Drew M. Dillworth as Chapter 7 Trustee v. Rifkin et al (1:17-ap-01475), Florida Southern Bankruptcy Court

Adversary Proceeding
Lead BK case is: 1:17-bk-24303

Florida Southern Bankruptcy Court
Chapter 7
Judge:Laurel M Isicoff
Case #: 1:17-ap-01475
Nature of Suit71 Bankruptcy - Injunctive relief - imposition of stay
Case Filed:Dec 11, 2017
Terminated:Sep 11, 2020
Last checked: never
Defendant
Frances Rifkin
4311 SW 16 Street
Miami, FL 33134
Represented By
Frances Rifkin
contact info
Defendant
ROC Property Developers, LLC
4311 SW 16 Street
Miami, FL 33134
Represented By
ROC Property Developers, LLC
contact info
Defendant
ROC Acquisitions LLC
4311 SW 16 Street
Miami, FL 33134
Represented By
ROC Acquisitions LLC
contact info
Defendant
TLGFY, LLC
Capital One NA, as Collateral Assignee P.O. Box 54347
New Orleans, LA 70154
Represented By
TLGFY, LLC
contact info
Defendant
Capital One, NA as Collateral Assignee of TLGFY, LLC
Atn: Richard Fairbanks, CEO 1680 Capital One Drive
McLean, VA 22102
Represented By
Capital One, NA as Collateral Assignee of TLGFY, LLC
contact info
Defendant
Miami-Dade County
111 NW 1 Street
Miami, FL 33128
Represented By
Miami-Dade County
contact info
Defendant
Miami Shores Village
100 SE 2 St #36 Floor
Miami, FL 33131
Represented By
Miami Shores Village
contact info
Plaintiff
Drew M. Dillworth as Chapter 7 Trustee
150 West Flagler Street #2200
Miami, FL 33130
Represented By
James B Miller
contact info


Docket last updated: 12/07/2022 1:05 PM EST
Thursday, December 31, 2020
court Receipt of Filing Fee (OTC auto) Thu 12/31 7:45 PM
Receipt of Adversary Filing Fee - $350.00 by SS. Receipt Number 319988. (admin)
Related: [-]
Friday, September 11, 2020
21 21 court Close Adversary Case Fri 09/11 10:30 AM
Adversary Case 1:17-ap-1475 Closed. Complaint Dismissed (Sanabria, Noemi)
Related: [-]
Friday, August 14, 2020
20 20 2 pgs order Order Dismissing Adversary Proceeding Fri 08/14 10:35 AM
Order Dismissing Adversary Proceeding. Related [+]
Related: [-] ynolds, Marva
Wednesday, July 25, 2018
19 19 notice Notice of Filing Wed 07/25 9:20 AM
Notice of Filing Release of Chapter 7 Trustee's Notice of Lis Pendens , Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee. (Dillworth, Drew)
Related: [-]
Thursday, January 18, 2018
18 18 notice Notice of Appearance and Request for Service Thu 01/18 11:14 AM
Notice of Appearance and Request for Service by Michael A Kaufman Esq. Filed by Defendant TLGFY, LLC. (Kaufman, Michael)
Related: [-]
Saturday, December 23, 2017
17 17 court BNC Certificate of Mailing - PDF Document Sun 12/24 12:21 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 12/23/2017. (Admin.)
Related: [-] 13 Order of Abatement. (Re:6 Summons Issued,10 Summons Service Executed filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee).
16 16 court BNC Certificate of Mailing - PDF Document Sun 12/24 12:21 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 12/23/2017. (Admin.)
Related: [-] 12 Order Granting Motion For Preliminary Injunction (Re:2 )
Thursday, December 21, 2017
15 15 misc Certificate of Service Thu 12/21 2:05 PM
Certificate of Service Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee Related [+]. (Miller, James)
Related: [-] 13 Order (Generic)
14 14 misc Certificate of Service Thu 12/21 2:04 PM
Certificate of Service Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee Related [+]. (Miller, James)
Related: [-] 12 Order on Motion For Preliminary Injunction
13 13 2 pgs order Order (Generic) Thu 12/21 10:52 AM
Order of Abatement. Related [+]. (Valencia, Yamileth)
Related: [-] 6 Summons Issued,10 Summons Service Executed filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee
12 12 order Preliminary Injunction Order Thu 12/21 10:06 AM
Order Granting Motion For Preliminary Injunction Related [+] (Valencia, Yamileth)
Related: [-] #2
Tuesday, December 19, 2017
11 11 court Notice of Cancellation of Hearing Tue 12/19 2:00 PM
Clerk's Notice of Cancellation of Pretrial Conference Set for March 7, 2018 Related [+] (Sanabria, Noemi)
Related: [-] 6 Summons Issued
Wednesday, December 13, 2017
10 10 cmp Summons Service Executed Wed 12/13 4:56 PM
Summons Service Executed on Capital One, NA as Collateral Assignee of TLGFY, LLC 12/13/2017; Miami Shores Village 12/13/2017; Miami-Dade County 12/13/2017; ROC Acquisitions LLC 12/13/2017; ROC Property Developers, LLC 12/13/2017; Frances Rifkin 12/13/2017; TLGFY, LLC 12/13/2017 Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee, Defendants Capital One, NA as Collateral Assignee of TLGFY, LLC, Miami Shores Village, Miami-Dade County, ROC Acquisitions LLC, ROC Property Developers, LLC, Frances Rifkin, TLGFY, LLC. (Miller, James)
Related: [-]
9 9 misc Certificate of Service Wed 12/13 2:52 PM
Certificate of Service Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee Related [+]. (Miller, James)
Related: [-] 8 Notice of Hearing Amended/Renoticed/Continued
8 8 court Notice of Hearing [Amd/Rntc/Cntd] (AP) Wed 12/13 7:14 AM
Re- Notice of Hearing Related [+] Hearing scheduled for 12/19/2017 at 01:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 2 Motion for Preliminary Injunction filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee
Tuesday, December 12, 2017
7 7 5 pgs order Order Setting Requirements (Adv) Tue 12/12 4:52 PM
Order Setting Filing and Disclosure Requirements for Pretrial and Trial . Initial Disclosure of Witnesses and Documents Shall Be Made at Least 20 Days Before Pretrial Date . (Valencia, Yamileth)
Related: [-]
6 6 court Summons Issued Tue 12/12 4:52 PM
Summons Issued on Capital One, NA as Collateral Assignee of TLGFY, LLC Answer Due 1/11/2018; Miami Shores Village Answer Due 1/11/2018; Miami-Dade County Answer Due 1/11/2018; ROC Acquisitions LLC Answer Due 1/11/2018; ROC Property Developers, LLC Answer Due 1/11/2018; Frances Rifkin Answer Due 1/11/2018; TLGFY, LLC Answer Due 1/11/2018 [Trial Date Shall be Set at Pre-Trial Conference] Related [+] Pretrial Conference set for 03/07/2018 at 01:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Valencia, Yamileth)
Related: [-] 1 Complaint filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee
Monday, December 11, 2017
5 5 misc Certificate of Service Mon 12/11 5:17 PM
Certificate of Service Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee Related [+]. (Miller, James)
Related: [-] 3 Notice of Hearing
4 4 notice Notice of Filing Mon 12/11 4:24 PM
Notice of Filing Chapter 7 Trustee's Notice of Lis Pendens (Folio ID No. 11-2136 013-0610) , Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee. (Miller, James)
Related: [-]
3 3 court Notice of Hearing (AP) Mon 12/11 1:06 PM
Notice of Hearing Related [+] Hearing scheduled for 12/13/2017 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Shuler, Pamela)
Related: [-] 2 Motion for Preliminary Injunction filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee
2 2 motion Preliminary Injunction Mon 12/11 11:24 AM
Emergency Motion for Preliminary Injunction Pursuant to F.R.B.P. 7065 Filed by Plaintiff Drew M. Dillworth as Chapter 7 Trustee (Miller, James)
Related: [-]
1 1 cmp Complaint Mon 12/11 11:18 AM
Adversary case 17-01475 Complaint by Drew M. Dillworth as Chapter 7 Trustee against Frances Rifkin, ROC Property Developers, LLC, ROC Acquisitions LLC, TLGFY, LLC, Capital One, NA as Collateral Assignee of TLGFY, LLC, Miami-Dade County, Miami Shores Village. Filing Fee in the Amount of 350.00, Deferred. Nature of Suit:,(71 (Injunctive relief - reinstatement of stay)) (Miller, James)
Related: [-]
Att: 1 Affidavit To Defer Filing Fee