1001 Broad Street Johnstown Limited Partnership
11
Scott M Grossman
05/07/2025
06/01/2025
Yes
v
Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor 1001 Broad Street Johnstown Limited Partnership
1280 West Newport Center Drive Deerfield Beach, FL 33442 BROWARD-FL Tax ID / EIN: 20-2585484 |
represented by |
Gary M Murphree
Am Law LLC 10743 SW 104 Street Miami, FL 33176 305-441-9530 Email: gmm@amlaw-miami.com |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/01/2025 | 17 | BNC Certificate of Mailing - Order Dismissing Case (Re: 16 Order Granting United States Trustees Motion to Dismiss Case (Re: 12). [Filing Fee Balance Due: $0.00] (Wilson, Melissa) ) Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025) |
05/30/2025 | 16 | Order Granting United States Trustees Motion to Dismiss Case (Re: # 12). [Filing Fee Balance Due: $0.00] (Wilson, Melissa) (Entered: 05/30/2025) |
05/27/2025 | 15 | Ex Parte Motion to Extend Time to File Schedules,Matrix,20 Largest Unsecured Creditors, Filed by Debtor 1001 Broad Street Johnstown Limited Partnership (Murphree, Gary) (Entered: 05/27/2025) |
05/24/2025 | 14 | BNC Certificate of Mailing - Hearing (Re: 13 Notice of Hearing (Re: 12 Emergency Motion to Convert Chapter 11 Case to Chapter 7 [Fee Waived] |
05/22/2025 | 13 | Notice of Hearing (Re: 12 Emergency Motion to Convert Chapter 11 Case to Chapter 7 [Fee Waived] |
05/21/2025 | 12 | Emergency Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] |
05/16/2025 | 11 | Order Granting Ex Parte Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/25/2025. (Re: # 9) [Incomplete Filings due by 5/25/2025]. [Deficiency Must be Cured by 5/25/2025]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/25/2025. Schedule A/B due 5/25/2025. Schedule D due 5/25/2025. Schedule E/F due 5/25/2025. Schedule G due 5/25/2025. Schedule H due 5/25/2025.Statement of Financial Affairs Due 5/25/2025.Declaration Concerning Debtors Schedules Due: 5/25/2025.Chapter 11 Small Business Documents and/or Subchapter V due by 5/25/2025. List of Twenty Largest Unsecured Creditors Due: 5/25/2025. Corporate Ownership Statement due 5/25/2025. List of Equity Security Holders due 5/25/2025. (Wilson, Melissa) (Entered: 05/16/2025) |
05/15/2025 | 10 | Ch 11 Case Management Summary Filed by Debtor 1001 Broad Street Johnstown Limited Partnership. (Murphree, Gary) (Entered: 05/15/2025) |
05/15/2025 | 9 | Ex Parte Motion to Extend Time to File Schedules,20 Largest Unsecured Creditors, Financials, and all other deficiency deadlines Filed by Debtor 1001 Broad Street Johnstown Limited Partnership (Murphree, Gary) (Entered: 05/15/2025) |
05/14/2025 | 8 | BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/5/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/4/2025. Proofs of Claim due by 7/16/2025.) Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025) |