Tzadik Hidden Hills Apartments, LLC
Member Case
Lead case is: 0:25-bk-13865
Lead case is: 0:25-bk-13865
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:25-bk-13884 |
Case Filed: | Apr 10, 2025 |
Claims Deadline: | Jun 20, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Tzadik Hidden Hills Apartments, LLC
2450 Hollywood Blvd Ste 503
Hollywood, FL 33020-6626 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 26 minutes ago |
Friday, April 18, 2025 | ||
21 | 21
![]() BNC Certificate of Mailing Notice Date 04/18/2025. (Admin.) |
|
20 | 20
![]() Certificate of Service Filed by Interested Party BMC Group, Inc. . (Ordaz, Steven) |
|
Wednesday, April 16, 2025 | ||
19 | 19
![]() BNC Certificate of Mailing - PDF Document Notice Date 04/16/2025. (Admin.) |
|
18 | 18
![]() BNC Certificate of Mailing Notice Date 04/16/2025. (Admin.) |
|
17 | 17
![]() Corporate Ownership Statement Filed by Debtor Tzadik Hidden Hills Apartments, LLC. (Lieberman, Brett) |
|
16 | 16
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/13/2025 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2025. Proofs of Claim due by 6/20/2025. (Cifuentes Esteban, Zoila) |
|
15 | 15
![]() Order Granting Ex Parte Motion for Joint Administration of LEAD Case 0:25-bk-13865 with MEMBER cases 25-13867 25-13868 25-13884 All of the Joint Administered Cases are Assigned to the Honorable Peter D Russin. (Cifuentes Esteban, Zoila) |
|
Tuesday, April 15, 2025 | ||
14 | 14
![]() Order Granting Motion to Extend Time (Graster-Thomas, Tanesha) |
|
Monday, April 14, 2025 | ||
13 | 13
![]() Notice of Status Conference Hearing Hearing scheduled for 05/15/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) |
|
12 | 12
![]() Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case. (Graster-Thomas, Tanesha) |
|
11 | 11
![]() Order of Reassignment. Involvement of Scott M Grossman Terminated. . (Graster-Thomas, Tanesha) |
|
Sunday, April 13, 2025 | ||
10 | 10
![]() BNC Certificate of Mailing Notice Date 04/13/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Mailing Notice Date 04/13/2025. (Admin.) |
|
8 | 8
![]() Ex Parte Motion to Extend Time to File Case Management Summary Filed by Debtor Tzadik Hidden Hills Apartments, LLC (Lieberman, Brett) |
|
7 | 7
![]() Ex Parte Motion to Jointly Administer Case(s) 25-13867 25-13868 25-13884 into Lead Case 25-13865 Filed by Debtor Tzadik Hidden Hills Apartments, LLC (Lieberman, Brett) |
|
Friday, April 11, 2025 | ||
6 | 6
![]() Amended Document To Reflect Corrected Judge Initials in Case Number Filed by U.S. Trustee Office of the US Trustee . (Schank, John) |
|
5 | 5
![]() Notice of Appearance and Request for Service by John Schank Filed by U.S. Trustee Office of the US Trustee. (Schank, John) |
|
4 | 4
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia) |
|
3 | 3
![]() 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 4/18/2025].Corporate Ownership Statement due 4/18/2025. List of Equity Security Holders due 4/24/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/24/2025. Schedule A/B due 4/24/2025. Schedule D due 4/24/2025. Schedule E/F due 4/24/2025. Schedule G due 4/24/2025. Schedule H due 4/24/2025.Statement of Financial Affairs Due 4/24/2025.Declaration Concerning Debtors Schedules Due: 4/24/2025. [Incomplete Filings due by 4/24/2025]. (Thompson, Luctricia) |
|
Thursday, April 10, 2025 | ||
2 | 2
![]() Notice of Appearance and Request for Service by Steven Phillip Ordaz Filed by Interested Party BMC Group, Inc.. (Ordaz, Steven) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/20/2025. (Edelboim, Morgan) |
|
crditcrd
Auto-Docket of Credit Card
Thu 04/10 1:05 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-13884 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45871903. Fee amount 1738.00. (U.S. Treasury) |