Terra Lake Heights, LLC
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:25-bk-14464 |
Case Filed: | Apr 23, 2025 |
Claims Deadline: | Jul 02, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Terra Lake Heights, LLC
1779 N University Dr Ste 203
Hollywood, FL 33024-0929 |
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: 13 minutes ago |
Friday, May 09, 2025 | ||
24 | 24
![]() Certificate of Service Filed by Creditor Big Real Estate Finance II, LLC . (Yellin, Michael) |
|
23 | 23
![]() Notice of Hearing Hearing scheduled for 05/14/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
22 | 22
![]() Emergency Motion to Approve Re:18 Emergency Motion to Approve /Big Real Estate Finance II, LLCs Emergency Motion For Entry of an Order: (i) Excusing the State-Court Appointed Receiver from Compliance with 11 U.S.C. § 543; or, Alternatively (ii) Appointing a Chapter 11 Trustee, 19 Declaration, 20 Declaration , Motion to Appoint Trustee Filed by Creditor Big Real Estate Finance II, LLC (Yellin, Michael) |
|
Att: 1
![]() |
||
21 | 21
utility
Notice to Filer of Apparent Filing Deficiency [ECF]
Fri 05/09 8:38 AM
Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image. PDF reflects Multiple Reliefs. THE FILER IS DIRECTED TO REFILE PLEADING USING MULTIPLE RELIEFS (TWO PART MOTION **MOTION TO APPROVE AND MOTION TO APPOINT TRUSTEE**) (Cifuentes Esteban, Zoila) |
|
Thursday, May 08, 2025 | ||
20 | 20
![]() Declaration of Richard Cadigan in Support of Big Real Estate Finance II, LLCs Emergency Motion For Entry of an Order: (i) Excusing the State-Court Appointed Receiver from Compliance with 11 U.S.C. § 543; or, Alternatively (ii) Appointing a Chapter 11 Trustee Filed by Creditor Big Real Estate Finance II, LLC . (Yellin, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
19 | 19
![]() Declaration of Melanie Strauss in Support of Big Real Estate Finance II, LLCs Emergency Motion For Entry of an Order: (i) Excusing the State-Court Appointed Receiver from Compliance with 11 U.S.C. § 543; or, Alternatively (ii) Appointing a Chapter 11 Trustee Filed by Creditor Big Real Estate Finance II, LLC . (Yellin, Michael) |
|
18 | 18
![]() Emergency Motion to Approve /Big Real Estate Finance II, LLCs Emergency Motion For Entry of an Order: (i) Excusing the State-Court Appointed Receiver from Compliance with 11 U.S.C. § 543; or, Alternatively (ii) Appointing a Chapter 11 Trustee (Emergency Hearing Requested) Filed by Creditor Big Real Estate Finance II, LLC (Yellin, Michael) |
|
Att: 1
![]() |
||
17 | 17
![]() Certificate of Service by Attorney Chad T Van Horn . (Van Horn, Chad) |
|
16 | 16
![]() Order Granting Ex Parte Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/21/2025. [Incomplete Filings due by 5/21/2025]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/21/2025. Schedule A/B due 5/21/2025. Schedule D due 5/21/2025. Schedule E/F due 5/21/2025. Schedule G due 5/21/2025. Schedule H due 5/21/2025.Statement of Financial Affairs Due 5/21/2025.Declaration Concerning Debtors Schedules Due: 5/21/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/21/2025. List of Equity Security Holders due 5/21/2025. (Cifuentes Esteban, Zoila) |
|
Wednesday, May 07, 2025 | ||
15 | 15
![]() BNC Certificate of Mailing Notice Date 05/07/2025. (Admin.) |
|
14 | 14
![]() Ex Parte Motion to Extend Time to File Schedules, Filed by Debtor Terra Lake Heights, LLC (Van Horn, Chad) |
|
Monday, May 05, 2025 | ||
13 | 13
![]() 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) |
|
Wednesday, April 30, 2025 | ||
12 | 12
![]() Corporate Ownership Statement Filed by Debtor Terra Lake Heights, LLC. (Van Horn, Chad) |
|
11 | 11
![]() Ch 11 Case Management Summary Filed by Debtor Terra Lake Heights, LLC. (Van Horn, Chad) |
|
Saturday, April 26, 2025 | ||
10 | 10
![]() BNC Certificate of Mailing - PDF Document Notice Date 04/26/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Mailing Notice Date 04/26/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Mailing Notice Date 04/26/2025. (Admin.) |
|
Friday, April 25, 2025 | ||
7 | 7
![]() Notice of Appearance and Request for Service by Michael R. Yellin Filed by Creditor Big Real Estate Finance II, LLC. (Yellin, Michael) |
|
6 | 6
![]() Notice of Appearance and Request for Service by Matthew A. Barish Filed by Creditor Big Real Estate Finance II, LLC. (Barish, Matthew) |
|
Thursday, April 24, 2025 | ||
5 | 5
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/2/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/1/2025. Proofs of Claim due by 7/2/2025. (Cifuentes Esteban, Zoila) |
|
4 | 4
![]() Order Setting Initial Status Conference. Status hearing to be held on 05/14/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Cifuentes Esteban, Zoila) |
|
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 5/1/2025].Corporate Ownership Statement due 5/1/2025. List of Equity Security Holders due 5/7/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/7/2025. Schedule A/B due 5/7/2025. Schedule D due 5/7/2025. Schedule E/F due 5/7/2025. Schedule G due 5/7/2025. Schedule H due 5/7/2025.Statement of Financial Affairs Due 5/7/2025.Declaration Concerning Debtors Schedules Due: 5/7/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/7/2025. [Incomplete Filings due by 5/7/2025]. (Thompson, Luctricia) |
|
Wednesday, April 23, 2025 | ||
2 | 2
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/2/2025. (Van Horn, Chad) |
|
crditcrd
Auto-Docket of Credit Card
Wed 04/23 4:02 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-14464 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45938880. Fee amount 1738.00. (U.S. Treasury) |