|
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor The SAM Family Limited Partnership I
4445 NW 24th Terrace Boca Raton, FL 33431-8427 PALM BEACH-FL Tax ID / EIN: 20-3112839 |
represented by |
Chad P Pugatch, Esq.
101 NE 3 Ave Suite 1800 Ft. Lauderdale, FL 33301 (954) 462-8000 Email: [email protected] George L. Zinkler
101 NE 3 Ave #1800 Fort Lauderdale, FL 33301 954.462.8000 Fax : 954.462.4300 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2019 | 20 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 15 Order Granting Ex Parte Motion For Joint Administration on Lead Case 9:19-bk-12916 with Member Case 9:2019-bk-12917-MAM (Re: 4)) Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) |
03/13/2019 | 19 | Docket Text Certificate of Service by Attorney George L. Zinkler (Re: 17 Notice of Hearing). (Zinkler, George) (Entered: 03/13/2019) |
03/13/2019 | 18 | Docket Text Corporate Ownership Statement Filed by Debtor The SAM Family Limited Partnership I. (Zinkler, George) (Entered: 03/13/2019) |
03/12/2019 | 17 | Docket Text Notice of Hearing (Re: 12 Application to Employ Chad P. Pugatch, Esq. and the Law Firm of Rice Pugatch Robinson Storfer & Cohen, PLLC as Counsel for the Debtors in Possession Nunc Pro Tunc to the Petition Date, March 5, 2019 [Affidavit Attached] Filed by Debtor The SAM Family Limited Partnership I.) Chapter 11 Hearing scheduled for 03/26/2019 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 03/12/2019) |
03/11/2019 | 16 | Docket Text Certificate of Service by Attorney Chad P Pugatch Esq. (Re: 15 Order on Motion For Joint Administration). (Pugatch, Chad) (Entered: 03/11/2019) |
03/09/2019 | 14 | Docket Text BNC Certificate of Mailing (Re: 3 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/2/2019 at 10:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 7/1/2019.) Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019) |
03/08/2019 | 15 | Docket Text Order Granting Ex Parte Motion For Joint Administration on Lead Case 9:19-bk-12916 with Member Case 9:2019-bk-12917-MAM (Re: # 4) (Fleurimond, Lucie) (Entered: 03/11/2019) |
03/08/2019 | 13 | Docket Text BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 3/13/2019].Corporate Ownership Statement due 3/13/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/19/2019. Schedule A/B due 3/19/2019. Schedule D due 3/19/2019. Schedule E/F due 3/19/2019. Schedule G due 3/19/2019. Schedule H due 3/19/2019.Statement of Financial Affairs Due 3/19/2019.Declaration Concerning Debtors Schedules Due: 3/19/2019. [Incomplete Filings due by 3/19/2019].) Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) |
03/08/2019 | 12 | Docket Text Application to Employ Chad P. Pugatch, Esq. and the Law Firm of Rice Pugatch Robinson Storfer & Cohen, PLLC as Counsel for the Debtors in Possession Nunc Pro Tunc to the Petition Date, March 5, 2019 [Affidavit Attached] Filed by Debtor The SAM Family Limited Partnership I. (Zinkler, George) (Entered: 03/08/2019) |
03/08/2019 | 11 | Docket Text Certificate of Service of Mailing to Creditor Basso Healy Foundation by Attorney Charles M Tatelbaum (Re: 5 Notice of Appearance filed by Creditor Gaddis Capital Corporation, 6 Motion to Dismiss Case filed by Creditor Gaddis Capital Corporation, 7 Notice of Hearing by Filer filed by Creditor Gaddis Capital Corporation, 8 Notice of Appearance filed by Creditor Gaddis Capital Corporation). (Tatelbaum, Charles) (Entered: 03/08/2019) |