Children of America, Inc.
11
03/04/2015
08/27/2018
Yes
JNTADMN, LEAD |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Children of America, Inc.
5300 West Atlantic Avenue Suite 700 Delray Beach, FL 33484 PALM BEACH-FL Tax ID / EIN: 65-0847351 |
represented by |
Michael Foster
Tripp Scott 110 S.E. Sixth Street Suite 1500 Fort Lauderdale, FL 33301 (954) 525-7500 Fax : (954) 761-8475 Email: mcf@trippscott.com Charles M Tatelbaum
110 SE 6th Street 15th floor Ft Lauderdale, FL 33301 954-760-4902 Fax : 954-761-8475 Email: cmt@trippscott.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov |
Creditor Committee Creditors Committee |
represented by |
Eyal Berger, Esq.
350 E Las Olas Blvd #1600 Ft Lauderdale, FL 33301 954.463.2700 Email: eyal.berger@akerman.com Catherine E Douglas
350 E Las Olas Blvd # 1600 Ft Lauderdale, FL 33301 954-468-2450 Fax : 954-463-2224 Email: catherine.douglas@akerman.com |
Date Filed | # | Docket Text |
---|---|---|
04/21/2015 | 81 | Notice of FilingSupplemental Bank Account Statement, Filed by Debtor Children of America, Inc. (Re: 80Debtor-in-Possession Operating Report). (Attachments: # 1Supplement Bank Account Statement 1 of 2 # 2Supplement Bank Account Statement 2 of 2) (Tatelbaum, Charles) (Entered: 04/21/2015) |
04/21/2015 | 80 | Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2015 to March 31, 2015 Filed by Debtor Children of America, Inc.. (Tatelbaum, Charles) (Entered: 04/21/2015) |
04/21/2015 | 79 | Notice to Withdraw Documentdue to filed under incorrect event and case number (Member Case 15-14629)Filed by Interested Party Children of America (Lansdale), LLC (Re: 75Ch 11 Small Business Monthly Operating Report). (Tatelbaum, Charles) (Entered: 04/21/2015) |
04/21/2015 | 78 | Notice to Withdraw Documentdue to filed under incorrect eventFiled by Debtor Children of America, Inc. (Re: 74Ch 11 Small Business Monthly Operating Report). (Tatelbaum, Charles) (Entered: 04/21/2015) |
04/20/2015 | 77 | AgreedEx ParteMotion to Extend Time to File Objection to Disclosure Statement Filed by Creditor Janos Solyom. (Redmond, Patricia) (Entered: 04/20/2015) |
04/20/2015 | 76 | Motion to Assume Lease(Unexpired) held by Creditor, Yomtob Office Holdings, LLC [cal] Filed by Debtor Children of America, Inc.. (Tatelbaum, Charles) (Entered: 04/20/2015) |
04/20/2015 | 75 | Monthly Operating Report for the Period Beginning March 1, 2015 and Ending March 31, 2015(Member Case 15-14629)Filed by Interested Party Children of America (Lansdale), LLC. (Tatelbaum, Charles) (Entered: 04/20/2015) |
04/20/2015 | 74 | Monthly Operating Report for the Period Beginning March 1, 2015 and Ending March 31, 2015 Filed by Debtor Children of America, Inc.. (Tatelbaum, Charles) (Entered: 04/20/2015) |
04/20/2015 | 73 | AgreedEx ParteMotion to Extend Time to Object to Disclosure Statement Filed by Creditor Winthrop Resources Corporation. (Attachments: # 1Proposed Order) (Blye, Alexandra) (Entered: 04/20/2015) |
04/15/2015 | 72 | Certificate of Service by Attorney Catherine E Douglas (Re: 69Order on Motion to Continue Hearing, Order on Motion to Extend Time). (Douglas, Catherine) (Entered: 04/15/2015) |