Florida Southern Bankruptcy Court
Chapter 11
Judge:Mindy A Mora
Case #: 9:24-bk-16880
Case Filed:Jul 10, 2024
Claims Deadline:Sep 18, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
JT Island Way, LLC
18251 SE Island Dr
Tequesta, FL 33469-8127
Represented By
Jordan L Rappaport, Esq
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 3 hours ago
Tuesday, August 20, 2024
30 30 misc Chapter 11 Monthly Operating Report (UST Form 11-MOR) Tue 08/20 3:08 PM
Chapter 11 Monthly Operating Report for the Period Ending 7/31/2024 Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
29 29 order Adequate Protection Order Tue 08/20 8:44 AM
Agreed Order Granting Motion For Adequate Protection Related [+] (Eisenberg, Randy)
Related: [-] # 25
Tuesday, August 13, 2024
28 28 misc Certificate of Service Tue 08/13 2:58 PM
Certificate of Service Filed by Debtor JT Island Way, LLC Related [+]. (Rappaport, Jordan)
Related: [-] 27 Order on Application to Employ
27 27 order Employ Order Tue 08/13 2:40 PM
Order Approving the Employment and Retention of Jordan L. Rappaport, Esq., and Rappaport Osborne & Rappaport, PLLC, as Attorney for the Debtor, Effective as of The Petition Date, July 10, 2024 Related [+] (Eisenberg, Randy)
Related: [-] # 15
Wednesday, August 07, 2024
26 26 trustee Meeting of Creditors Held and Concluded [PAPERLESS] Wed 08/07 9:34 AM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
Monday, August 05, 2024
25 25 motion Adequate Protection Mon 08/05 10:28 PM
Agreed Motion for Adequate Protection Filed by Creditor BH Global Investments, LLC (Gold, Stuart)
Related: [-]
Tuesday, July 30, 2024
24 24 notice Notice to Debtor of Additional Creditors Tue 07/30 11:03 AM
Notice to Debtor of Additional Creditors Filed by Creditor Martin County Tax Collector . (Cifuentes Esteban, Zoila)
Related: [-]
Wednesday, July 24, 2024
23 23 attydoc Disclosure of Compensation Wed 07/24 1:32 PM
Disclosure of Compensation by Attorney Jordan L Rappaport Esq. (Rappaport, Jordan)
Related: [-]
22 22 misc Schedules/Statements or Amended Schedules/Statements Wed 07/24 1:30 PM
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
Att: 1 Local Form 4
Friday, July 19, 2024
21 21 misc Equity Security Holders Fri 07/19 3:08 PM
Equity Security Holders Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
20 20 misc 20 Largest Unsecured Creditors Fri 07/19 3:08 PM
List of Twenty Largest Unsecured Creditors Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
19 19 notice Notice of Filing Fri 07/19 3:07 PM
Notice of Filing Payroll and Sales Tax Reports , Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
Tuesday, July 16, 2024
18 18 misc Certificate of Service Tue 07/16 11:04 AM
Certificate of Service Filed by Debtor JT Island Way, LLC Related [+]. (Rappaport, Jordan)
Related: [-] 14 Order Setting Status Hearing/Conference
17 17 misc Certificate of Service Tue 07/16 10:45 AM
Certificate of Service Filed by Debtor JT Island Way, LLC Related [+]. (Rappaport, Jordan)
Related: [-] 15 Application to Employ Jordan L. Rappaport, Esq., and Rappaport Osborne & Rappaport, PLLC as as Attorney for Debtor as of the petition date, July 10, 2024 [Affidavit Attached] filed by Debtor JT Island Way, LLC,16 Notice of Hearing by Filer filed by Debtor JT Island Way, LLC
16 16 attyhrg Notice of Hearing by Filer Tue 07/16 10:33 AM
Notice of Hearing by Filer Related [+]. Chapter 11 Hearing scheduled for 08/06/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Rappaport, Jordan)
Related: [-] 15 Application to Employ Jordan L. Rappaport, Esq., and Rappaport Osborne & Rappaport, PLLC as as Attorney for Debtor as of the petition date, July 10, 2024 [Affidavit Attached] Filed by Debtor JT Island Way, LLC
15 15 12 pgs motion Employ Tue 07/16 10:30 AM
Application to Employ Jordan L. Rappaport, Esq., and Rappaport Osborne & Rappaport, PLLC as as Attorney for Debtor as of the petition date, July 10, 2024 [Affidavit Attached] Filed by Debtor JT Island Way, LLC (Rappaport, Jordan)
Related: [-]
14 14 4 pgs order Order Setting Status Hearing/Conference Tue 07/16 10:17 AM
Order Setting Initial Status Conference . Status hearing to be held on 08/13/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Eisenberg, Randy)
Related: [-]
Monday, July 15, 2024
13 13 notice Notice of Appearance and Request for Service Mon 07/15 7:32 PM
Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor BH Global Investments, LLC. (Gold, Stuart)
Related: [-]
Saturday, July 13, 2024
12 12 court BNC Certificate of Mailing Sun 07/14 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 07/13/2024. (Admin.)
Related: [-] 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)]. List of Equity Security Holders due 7/24/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/24/2024. Schedule A/B due 7/24/2024. Schedule D due 7/24/2024. Schedule E/F due 7/24/2024. Schedule G due 7/24/2024. Schedule H due 7/24/2024.Statement of Financial Affairs Due 7/24/2024.Declaration Concerning Debtors Schedules Due: 7/24/2024. [Incomplete Filings due by 7/24/2024].
11 11 court BNC Certificate of Mailing Sun 07/14 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 07/13/2024. (Admin.)
Related: [-] 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Tate, Racquel)
10 10 court BNC Certificate of Mailing - Meeting of Creditors Sun 07/14 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 07/13/2024. (Admin.)
Related: [-] 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/7/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/7/2024. Proofs of Claim due by 9/18/2024.
Thursday, July 11, 2024
9 9 misc Case Management Summary Thu 07/11 3:49 PM
Ch 11 Case Management Summary (Amended) Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
8 8 court Meeting of Creditors 11 Thu 07/11 11:29 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/7/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/7/2024. Proofs of Claim due by 9/18/2024. (Eisenberg, Randy)
Related: [-]
7 7 misc Case Management Summary Thu 07/11 11:19 AM
Ch 11 Case Management Summary Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
6 6 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Thu 07/11 11:12 AM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Tate, Racquel)
Related: [-]
5 5 court Notice of Deficiency Thu 07/11 11:10 AM
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)]. List of Equity Security Holders due 7/24/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/24/2024. Schedule A/B due 7/24/2024. Schedule D due 7/24/2024. Schedule E/F due 7/24/2024. Schedule G due 7/24/2024. Schedule H due 7/24/2024.Statement of Financial Affairs Due 7/24/2024.Declaration Concerning Debtors Schedules Due: 7/24/2024. [Incomplete Filings due by 7/24/2024]. (Tate, Racquel)
Related: [-]
Wednesday, July 10, 2024
4 4 notice Notice of Appearance and Request for Service Wed 07/10 8:54 PM
Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
3 3 notice Notice of Filing Wed 07/10 1:03 PM
Notice of Filing Corporate Resolution , Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
2 2 misc Corporate Ownership Statement Wed 07/10 12:43 PM
Corporate Ownership Statement Filed by Debtor JT Island Way, LLC. (Rappaport, Jordan)
Related: [-]
1 1 7 pgs misc Voluntary Petition Ch 11 [ECF] Wed 07/10 12:43 PM
Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 09/18/2024. (Rappaport, Jordan)
Related: [-]
crditcrd Auto-Docket of Credit Card Wed 07/10 12:45 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-16880 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44491517. Fee amount 1738.00. (U.S. Treasury)
Related: [-]