Florida Southern Bankruptcy Court

Case number: 9:19-bk-16308 - Legacy JH762, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Legacy JH762, LLC
Chapter
11
Judge
Mindy A Mora
Filed
05/13/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 19-16308-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2019
Date terminated:  06/12/2020
Debtor dismissed:  05/12/2020
341 meeting:  06/13/2019

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]

Latest Dockets
Date Filed#Docket Text
06/22/2020111Docket 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)
06/12/2020110Docket 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)
06/12/2020109Docket Text
Bankruptcy Case Closed. (Fleurimond, Lucie) (Entered: 06/12/2020)
05/20/2020108Docket 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)
05/14/2020107Docket 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.)
05/12/2020106Docket Text
Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Fleurimond, Lucie) (Entered: 05/12/2020)
05/06/2020105Docket Text
Notice to Withdraw Document Filed by Debtor Legacy JH762, LLC (Re: [70] Amended Disclosure Statement). (Attachments: # (1) Mailing Matrix) (Merrill, David)
05/01/2020104Docket 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)
04/30/2020103Docket 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)
04/29/2020102Docket Text
Notice to Withdraw Document Filed by Debtor Legacy JH762, LLC (Re: [95] Amended Disclosure Statement). (Attachments: # (1) Mailing Matrix) (Merrill, David)