Case number: 9:23-bk-16198 - PVP Krewstown, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    PVP Krewstown, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    08/04/2023

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-16198-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  08/04/2023
341 meeting:  09/08/2023
Deadline for filing claims:  10/13/2023
Deadline for filing claims (govt.):  01/31/2024

Debtor

PVP Krewstown, LLC

1000 Brickell Plaza
Units 1803 and 1804
Miami, FL 33131
PALM BEACH-FL
Tax ID / EIN: 13-4022127
aka
RA2 Philadelphia-Krewstown Limited Partnership


represented by
Adam Gilbert

100 N Tampa St Suite 2325
Tampa, FL 33602
813-540-8404
Email: agilbert@underwoodmurray.com

Thomas M. Messana, Esq.

401 East Las Olas Blvd., Ste. 1400
Ft. Lauderdale, FL 33301
954-712-7400
Email: tmessana@underwoodmurray.com

Megan W Murray

100 N. Tampa Avenue
Suite 2325
Tampa, FL 33602
813-540-8403
Email: mmurray@underwoodmurray.com

Scott A. Underwood, Esq.

Underwood Murray, P.A.
100 North Tampa St Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: sunderwood@underwoodmurray.com

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

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov
TERMINATED: 06/30/2025

Latest Dockets

Date Filed#Docket Text
05/06/2026483Re-Notice of Hearing (Re: 375 Motion to Conditionally Approve Disclosure Statement and Schedule Joint Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtor's Amended Plan of Reorganization (ECF Nos. 373, 374) Filed by Debtor PVP Krewstown, LLC) Chapter 11 Hearing scheduled for 08/05/2026 at 01:30 PM by Video Conference. (Romaguera-Serfaty, Maria) (Entered: 05/06/2026)
05/01/2026482Re- Notice of Hearing (Re: 479 Motion to Set Status Conference Filed by Interested Parties FI 135 Baltimore, LLC, FI 135 Battle Creek, LLC, FI 135 Hines, LLC, FI 135 Philadelphia-Castor, LLC, FI 135 Philadelphia-Krewstown, LLC, FI 135 Troy, LLC, FI 135 Waynesboro, LLC, ICA Acquisition Baltimore, LLC, ICA Acquisition Battle Creek, LLC, ICA Acquisition Castor, LLC, ICA Acquisition Hines, LLC, ICA Acquisition Krewstown, LLC, ICA Acquisition Troy, LLC, ICA Acquisition Waynesboro, LLC) Chapter 11 Hearing scheduled for 05/06/2026 at 11:00 AM by Video Conference. (Romaguera-Serfaty, Maria) (Entered: 05/01/2026)
04/23/2026481Chapter 11 Monthly Operating Report for the Period Ending 3/31/2026 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan)
04/22/2026480Notice of Hearing (Re: [479] Motion to Set Status Conference Filed by Interested Parties FI 135 Baltimore, LLC, FI 135 Battle Creek, LLC, FI 135 Hines, LLC, FI 135 Philadelphia-Castor, LLC, FI 135 Philadelphia-Krewstown, LLC, FI 135 Troy, LLC, FI 135 Waynesboro, LLC, ICA Acquisition Baltimore, LLC, ICA Acquisition Battle Creek, LLC, ICA Acquisition Castor, LLC, ICA Acquisition Hines, LLC, ICA Acquisition Krewstown, LLC, ICA Acquisition Troy, LLC, ICA Acquisition Waynesboro, LLC) Chapter 11 Hearing scheduled for 05/05/2026 at 02:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria)
04/21/2026479Motion to Set Status Conference Filed by Interested Parties FI 135 Baltimore, LLC, FI 135 Battle Creek, LLC, FI 135 Hines, LLC, FI 135 Philadelphia-Castor, LLC, FI 135 Philadelphia-Krewstown, LLC, FI 135 Troy, LLC, FI 135 Waynesboro, LLC, ICA Acquisition Baltimore, LLC, ICA Acquisition Battle Creek, LLC, ICA Acquisition Castor, LLC, ICA Acquisition Hines, LLC, ICA Acquisition Krewstown, LLC, ICA Acquisition Troy, LLC, ICA Acquisition Waynesboro, LLC (Singerman, Paul)
03/23/2026478Chapter 11 Monthly Operating Report for the Period Ending 2/28/2026 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan) (Entered: 03/23/2026)
03/19/2026477
Agreed Order Granting Unopposed Motion To Continue Hearing On: (373 Amended Disclosure Statement, 374 Amended Chapter 11 Plan, 375 Motion to Conditionally Approve Disclosure Statement and Schedule Joint Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtor's Amended Plan of Reorganization (ECF Nos. 373, 374)). Chapter 11 Hearing scheduled for 05/26/2026 at 01:30 PM by Video Conference. (Montoya, Sara)
(Entered: 03/19/2026)
03/13/2026476Motion to Continue Hearing On: [(375 Miscellaneous Motion)] Motion to Conditionally Approve Disclosure Statement and Schedule Joint Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtor's Amended Plan of Reorganization Filed by Debtor PVP Krewstown, LLC (Murray, Megan) (Entered: 03/13/2026)
03/03/2026475Chapter 11 Monthly Operating Report for the Period Ending 1/31/2026 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan) (Entered: 03/03/2026)
01/23/2026474Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor PVP Krewstown, LLC. (Murray, Megan) (Entered: 01/23/2026)