Case number: 6:20-bk-00845 - 502 S Magnolia Ave LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    502 S Magnolia Ave LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    12/18/2019

  • Last Filing

    06/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, PlnDue, DsclsDue, Transin



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-00845-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset


Date filed:  12/18/2019
Date of Intradistrict transfer:  02/12/2020
341 meeting:  03/16/2020
Deadline for filing claims:  02/26/2020

Debtor

502 S Magnolia Ave LLC

609 Virginia Dr
Orlando, FL 32803
HILLSBOROUGH-FL
Tax ID / EIN: 59-3525005

represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
Orlando, FL 32802-3353
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

Frank M Wolff

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
Orlando, FL 32802
407-481-5808
Fax : 407-481-5801
Email: fwolff@lathamluna.com

U.S. Trustee

United States Trustee - ORL, 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/202050Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Filed by Cent HLI Investments and Funding Fund 2, LLC (related document(s) 44). Hearing scheduled for 3/4/2020 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Jon Kane is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melissa S.) (Entered: 02/13/2020)
02/13/202049Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee - ORL 11. (Aleskovsky, Audrey) (Entered: 02/13/2020)
02/13/2020
ERROR NOTIFICATION
to Audrey Aleskovsky. The event you selected does not match the Pdf image you filed.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 48). (Nita) (Entered: 02/13/2020)
02/12/202048
DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT.
Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL 11. (Aleskovsky, Audrey) Modified on 02/13/2020 (Nita) (Entered: 02/12/2020)
02/12/202047Notice of Reassignment of Case to The Honorable Karen S. Jennemann . (Adrienne) (Entered: 02/12/2020)
02/12/202046Amended Notice of Bankruptcy Case . Section 341(a) meeting to be held on 3/16/2020 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 2/26/2020. (Adrienne) (Entered: 02/12/2020)
02/12/2020Transferred Case Received from Tampa. Case number in originating court is 8:19-bk-11861-CPM. . (Adrienne) (Entered: 02/12/2020)
02/11/202045Motion to Approve Compromise of Controversy or Settlement Agreement.
Hearing set for March 4, 2020 at 10:00 a.m. at Courtroom 6A, 400 West Washington St., 6th Floor, Orlando, FL 32801.
Related Case and Parties: Arvind Mahendru, Chapter 7 Trustee, C.H., as Settlor of the J.F. Special Needs Trust, and the Center for Special Needs Trust Administration, Inc., as Trustee of the J.F. Special Needs Trust, and (1) James S. Pendergraft, IV; (2) Brian Xavier Pendergraft; (3) Byron Alexander Pendergraft; (4) Anjali Pati; (5) Turiya Velez a/k/a Turiya Barasatie; (6) Denise Williams; (7) Center of Orlando for Women, LLC; (8) EPOC of Orlando, LLC; (9) Womens Center of Hyde Park, LLC; (10) Womens Center of Ft. Lauderdale, LLC; (11) Sally Medical Staffing, LLC; (12) Womens Center Consultants, LLC; (13) Gorilla Property Management, LLC; (14) 1103 Lucerne Terrace LLC; (15) 1103 Lucerne Terrace Corporation; (16) 609 Virginia Drive LLC; (17) 609 Virginia Drive Corporation; (18) Fort Lauderdale Womens Center LLC; (19) Fort Lauderdale Womens Center, Inc.; (20) 2001 West Oakland Park Boulevard, LLC; (21) 2001 West Oakland Park Boulevard Corporation; (22) Ocala Womens Center, LLC; (23) Ocala Womens Center, Inc.; (24) 108 NW Pine Avenue LLC; (25) 108 NW Pine Avenue Corporation; Womens Center of Hyde Park, Inc.; (26) 502 South Magnolia Avenue LLC; (27) 502 South Magnolia Avenue Corporation; (28) Wilson Medical Management, LLC; (29) Wilson Medical Management Corporation; (30) Gorilla Realty Management, LLC; (31) Gorilla Realty Management Corporation; (32) EPOC Clinic LLC; (33) EPOC Clinic Inc.; (34) Pendergraft Investments, LLC; (35) The James S. Pendergraft IV Irrevocable Trust; (36) Orlando Womens Center, LLC; (37) James S. Pendergraft, V; and (38) Frisky, LLC /Adversary Case No. 6:19-ap-205. Contains negative notice. Filed by Justin M Luna on behalf of Debtor 502 S Magnolia Ave LLC (Luna, Justin) Modified on 2/12/2020 (Deanna). (Entered: 02/11/2020)
02/10/2020Receipt of Filing Fee for Motion for Relief From Stay(8:19-bk-11861-CPM) [motion,mrlfsty] ( 181.00). Receipt Number 63379403, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 02/10/2020)
02/10/202044Motion for Relief from Stay. (Fee Paid.) Re: Real Property. Contains negative notice. Filed by Jon E Kane on behalf of Creditor Cent HLI Investments and Funding Fund 2, LLC (Attachments: # 1 Mailing Matrix # 2 Exhibit A-Mortgage and Security Agmt # 3 Exhibit B-Collateral Assignment # 4 Exhibit C-Forbearance Agmt) (Kane, Jon) (Entered: 02/10/2020)