|
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Legacy JH762, LLC
1000 N US Highway 1, #762 Jupiter, FL 33458 PALM BEACH-FL Tax ID / EIN: 83-4030037 |
represented by |
David L. Merrill, Esq.
Harbour Financial Center 2401 PGA Boulevard Suite 280M Palm Beach Gardens, FL 33410 (561) 877-1111 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/22/2020 | 111 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2020 to May 31, 2020 Filed by Debtor Legacy JH762, LLC. (Merrill, David) (Entered: 06/22/2020) |
06/12/2020 | 110 | Docket Text Ex Parte Motion to Extend Time to June 15, 2020 Filed by Debtor Legacy JH762, LLC (Attachments: # 1 Mailing Matrix) (Merrill, David) (Entered: 06/12/2020) |
06/12/2020 | 109 | Docket Text Bankruptcy Case Closed. (Fleurimond, Lucie) (Entered: 06/12/2020) |
05/20/2020 | 108 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2020 to April 30, 2020 Filed by Debtor Legacy JH762, LLC. (Merrill, David) (Entered: 05/20/2020) |
05/14/2020 | 107 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: [106] Order Dismissing Case . [Filing Fee Balance Due: $0.00] .) Notice Date 05/14/2020. (Admin.) |
05/12/2020 | 106 | Docket Text Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Fleurimond, Lucie) (Entered: 05/12/2020) |
05/06/2020 | 105 | Docket Text Notice to Withdraw Document Filed by Debtor Legacy JH762, LLC (Re: [70] Amended Disclosure Statement). (Attachments: # (1) Mailing Matrix) (Merrill, David) |
05/01/2020 | 104 | Docket Text Notice of Corrective Entry (Re: 96 Order (I) Continuing Hearing on 05/07/2020 at 01:30 PM in by TELEPHONE. To participate call Court Solutions (917) 746-7476 to Consider Approval of Disclosure Statement; (II) Setting Deadline for Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: 70 Amended Disclosure Statement filed by Debtor Legacy JH762, LLC, 95 Amended Disclosure Statement filed by Debtor Legacy JH762, LLC). Hearing on Disclosure Statement to be Held on 05/07/2020 at 01:30 PM at by TELEPHONE. To participate call Court Solutions (917) 746-7476. Objection to Disclosure Statement Deadline: 5/1/2020. (Fleurimond, Lucie). Related document(s) 59 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee. Modified on 5/1/2020 to add link to DE# 59 .) (Ortman, Martha) (Entered: 05/01/2020) |
04/30/2020 | 103 | Docket Text Objection to ([95] Amended Disclosure Statement filed by Debtor Legacy JH762, LLC) Filed by Creditor JPMorgan Chase Bank, National Association (Attachments: # (1) Mailing Matrix) (Powrozek, Steven) |
04/29/2020 | 102 | Docket Text Notice to Withdraw Document Filed by Debtor Legacy JH762, LLC (Re: [95] Amended Disclosure Statement). (Attachments: # (1) Mailing Matrix) (Merrill, David) |