Case number: 8:24-bk-03945 - Kingdom Group Realty & Investments, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kingdom Group Realty & Investments, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    07/12/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-03945-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  07/12/2024
341 meeting:  08/28/2024
Deadline for filing claims:  09/20/2024

Debtor

Kingdom Group Realty & Investments, LLC

23001 Skyview Circle
Brooksville, FL 34602
HERNANDO-FL
Tax ID / EIN: 85-3479080

represented by
Buddy D Ford

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: Buddy@TampaEsq.com

Jonathan A Semach

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: jonathan@tampaesq.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Buddy D Ford

(See above for address)

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
04/29/2025116Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Mayer, Ryan Davis, Buddy Ford APPEARANCE in person: John Landkammer, Nicole Peair RULING: 1. (SubV) Continued Confirmation of Plan Doc. 59; Amended Chapter 11 Plan of Reorganization Doc. 78; Second Amended Amended Chapter 11 Plan of Reorganization Doc #111 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf) for her policies and procedures. All parties may attend the hearing in person. 2. Objection to Confirmation of Amended Plan of Reorganization (Doc. No. 78) Filed by Ryan E Davis on behalf of Creditor Marcelo Blum (related document(s)78). (Davis, Ryan) Doc #80 3. Second Motion for Relief from Stay based on Failure of Court Ordered Adequate Protection Payments (Fee Paid.) Re: 5135, 5155, 5465, 5790 W. Oak Park Blvd., Homosassa, FL 34446. Filed by John W Landkammer on behalf of Creditor Kelly Kober. Related document(s) [45], [83]. Doc #97 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... 4. Motion for Payment of Administrative Expenses Amount Requested: $7,518.00 Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC Doc #98 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... 5. Motion for Payment of Administrative Expenses Amount Requested: $1,866.66 Filed by John W Landkammer on behalf of Creditor Kelly Kober Doc #99 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... 6. Second Verified Motion For Termination Or Modification Of Automatic Stay Based On Failure Of Court Ordered Adequate Protection Payments for Relief from Stay. (Fee Paid.) ! Re: monthly adequate protection payments. Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC (related document(s)[70]). Doc #100 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... 7. Verified Motion For Termination Or Modification Of Automatic Stay Based On Failure Of Court Ordered Adequate Protection Payments for Relief from Stay. (Fee Paid.) Re: Debtor to pay monthly adequate protection payments to the Secured Creditor in lieu of termination or modification. Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC related document(s)[69], [70]). Doc #101 ...Continued in open court to 5/8/2025 at 3:00 p.m. - no further notice will be given... NOTE: - Motion for Cramdown Filed by Jonathan A Semach on behalf of Debtor Kingdom Group Realty & Investments, LLC (related document(s)[111]). (Attachments: # [1] Mailing Matrix) Doc #113. 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 . (Miguenes, Bill)
04/29/2025115Supplemental Memorandum of Law in Support of Motion for Allowance of Super Priority Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A) and 507(b) Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC (related document(s)[98]). (Landkammer, John)
04/29/2025114Supplemental Memorandum of Law in Support of Motion for Allowance of Super Priority Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A) and 507(b) Filed by John W Landkammer on behalf of Creditor Kelly Kober (related document(s)[99]). (Landkammer, John)
04/28/2025113Motion for Cramdown Filed by Jonathan A Semach on behalf of Debtor Kingdom Group Realty & Investments, LLC (related document(s)[111]). (Attachments: # (1) Mailing Matrix)
04/28/2025112Ballot Tabulation Filed by Jonathan A Semach on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Semach, Jonathan)
04/21/2025111Second Amended Amended Chapter 11 Plan of Reorganization . Filed by Jonathan A Semach on behalf of Debtor Kingdom Group Realty & Investments, LLC (related document(s)[59], [78]). (Attachments: # (1) Mailing Matrix # (2) Exhibits)(Semach, Jonathan)
04/15/2025ERROR NOTIFICATION to Buddy Ford for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [105]). (Montero, Juan)
04/14/2025110Notice of Preliminary Hearing on CAGG Holding LLC Verified Motion For Termination Or Modification Of Automatic Stay Based On Failure Of Court Ordered Adequate Protection Payments for Relief from Stay Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC (related document(s)[101]). Hearing scheduled for 4/29/2025 at 01:45 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Landkammer, John)
04/14/2025109Notice of Preliminary Hearing on CAGG Holdings LLC Second Verified Motion For Termination Or Modification Of Automatic Stay Based On Failure Of Court Ordered Adequate Protection Payments for Relief from Stay Filed by John W Landkammer on behalf of Creditor CAGG Holdings, LLC (related document(s)[100]). Hearing scheduled for 4/29/2025 at 01:45 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Landkammer, John)
04/14/2025108Notice of Preliminary Hearing on Kelly Kober Motion for Payment of Administrative Expenses Filed by John W Landkammer on behalf of Creditor Kelly Kober (related document(s)[99]). Hearing scheduled for 4/29/2025 at 01:45 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Landkammer, John)