Florida Southern Bankruptcy Court

Case number: 9:22-bk-13550 - Creative Choice Homes XXX, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Creative Choice Homes XXX, LLC
Chapter
11
Judge
Erik P. Kimball
Filed
05/04/2022
Last Filing
11/08/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, DsclsDue, PlnDue




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 22-13550-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  05/04/2022
341 meeting:  06/21/2022
Deadline for filing claims:  07/13/2022
Deadline for filing claims (govt.):  10/31/2022

Debtor

Creative Choice Homes XXX, LLC

8895 North Military Trail, Suite 201E
Palm Beach Gardens, FL 33410
PALM BEACH-FL
Tax ID / EIN: 11-3657955
fdba
Creative Choice Homes XXX, Inc.


represented by
Robert C Furr, Esq

2255 Glades Rd #419A
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: [email protected]

Alvin S. Goldstein, Esq

2255 Glades Rd #401A
Boca Raton, FL 33431
(561) 395-0500
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
07/05/202251Docket Text
Certificate of Service Filed by Creditors AMTAX Holdings 690, LLC, MG Affordable Master, LLC, MG GTC Middle Tier I, LLC, Protech 2005-C, LLC (Re: 50 Order on Agreed Motion For Relief From Stay). (Bancroft, Zachary) (Entered: 07/05/2022)
07/01/202250Docket Text
Order Granting Ex Parte Agreed Motion to Modify Automatic Stay Re: # 49 (Eisenberg, Randy) (Entered: 07/01/2022)
06/30/202249Docket Text
Ex Parte Agreed Motion for Relief from Stay Filed by Creditors MG Affordable Master, LLC, MG GTC Middle Tier I, LLC, AMTAX Holdings 690, LLC, Protech 2005-C, LLC (Bancroft, Zachary) (Entered: 06/30/2022)
06/21/202248Docket Text
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 06/21/2022)
06/21/202247Docket Text
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 06/21/2022)
06/17/202246Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 5/31/2022 Filed by Debtor Creative Choice Homes XXX, LLC. (Furr, Robert) (Entered: 06/17/2022)
06/17/202245Docket Text
Certificate of Service by Attorney Robert C Furr Esq (Re: 44 Order (Generic)). (Furr, Robert) (Entered: 06/17/2022)
06/16/202244Docket Text
Order Establishing Plan and Disclosure Statement Filing Deadlines and Addressing Related Matters. Plan and Disclosure Statement Due 09/01/2022 (Montygierd, Hebe) (Entered: 06/16/2022)
06/13/202243Docket Text
Certificate of Service Filed by Creditors AMTAX Holdings 690, LLC, Protech 2005-C, LLC (Re: 42 Order on Motion For Relief From Stay). (Bancroft, Zachary) (Entered: 06/13/2022)
06/10/202242Docket Text
Order Confirming the the Automatic Stay in Not in Effect as to Non-Debtor Impro Synergies, LLC Re: # 17 (Montygierd, Hebe) (Entered: 06/10/2022)