Grace Baptist Church St. Lucie Inc.
11
Mindy A Mora
10/27/2025
11/01/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Grace Baptist Church St. Lucie Inc.
1750 SE Lennard Road Port Saint Lucie, FL 34952 ST. LUCIE-FL Tax ID / EIN: 47-1113973 dba Grace Baptist Church St Lucie |
represented by |
Tarek K Kiem
8461 Lake Worth Rd., Ste. 114 Lake Worth, FL 33467 561-600-0406 Fax : 561-763-7355 Email: tarek@kiemlaw.com |
Trustee Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 |
| |
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 |
|---|---|---|
| 10/29/2025 | 8 | Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 12/09/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) (Entered: 10/29/2025) |
| 10/28/2025 | 7 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Adam, Lorraine) (Entered: 10/28/2025) |
| 10/28/2025 | 6 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/4/2025 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/2/2026. Proofs of Claim due by 1/5/2026. (Fleurimond, Lucie) (Entered: 10/28/2025) |
| 10/28/2025 | 5 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 11/4/2025]. Chapter 11 Small Business Documents and/or Subchapter V due by 11/4/2025. List of Equity Security Holders due 11/10/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/10/2025. Schedule A/B due 11/10/2025. Schedule D due 11/10/2025. Schedule E/F due 11/10/2025. Schedule G due 11/10/2025. Schedule H due 11/10/2025. Statement of Financial Affairs Due 11/10/2025. Declaration Concerning Debtors Schedules Due: 11/10/2025. [Incomplete Filings due by 11/10/2025]. (Fleurimond, Lucie) (Entered: 10/28/2025) |
| 10/27/2025 | 4 | Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 10/27/2025) |
| 10/27/2025 | 3 | Notice Appointing Aleida Martinez-Molina as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Feinman, Heidi) (Entered: 10/27/2025) |
| 10/27/2025 | 2 | Corporate Ownership Statement Filed by Debtor Grace Baptist Church St. Lucie Inc.. (Kiem, Tarek) (Entered: 10/27/2025) |
| 10/27/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-22641) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46954588. Fee amount 1738.00. (U.S. Treasury) (Entered: 10/27/2025) | |
| 10/27/2025 | 1 | Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 01/5/2026. (Kiem, Tarek) (Entered: 10/27/2025) |