Tzadik Hidden Hills Apartments, LLC
11
Peter D. Russin
04/10/2025
04/18/2025
Yes
v
DsclsDue, PlnDue, MEMBER, JNTADMN |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Tzadik Hidden Hills Apartments, LLC
2450 Hollywood Blvd, Suite 503 Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 87-3076357 |
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 |
---|---|---|
04/18/2025 | 21 | BNC Certificate of Mailing (Re: 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 6/20/2025. (Cifuentes Esteban, Zoila)) Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025) |
04/18/2025 | 20 | Certificate of Service Filed by Interested Party BMC Group, Inc. (Re: 7 Ex Parte Motion to Jointly Administer Case(s) 25-13867, 25-13868, 25-13884 into Lead Case 25-13865 filed by Debtor Tzadik Hidden Hills Apartments, LLC, 8 Ex Parte Motion to Extend Time to File Case Management Summary filed by Debtor Tzadik Hidden Hills Apartments, LLC, 13 Notice of Hearing, 14 Order on Motion to Extend Time, 15 Order on Motion For Joint Administration). (Ordaz, Steven) (Entered: 04/18/2025) |
04/16/2025 | 19 | BNC Certificate of Mailing - PDF Document (Re: 11 Order of Reassignment. Involvement of Scott M Grossman Terminated. . (Graster-Thomas, Tanesha) ) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 18 | BNC Certificate of Mailing (Re: 12 Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case.) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 17 | Corporate Ownership Statement Filed by Debtor Tzadik Hidden Hills 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 6/20/2025. (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: # 7) (Cifuentes Esteban, Zoila) (Entered: 04/16/2025) |
04/15/2025 | 14 | Order Granting Motion to Extend Time (Re: # 8) (Graster-Thomas, Tanesha) (Entered: 04/15/2025) |
04/14/2025 | 13 | Notice of Status Conference Hearing (Re: 1 Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/20/2025.) Hearing scheduled for 05/15/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 04/14/2025) |
04/14/2025 | 12 | Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case. (Graster-Thomas, Tanesha) (Entered: 04/14/2025) |