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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Chad T Van Horn
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: 13 minutes ago
Friday, May 09, 2025
24 24 misc Certificate of Service Fri 05/09 3:18 PM
Certificate of Service Filed by Creditor Big Real Estate Finance II, LLC Related [+]. (Yellin, Michael)
Related: [-] 19 Declaration filed by Creditor Big Real Estate Finance II, LLC,20 Declaration filed by Creditor Big Real Estate Finance II, LLC,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, Alternativel filed by Creditor Big Real Estate Finance II, LLC, Motion to Appoint Trustee , 23 Notice of Hearing
23 23 court Notice of Hearing (BK) Fri 05/09 10:16 AM
Notice of Hearing Related [+] 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)
Related: [-] 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
22 22 motion Appoint Trustee Fri 05/09 9:56 AM
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)
Related: [-]
Att: 1 Exhibit A- Proposed Order Motion to Excuse Receiver
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**) Related [+] (Cifuentes Esteban, Zoila)
Related: [-] 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 (Attachments: # 1 Exhibit A- Proposed Order Motion to Excuse Receiver)
Thursday, May 08, 2025
20 20 misc Declaration Thu 05/08 4:18 PM
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 Related [+]. (Yellin, Michael)
Related: [-] 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 filed by Creditor Big Real Estate Finance II, LLC, 19 Declaration filed by Creditor Big Real Estate Finance II, LLC
Att: 1 Exhibit A - Loan Agreement, dated December 30, 2021
Att: 2 Exhibit B - Promissory Note, dated December 30, 2021
Att: 3 Exhibit C - Mortgage, dated December 28, 2021
Att: 4 Exhibit D - Recorded UCC-1, January 14, 2022
Att: 5 Exhibit E - Recorded Assignment of Leases and Rents, dated December 26, 2021
Att: 6 Exhibit F - Guaranty of Recourse Obligations of Borrower, dated December 30, 2021
Att: 7 Exhibit G - First Amendment to Loan Agreement, dated December 29, 2023
Att: 8 Exhibit H - Second Amendment to Loan Agreement, dated January 5, 2024
Att: 9 Exhibit I - Notice of Maturity Default, Acceleration and Reservation of Rights, dated June 20, 2024
Att: 10 Exhibit J - Order Appointing Receiver, dated April 16, 2025
19 19 misc Declaration Thu 05/08 4:10 PM
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 Related [+]. (Yellin, Michael)
Related: [-] 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 filed by Creditor Big Real Estate Finance II, LLC
18 18 motion Approve Thu 05/08 4:07 PM
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)
Related: [-]
Att: 1 Exhibit A- Proposed Order Motion to Excuse Receiver
17 17 attydoc Certificate of Service [Attorney] Thu 05/08 10:54 AM
Certificate of Service by Attorney Chad T Van Horn Related [+]. (Van Horn, Chad)
Related: [-] 16 Order on Motion to Extend Time to File Schedules/Plan/Required Information
16 16 order Extend Time to File Schedules/Plan/Required Information Order Thu 05/08 6:21 AM
Order Granting Ex Parte Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/21/2025. Related [+] [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)
Related: [-] # 14
Wednesday, May 07, 2025
15 15 court BNC Certificate of Mailing Thu 05/08 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 05/07/2025. (Admin.)
Related: [-] 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)
14 14 motion Extend Time to File Schedules / Plan / Required Information Wed 05/07 12:38 PM
Ex Parte Motion to Extend Time to File Schedules, Filed by Debtor Terra Lake Heights, LLC (Van Horn, Chad)
Related: [-]
Monday, May 05, 2025
13 13 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Mon 05/05 1:14 PM
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)
Related: [-]
Wednesday, April 30, 2025
12 12 misc Corporate Ownership Statement Wed 04/30 4:30 PM
Corporate Ownership Statement Filed by Debtor Terra Lake Heights, LLC. (Van Horn, Chad)
Related: [-]
11 11 misc Case Management Summary Wed 04/30 4:28 PM
Ch 11 Case Management Summary Filed by Debtor Terra Lake Heights, LLC. (Van Horn, Chad)
Related: [-]
Saturday, April 26, 2025
10 10 court BNC Certificate of Mailing - PDF Document Sun 04/27 12:09 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 04/26/2025. (Admin.)
Related: [-] 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)
9 9 court BNC Certificate of Mailing Sun 04/27 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/26/2025. (Admin.)
Related: [-] 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].
8 8 court BNC Certificate of Mailing - Meeting of Creditors Sun 04/27 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/26/2025. (Admin.)
Related: [-] 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)
Friday, April 25, 2025
7 7 notice Notice of Appearance and Request for Service Fri 04/25 5:13 PM
Notice of Appearance and Request for Service by Michael R. Yellin Filed by Creditor Big Real Estate Finance II, LLC. (Yellin, Michael)
Related: [-]
6 6 notice Notice of Appearance and Request for Service Fri 04/25 5:07 PM
Notice of Appearance and Request for Service by Matthew A. Barish Filed by Creditor Big Real Estate Finance II, LLC. (Barish, Matthew)
Related: [-]
Thursday, April 24, 2025
5 5 court Meeting of Creditors 11 Thu 04/24 1:53 PM
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)
Related: [-]
4 4 2 pgs order Order Setting Status Hearing/Conference Thu 04/24 1:51 PM
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)
Related: [-]
3 3 court Notice of Deficiency Thu 04/24 1:41 PM
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)
Related: [-]
Wednesday, April 23, 2025
2 2 notice Notice of Appearance and Request for Service Wed 04/23 5:30 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: [-]
1 1 6 pgs misc Voluntary Petition Ch 11 [ECF] Wed 04/23 3:57 PM
Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/2/2025. (Van Horn, Chad)
Related: [-]
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)
Related: [-]