Case number: 8:24-bk-02123 - The Enclave At Balmoral, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Enclave At Balmoral, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    04/17/2024

  • Last Filing

    08/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-02123-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  04/17/2024
341 meeting:  05/22/2024
Deadline for filing claims:  06/26/2024

Debtor

The Enclave At Balmoral, LLC

124 Kenny Blvd
Haines City, FL 33844
POLK-FL
Tax ID / EIN: 82-4963321

represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
400 North Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Email: al@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

Latest Dockets

Date Filed#Docket Text
08/02/202424Request by Pro Se Creditor Xiaorong SHI to receive all notices sent by the Court by electronic notice only . (Anel) (Entered: 08/02/2024)
07/19/202423Withdrawal of Claim(s): 16 Filed by Creditor KEYS FUNDING LLC 2023. (Tower Capital Management, LLC (TB)) (Entered: 07/19/2024)
06/20/202422Notice of Additional Creditors Re: Purchase of Tax Liens - Polk County Filed by Creditor Joe G. Tedder, CFC, Polk County Tax Collector. (Joe G. Tedder-Polk Co Tax Collector (MJG)) (Entered: 06/20/2024)
06/05/202421Notice of Change of Address As to Payment Address and Noticing Address for Creditor, Plk County Tax Collector Filed by Alberto F Gomez Jr. on behalf of Debtor The Enclave At Balmoral, LLC. (Gomez, Alberto) (Entered: 06/05/2024)
05/22/2024The United States Trustee states that the initial meeting of creditors was held and concluded on
May 22, 2024
. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) (Entered: 05/22/2024)
05/03/202420Certificate of Service Re: Order Denying as Moot the Emergency Motion for Authority to Use Cash Collateral as it Relates Only to The Enclave at Balmoral, LLC. Filed by Alberto F Gomez Jr. on behalf of Debtor The Enclave At Balmoral, LLC (related document(s)19). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 05/03/2024)
04/30/202419
Order Denying Motion To Use Cash Collateral as Moot (Related Doc # 8).
Service Instructions: Alberto Gomez 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. (Anel) (Entered: 04/30/2024)
04/23/202418
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
APPEARANCES via zoom: Al Gomez, Alma Torres, Daniel DeMarco, Garrett Kenny, Nicole Peair, Tabish Rizvi
RULING:
Emergency Motion to Use Cash Collateral Filed by Alberto F Gomez Jr. on behalf of Debtor The Enclave At Balmoral, LLC (Attachments: # 1 Certificate of Necessity of Request for Emergency Hearing # 2 Mailing Matrix) Doc #8
...Denied as moot - Order by Gomez...
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
. (Bill) (Entered: 04/23/2024)
04/23/202417Certificate of Service Re: Order Granting Debtors Motion for Order Directing Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b). Filed by Alberto F Gomez Jr. on behalf of Debtor The Enclave At Balmoral, LLC (related document(s)10). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 04/23/2024)
04/21/202416BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 11)). Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)