillworth, Drew)
Related: [-] 7 Order Shortening Time
Wednesday, September 23, 2015
7 7 order Shorten Time Order Wed 09/23 9:52 AM
Order Granting Ex-Parte Motion to Shorten Time to Respond to Discovery Requests Related [+] (Catala, Nilda)
Related: [-] #6
Monday, September 21, 2015
6 6 motion Shorten Time Mon 09/21 1:11 PM
Ex Parte Motion to Shorten Time to Respond to Discovery Requests Filed by Plaintiff Banyan Street Capital, LLC (Dillworth, Drew)
Related: [-]
5 5 motion Miscellaneous Motion Mon 09/21 1:08 PM
Motion to Implement Scheduling Order Filed by Plaintiff Banyan Street Capital, LLC (Dillworth, Drew)
Related: [-]
Thursday, September 10, 2015
4 4 court BNC Certificate of Mailing-Hearing BK Fri 09/11 12:30 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 09/10/2015. (Admin.)
Related: [-] 2 Notice of Status Conference (Re:1 Notice of Removal filed by Plaintiff Banyan Street Capital, LLC) Hearing scheduled for 10/07/2015 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.
Wednesday, September 09, 2015
3 3 attydoc Certificate of Service [Attorney] Wed 09/09 12:47 PM
Certificate of Service by Attorney Drew M Dillworth Related [+]. (Dillworth, Drew)
Related: [-] 2 Notice of Hearing
Tuesday, September 08, 2015
2 2 court Notice of Hearing (AP) Tue 09/08 12:47 PM
Notice of Status Conference Related [+] Hearing scheduled for 10/07/2015 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 1 Notice of Removal filed by Plaintiff Banyan Street Capital, LLC
Wednesday, September 02, 2015
1 1 cmp Notice of Removal Wed 09/02 5:27 PM
Notice of Removal of claims and causes of action asserted in Complaint for Specific Performance, filed on June 16, 2015, and Defendants Counterclaim, filed on July 2, 2015, in Case No. 12-45266 CA 09, pending in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, by Plaintiff Banyan Street Capital, LLC [Fee Amount $350] Nature of Suit:,(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Dillworth, Drew)
Related: [-]
Att: 1 77 pgs Exhibit 1, Part 1 - Banyan Motion for Leave to File Complaint
Att: 2 123 pgs Exhibit 1, Part 2 - Banyan Motion for Leave to File Complaint
Att: 3 54 pgs Exhibit 1, Part 3 - Banyan Motion for Leave to File Complaint
Att: 4 72 pgs Exhibit 2, Part 1 - Banyan Complaint
Att: 5 121 pgs Exhibit 2, Part 2 - Banyan Complaint
Att: 6 43 pgs Exhibit 2, Part 3 - Banyan Complaint
Att: 7 33 pgs Exhibit 3 - Defendants Answer and Affirmative Defenses
Att: 8 Exhibit 4 - Banyan Reply to Affirmative Defenses, Answer and Affirmative Defenses to Counterclaim
Att: 9 Exhibit 5, Part 1 - Banyan Motion for Summary Judgment
Att: 10 Exhibit 5, Part 2 - Banyan Motion for Summary Judgment
Att: 11 Exhibit 5, Part 3 - Banyan Motion for Summary Judgment
Att: 12 Exhibit 6 - Defendant Opposition to Motion for Summary Judgment
crditcrd Auto-Docket of Credit Card Wed 09/02 5:29 PM
Receipt of Notice of Removal 15-01587 LMI) [cmp,ntcrmvl] ( 350.00) Filing Fee. Receipt number 25494730. Fee amount 350.00. (U.S. Treasury)
Related: [-]