Main Street at Tuttle Royale, LLC
11
Erik P. Kimball
09/23/2025
01/27/2026
Yes
v
| LEAD, JNTADMN |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Main Street at Tuttle Royale, LLC
1301 W Royal Palm Rd Boca Raton, FL 33486 PALM BEACH-FL Tax ID / EIN: 88-0684822 |
represented by |
Patrick R Dorsey
Shraiberg Page, P.A. 2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: pdorsey@slp.law Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
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 |
|---|---|---|
| 01/27/2026 | 113 | Certificate of Service by Attorney Samuel W Hess (Re: 111 Expedited Motion for Entry of Order: (A) Conditionally Approving Disclosure Statement; (B) Scheduling Combined Hearing for Final Approval of Disclosure Statement and Confirmation of the Plan; and (C) Shortening Deadlines Associated with Confirmation 112 Notice of Hearing). (Hess, Samuel) (Entered: 01/27/2026) |
| 01/27/2026 | 112 | Notice of Hearing (Re: 111 Expedited Motion for Entry of Order: (A) Conditionally Approving Disclosure Statement; (B) Scheduling Combined Hearing for Final Approval of Disclosure Statement and Confirmation of the Plan; and (C) Shortening Deadlines Associated with Confirmation Filed by Debtor Main Street at Tuttle Royale, LLC) Chapter 11 Hearing scheduled for 01/30/2026 at 09:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/27/2026) |
| 01/26/2026 | 111 | Expedited Motion for Entry of Order: (A) Conditionally Approving Disclosure Statement; (B) Scheduling Combined Hearing for Final Approval of Disclosure Statement and Confirmation of the Plan; and (C) Shortening Deadlines Associated with Confirmation Filed by Debtor Main Street at Tuttle Royale, LLC (Hess, Samuel) (Entered: 01/26/2026) |
| 01/26/2026 | 110 | Joint Amended Disclosure Statement (Related Document(s):64 Disclosure Statement filed by Debtor Main Street at Tuttle Royale, LLC) Filed by Debtor Main Street at Tuttle Royale, LLC. (Shraiberg, Bradley) (Entered: 01/26/2026) |
| 01/26/2026 | 109 | Certificate of Service by Attorney Samuel W Hess (Re: 10 Meeting of Creditors Chapter 11, 108 Schedules and Statements Filed filed by Debtor Main Street at Tuttle Royale, LLC). (Hess, Samuel) (Entered: 01/26/2026) |
| 01/26/2026 | Receipt of Schedules and Statements Filed( 25-21129-EPK) [misc,schsia] ( 34.00) Filing Fee. Receipt number A47442557. Fee amount 34.00. (U.S. Treasury) (Entered: 01/26/2026) | |
| 01/26/2026 | 108 | Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule D,Schedule E/F,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor Main Street at Tuttle Royale, LLC. (Attachments: # 1 Local Form 4) (Shraiberg, Bradley) (Entered: 01/26/2026) |
| 01/23/2026 | 107 | Joint Amended Chapter 11 Plan of Reorganization (Related Document(s):63 Chapter 11 Plan filed by Debtor Main Street at Tuttle Royale, LLC) Filed by Debtor Main Street at Tuttle Royale, LLC. (Shraiberg, Bradley) (Entered: 01/23/2026) |
| 01/21/2026 | 106 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 for Member Case Number 25-21130 Filed by Debtor Main Street at Tuttle Royale, LLC. (Shraiberg, Bradley) |
| 01/21/2026 | 105 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor Main Street at Tuttle Royale, LLC. (Shraiberg, Bradley) |