Garden Villas Apartments, LLC
11
Peter D. Russin
04/09/2025
04/19/2025
Yes
v
JNTADMN, DsclsDue, PlnDue, MEMBER |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Garden Villas Apartments, LLC
2450 Hollywood Blvd. Ste 503 Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 87-2089693 |
represented by |
Morgan B. Edelboim, Esq.
2875 NE 191st Street Ste Penthouse One Miami, FL 33180 305-768-9909 Fax : 305-928-1114 Email: morgan@elrolaw.com Brett D Lieberman
2875 NE 191st St Ste Penthouse One Miami, FL 33180 954-400-1499 Email: brett@elrolaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
John Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 18 | Order Granting Ex Parte Motion to Extend Time to File Case Management Summary (Re: # 14) (Graster-Thomas, Tanesha) (Entered: 04/16/2025) |
04/16/2025 | 17 | Corporate Ownership Statement Filed by Debtor Garden Villas Apartments, LLC. (Lieberman, Brett) (Entered: 04/16/2025) |
04/16/2025 | 16 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/13/2025 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2025. Proofs of Claim due by 6/18/2025. (Cifuentes Esteban, Zoila) (Entered: 04/16/2025) |
04/16/2025 | 15 | Order Granting Ex Parte Motion for Joint Administration of LEAD Case 0:25-bk-13865 with MEMBER cases 25-13867, 25-13868, 25-13884. All of the Joint Administered Cases are Assigned to the Honorable Peter D Russin. (Re: # 13) (Cifuentes Esteban, Zoila) (Entered: 04/16/2025) |
04/13/2025 | 14 | Ex Parte Motion to Extend Time to File Case Management Summary Filed by Debtor Garden Villas Apartments, LLC (Lieberman, Brett) (Entered: 04/13/2025) |
04/13/2025 | 13 | Ex Parte Motion to Jointly Administer Case(s) 25-13867, 25-13868, 25-13884 into Lead Case 25-13865 Filed by Debtor Garden Villas Apartments, LLC (Lieberman, Brett) (Entered: 04/13/2025) |
04/12/2025 | 12 | BNC Certificate of Mailing - PDF Document (Re: 3 Order of Reassignment. Involvement of Scott M Grossman Terminated. . (Graster-Thomas, Tanesha) ) Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/12/2025 | 11 | BNC Certificate of Mailing (Re: 4 Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case.) Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/12/2025 | 10 | BNC Certificate of Mailing (Re: 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 4/17/2025].Corporate Ownership Statement due 4/17/2025. List of Equity Security Holders due 4/23/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/23/2025. Schedule A/B due 4/23/2025. Schedule D due 4/23/2025. Schedule E/F due 4/23/2025. Schedule G due 4/23/2025. Schedule H due 4/23/2025.Statement of Financial Affairs Due 4/23/2025.Declaration Concerning Debtors Schedules Due: 4/23/2025. [Incomplete Filings due by 4/23/2025].) Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/12/2025 | 9 | BNC Certificate of Mailing (Re: 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Graster-Thomas, Tanesha) ) Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |