Florida Southern Bankruptcy Court

Case number: 9:23-bk-16198 - PVP Krewstown, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
PVP Krewstown, LLC
Chapter
11
Judge
Mindy A Mora
Filed
08/04/2023
Last Filing
06/23/2025
Asset
Yes
Vol
v
Docket Header

SEALEDDOC




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-16198-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  08/04/2023
341 meeting:  09/08/2023
Deadline for filing claims:  10/13/2023
Deadline for filing claims (govt.):  01/31/2024

Debtor

PVP Krewstown, LLC

c/o Allerand Capital LLC
675 W. Indiantown Road
Jupiter, FL 33458
PALM BEACH-FL
Tax ID / EIN: 13-4022127
aka
RA2 Philadelphia-Krewstown Limited Partnership


represented by
Adam Gilbert

100 N Tampa St Suite 2325
Tampa, FL 33602
813-540-8404
Email: [email protected]

Thomas M. Messana, Esq.

401 East Las Olas Blvd., Ste. 1400
Ft. Lauderdale, FL 33301
954-712-7400
Email: [email protected]

Megan W Murray

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
813-540-8403
Fax : 813-553-5345
Email: [email protected]

Scott A. Underwood, Esq.

Underwood Murray, P.A.
100 North Tampa St Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
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
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: [email protected]

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/23/2025393Docket Text
Notice of Hearing (Re: [392] Motion for Protective Order , Motion to Extend Time to RESPOND TO THE FI 135/ICA ACQUISITION PARTIES THIRD OMNIBUS OBJECTION TO SCHEDULED CLAIMS Filed by Creditors 98 RA Philadelphia-Castor Remainderco LLC, RA Battle Creek Remainderco LLC, RA Waynesboro Remainderco LLC) Chapter 11 Hearing scheduled for 06/27/2025 at 10:00 AM by Video Conference. (Romaguera-Serfaty, Maria)
06/22/2025392Docket Text
Motion for Protective Order , Motion to Extend Time to RESPOND TO THE FI 135/ICA ACQUISITION PARTIES THIRD OMNIBUS OBJECTION TO SCHEDULED CLAIMS Filed by Creditors 98 RA Philadelphia-Castor Remainderco LLC, RA Battle Creek Remainderco LLC, RA Waynesboro Remainderco LLC (Moccia, Michael)
06/20/2025391Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 5/31/2025 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan)
06/20/2025390Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 4/30/2025 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan)
06/16/2025389Docket Text
Response to ([380] Motion to Lift Abatement of Pending Adversary Proceeding filed by Debtor PVP Krewstown, LLC) Filed by Interested Parties FI 135 Baltimore, LLC, FI 135 Battle Creek, LLC, FI 135 Hines, LLC, FI 135 Philadelphia-Castor, LLC, FI 135 Philadelphia-Krewstown, LLC, FI 135 Troy, LLC, FI 135 Waynesboro, LLC, ICA Acquisition Baltimore, LLC, ICA Acquisition Battle Creek, LLC, ICA Acquisition Castor, LLC, ICA Acquisition Hines, LLC, ICA Acquisition Krewstown, LLC, ICA Acquisition Troy, LLC, ICA Acquisition Waynesboro, LLC (Singerman, Paul)
06/16/2025388Docket Text
Response to ([364] Motion for Relief from Stay [Fee Amount $199] filed by Interested Party FI 135 Baltimore, LLC, Interested Party FI 135 Battle Creek, LLC, Interested Party FI 135 Hines, LLC, Interested Party FI 135 Philadelphia-Castor, LLC, Interested Party FI 135 Philadelphia-Krewstown, LLC, Interested Party FI 135 Troy, LLC, Interested Party FI 135 Waynesboro, LLC, Interested Party ICA Acquisition Baltimore, LLC, Interested Party ICA Acquisition Battle Creek, LLC, Interested Party ICA Acquisition Castor, LLC, Interested Party ICA Acquisition Hines, LLC, Interested Party ICA Acquisition Krewstown, LLC, Interested Party ICA Acquisition Troy, LLC, Interested Party ICA Acquisition Waynesboro, LLC) Filed by Debtor PVP Krewstown, LLC (Underwood, Scott)
06/16/2025387Docket Text
Notice of Unavailability from 6/17/2025 to 7/7/2025 by Attorney Michael D. Moccia. (Moccia, Michael)
06/13/2025386Docket Text
Certificate of Service Notice of Hearing (Re: 375 Motion to Conditionally Approve Disclosure Statement and Schedule Joint Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtor's Amended Plan of Reorganization (ECF Nos. 373, 374) (ECF No. 379) Filed by Debtor PVP Krewstown, LLC (Re: 379 Notice of Hearing). (Underwood, Scott) Linkage Modified on 6/16/2025 (Montoya, Sara). (Entered: 06/13/2025)
06/13/2025385Docket Text
Certificate of Service Notice of Hearing (Re: 380 Motion to Lift Abatement of Pending Adversary Proceeding (ECF No. 382) Filed by Debtor PVP Krewstown, LLC (Re: 382 Notice of Hearing). (Underwood, Scott) (Entered: 06/13/2025)
06/13/2025384Docket Text
Certificate of Service Re-Notice of Hearing (Re: 371 Motion to Abate Claim Litigation, or in the Alternative, for Protective Order (ECF No. 378) Filed by Debtor PVP Krewstown, LLC (Re: 378 Notice of Hearing Amended/Renoticed/Continued). (Murray, Megan) (Entered: 06/13/2025)