Defining Moment Recovery Community, LLC
11
Peter D. Russin
02/06/2023
04/12/2023
Yes
v
REFJUDGE, DsclsDue, PlnDue |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor Defining Moment Recovery Community, LLC
1901 West Cypress Creek Road, Ste. 500 Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 82-4253532 |
represented by |
Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2023 | 16 | Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Defining Moment Recovery Community, LLC (Re: [15] Schedules and Statements Filed filed by Debtor Defining Moment Recovery Community, LLC). (Singerman, Paul) |
04/12/2023 | 15 | Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,] Filed by Debtor Defining Moment Recovery Community, LLC. (Attachments: # (1) Local Form 4) (Singerman, Paul) |
03/03/2023 | 14 | Initial Schedules Filed: [Statement of Financial Affairs,] Filed by Debtor Defining Moment Recovery Community, LLC. (Singerman, Paul) |
03/03/2023 | 13 | Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Defining Moment Recovery Community, LLC (Re: [12] Schedules and Statements Filed filed by Debtor Defining Moment Recovery Community, LLC). (Singerman, Paul) |
03/03/2023 | 12 | Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,] Filed by Debtor Defining Moment Recovery Community, LLC. (Attachments: # (1) Local Form 4) (Singerman, Paul) |
02/15/2023 | 11 | Equity Security Holders Filed by Debtor Defining Moment Recovery Community, LLC. (Singerman, Paul) |
02/14/2023 | 10 | Judge Peter D. Russin added to case. Involvement of Judge Scott M Grossman Terminated (Graster-Thomas, Tanesha) |
02/14/2023 | 9 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/10/2023 at 09:30 AM by TELEPHONE (1-866-915-4419, Participant Code: 6071331) [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/9/2023. Proofs of Claim due by 4/17/2023. (Ferere, Magali) |
02/10/2023 | 8 | BNC Certificate of Mailing (Re: [7] Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 2/21/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/21/2023. Schedule A/B due 2/21/2023. Schedule D due 2/21/2023. Schedule E/F due 2/21/2023. Schedule G due 2/21/2023. Schedule H due 2/21/2023.Declaration Concerning Debtors Schedules Due: 2/21/2023. [Incomplete Filings due by 2/21/2023].) Notice Date 02/10/2023. (Admin.) |
02/08/2023 | 7 | Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 2/21/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/21/2023. Schedule A/B due 2/21/2023. Schedule D due 2/21/2023. Schedule E/F due 2/21/2023. Schedule G due 2/21/2023. Schedule H due 2/21/2023.Declaration Concerning Debtors Schedules Due: 2/21/2023. [Incomplete Filings due by 2/21/2023]. (Graster-Thomas, Tanesha) |