Creative Choice Homes XXX, LLC
11
Erik P. Kimball
05/04/2022
11/08/2023
Yes
v
JNTADMN, LEAD, DsclsDue, PlnDue |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Creative Choice Homes XXX, LLC
8895 North Military Trail, Suite 201E Palm Beach Gardens, FL 33410 PALM BEACH-FL Tax ID / EIN: 11-3657955 fdba Creative Choice Homes XXX, Inc. |
represented by |
Robert C Furr, Esq
2255 Glades Rd #419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: ltitus@furrcohen.com Alvin S. Goldstein, Esq
2255 Glades Rd #401A Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/05/2022 | 51 | Certificate of Service Filed by Creditors AMTAX Holdings 690, LLC, MG Affordable Master, LLC, MG GTC Middle Tier I, LLC, Protech 2005-C, LLC (Re: 50 Order on Agreed Motion For Relief From Stay). (Bancroft, Zachary) (Entered: 07/05/2022) |
07/01/2022 | 50 | Order Granting Ex Parte Agreed Motion to Modify Automatic Stay Re: # 49 (Eisenberg, Randy) (Entered: 07/01/2022) |
06/30/2022 | 49 | Ex Parte Agreed Motion for Relief from Stay Filed by Creditors MG Affordable Master, LLC, MG GTC Middle Tier I, LLC, AMTAX Holdings 690, LLC, Protech 2005-C, LLC (Bancroft, Zachary) (Entered: 06/30/2022) |
06/21/2022 | 48 | Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 06/21/2022) |
06/21/2022 | 47 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 06/21/2022) |
06/17/2022 | 46 | Chapter 11 Monthly Operating Report for the Period Ending 5/31/2022 Filed by Debtor Creative Choice Homes XXX, LLC. (Furr, Robert) (Entered: 06/17/2022) |
06/17/2022 | 45 | Certificate of Service by Attorney Robert C Furr Esq (Re: 44 Order (Generic)). (Furr, Robert) (Entered: 06/17/2022) |
06/16/2022 | 44 | Order Establishing Plan and Disclosure Statement Filing Deadlines and Addressing Related Matters. Plan and Disclosure Statement Due 09/01/2022 (Montygierd, Hebe) (Entered: 06/16/2022) |
06/13/2022 | 43 | Certificate of Service Filed by Creditors AMTAX Holdings 690, LLC, Protech 2005-C, LLC (Re: 42 Order on Motion For Relief From Stay). (Bancroft, Zachary) (Entered: 06/13/2022) |
06/10/2022 | 42 | Order Confirming the the Automatic Stay in Not in Effect as to Non-Debtor Impro Synergies, LLC Re: # 17 (Montygierd, Hebe) (Entered: 06/10/2022) |