Heritage Hotel Associates, LLC
11
Caryl E. Delano
10/21/2019
11/03/2021
Yes
v
CONFIRMED, ADV |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Heritage Hotel Associates, LLC
4600 W Cypress Street #525 Tampa, FL 33607 PINELLAS-FL Tax ID / EIN: 26-2171237 dba Hotel Indigo - St. Pete Downtown |
represented by |
Michael C Markham
Johnson Pope Bokor Ruppel & Burns LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: mikem@jpfirm.com Angelina E Lim
Johnson Pope Bokor Ruppel & Burns LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: angelinal@jpfirm.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/27/2020 | 306 | Motion to Augment CCP Closing Distribution Under Final Sale Order, and for Related Relief Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC (Anthony, John) (Entered: 08/27/2020) |
08/27/2020 | 305 | Order Granting Motion To Assume and/or assign certain executory contracts and unexpired non-residential real property leases to Ally Capital Group, LLC free and clear of all liens, claims and encumbrances (Related Doc # 276). Service Instructions: Michael Markham 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. (Dana B.) (Entered: 08/27/2020) |
08/27/2020 | 304 | Order Granting Motion To Sell Property Free and Clear of Liens. Property description: Substantially all of its Assets to Ally Capital Group, LLC (Related Doc # 277). Service Instructions: Michael Markham 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. (Dana B.) (Entered: 08/27/2020) |
08/26/2020 | 302 | Agreed Order Approving Application For Administrative Expenses (Related Doc # 92). Service Instructions: W Golson 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. (Ryan S.) (Entered: 08/26/2020) |
08/25/2020 | 303 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Tripp Barlow, Norman Giovenco, George Glover, Preston Reid, Ford Smith, J Steven Wilkes, Michael Markham, John Anthony, Nicholas LaFalce, Lydia Gazda, Steven Oscher, Santosh Govindaraju, Ronald Oxtal, Scott Sticther, Andrew Wrightn, Lieb Lerner, Christopher Emden, WITNESSES: EVIDENCE: Exhibits 1-2 and 4-6 at Doc. # 299 submitted by CCP are admitted into evidence. RULING: ~(1) Hearing on Approval of Sale -Motion to Sell Property Free and Clear of Liens. Property description: Substantially all of its Assets to Ally Capital Group, LLC. Pursuant to 11 U.S.C § 363, Free and Clear of all Liens, Claims and Encumbrances, Subject to Higher and Better Offers at Auction. (Fee Paid.) Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC; Doc. # 277 - Granted, sale approved to Ally Capital as successful bidder O/Markham - Objection to Sale Motion and Supplement to Debtor's Amended Motion to Modify Confirmed Plan Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC (related document(s) 277). (Anthony, John) Modified on 8/12/2020 (Karla). Related document(s) 277, 279; Doc #287 ~(2) Continued Emergency Motion to Compel Production of Documents from CCP SP Hotel, LLC Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (Markham, Michael) Doc #235 - Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given -Response to in Opposition to Debtor's "Emergency" Motion to Compel Production of Documents Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC; Doc. # 244 *(3) Motion for Reconsideration and/or Clarification of Reid Employment Order Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC (related document(s) 242). (Anthony, John) Doc #259- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given *(4) Trial on Confirmation Hearing regarding Amended Motion to Modify Confirmed Plan for Chapter 11 Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (Markham, Michael) Doc #144- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given - Response to Debtor's Amended Motion to Modify Confirmed Plan Filed by Christopher J Emden on behalf of Creditor United States of America/Small Business Administration (related document(s) 144). (Attachments: # 1 Exhibit A) (Emden, Christopher) Doc #176 - Amended Limited Objection to Amended Motion to Modify Plan of Liquidation Filed by W Gregory Golson on behalf of Creditor Holiday Hospitality Franchising, LLC (related document(s) 144). (Attachments: # 1 Mailing Matrix)(Golson, W). Related document(s) 175. Modified on 6/4/2020 (Mary). Doc #179 -Objection to Debtor's Modified Plan Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC; Doc. # 195 (5) Continued Application for Payment of Administrative Expenses Filed by Kathleen L DiSanto on behalf of Creditor Seven-One-Seven Parking Services, Inc. (DiSanto, Kathleen) Doc #89 - Order entered at Doc. # 220 (6) Continued Interim Application for Payment of Administrative Expenses Amount Requested: $Unknown Filed by W Gregory Golson on behalf of Creditor Holiday Hospitality Franchising, LLC (Attachments: # 1 Mailing Matrix) (Golson, W) Doc #92 - Agreed order to be submitted O/Markham (7) Continued Application for Payment of Administrative Expenses Amount Requested: approx. $15,000 Filed by Daniel R Fogarty on behalf of Interested Party Robinson Sports, Inc., d/b/a Fit2Run (related document(s) 86). (Fogarty, Daniel) Doc #94 - Order entered at Doc # 222 (8) Continued Amended Objection to Claim(s). No. 16 of E2 Capital LLC. Contains negative notice. Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (Markham, Michael) Doc #136- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given - Response to Debtor's Amended Objection to Claim Filed by Brittney Paige Baker on behalf of Creditor E2 CAPITAL, LLC (related document(s) 136). (Attachments: # 1 Exhibit) (Baker, Brittney) Doc #155 *(9) Continued Motion to Convert Case to Chapter 7 (Fee Paid.). Filed by Patrick Mosley on behalf of Creditor Valley National Bank (Mosley, Patrick) Doc #173- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given *(10) Continued Renewed Application for Payment of Administrative Expenses Amount Requested: $52,101.39 Filed by W Gregory Golson on behalf of Creditor Holiday Hospitality Franchising, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Mailing Matrix) (Golson, W). Doc #174 - Agreed order O/Markham (11) Continued Verified Motion for Reconsideration of Order Approving Valley National Bank's Motion To Pay Post-Petition Interest and Attorneys' Fees and Costs Pursuant to 11 U.S.C. § 506(B) and for Evidentiary Hearing Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 171). (Markham, Michael) Doc #180- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given -Objection to Debtor's Motion for Reconsideration and Rehearing Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC; Doc. # 196 - Supplemental Response to Rehearing Motion Filed by Debtor Regarding §506(b) Order Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC (related document(s) 180). (Anthony, John) Doc #288 (12) Continued Motion Pursuant to Section 1129(b) (Cramdown) Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 144). (Markham, Michael) Doc #185- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given *(13) Verified Motion for Termination of Automatic Stay and to Prohibit Use of Cash Collateral for Prospective Relief from Stay. (Fee Paid.) Re: Collateral located 234 3rd Avenue North, St. Petersburg, Florida 337001 and other property described therein.. Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC (Attachments: # 1 Exhibit) (Anthony, John) Doc #243- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given (14) Motion to Assume Certain Executory Contracts and Unexpired Non-Residential Real Property Leases to Ally Capital Group, LLC Free and Clear of all Liens, Claims and Encumbrances Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC; Doc. # 276 - Modified at doc # 293 (15) Conditional Motion for Approval of Termination of Franchise Agreement with Holiday Hospitality Franchising, LLC. Hearing scheduled for 8/25/2020 at 03:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (Markham, Michael). Doc #278- Continued to 9/29/2020 at 2:30 pm, Announced in Open Court No Further Notice Given (16) Modified Motion to Assume or Assign Certain Executory Contracts and Unexpired Non-Residential Real Property Leases to Ally Capital Group LLC Free and Clear of All Liens, Claims and Encumbrances Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 276). (Markham, Michael) Doc #293 - Granted O/Markham - Response to Matters Set for Hearing on August 25, 2020 Filed by W Gregory Golson on behalf of Creditor Holiday Hospitality Franchising, LLC (related document(s) 277). (Attachments: # 1 Mailing Matrix) (Golson, W) Doc #294 - Notice of Qualified Bids Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 270). (Markham, Michael) Doc #295 ***Court will conduct a status conference on 9/1/2020 at 11 am on the default interest rate issue on the Valley National Bank claim *** Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Dkt) (Entered: 08/27/2020) |
08/25/2020 | 301 | Notice of CCP's Syllabus of Authorities Supporting Arguments at Plenary Hearing Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC. (Anthony, John) Modified on 8/26/2020 (Margaret). Related document(s) 272. (Entered: 08/25/2020) |
08/25/2020 | 300 | Notice of Filing Declaration of Andrew Wright in Suppport of Sale Motion Filed by Scott A. Stichter on behalf of Interested Party Ally Capital Group, LLC (related document(s) 277). (Stichter, Scott) (Entered: 08/25/2020) |
08/25/2020 | 299 | Notice of Filing Exhibits in Relation to August 25, 2020 Hearing Filed by John A Anthony on behalf of Creditor CCP SP Hotel LLC. (Attachments: # 1 Exhibit Exhibit #1 # 2 Exhibit Exhibit #2 # 3 Exhibit Exhibit #3 # 4 Exhibit Exhibit #4 # 5 Exhibit Exhibit #5 # 6 Exhibit Exhibit #6) (Anthony, John). Related document(s) 272. Modified on 8/26/2020 (Margaret). (Entered: 08/25/2020) |
08/25/2020 | 298 | Declaration of Norman Giovenco in Support of Sale Motion Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 277). (Markham, Michael) Modified on 8/26/2020 (Margaret). (Entered: 08/25/2020) |
08/25/2020 | 297 | Declaration of Preston Reid in Support of Sale Motion Filed by Michael C Markham on behalf of Debtor Heritage Hotel Associates, LLC (related document(s) 277). (Markham, Michael) Modified on 8/26/2020 (Margaret). (Entered: 08/25/2020) |