Member Case
Lead case is: 0:25-bk-13865

Florida Southern Bankruptcy Court
Chapter 11
Judge:Scott M Grossman
Case #: 0:25-bk-14655
Case Filed:Apr 27, 2025
Claims Deadline:Jul 07, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 Rapid City Portfolio I LLC
2450 Hollywood Blvd Ste 503
Hollywood, FL 33020-6626
Represented By
Brett D Lieberman
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: 8 minutes ago
Thursday, May 15, 2025
26 26 misc Certificate of Service Thu 05/15 12:19 PM
Certificate of Service Filed by Interested Party BMC Group, Inc. Related [+]. (Ordaz, Steven)
Related: [-] 21 Meeting of Creditors Continued/Rescheduled filed by U.S. Trustee Office of the US Trustee
Monday, May 12, 2025
25 25 misc Certificate of Service Mon 05/12 11:01 PM
Certificate of Service Filed by Interested Party BMC Group, Inc. Related [+]. (Ordaz, Steven)
Related: [-] 20 Ch 11 Case Management Summary filed by Debtor Tzadik Rapid City Portfolio I LLC
24 24 misc Certificate of Service Mon 05/12 10:55 PM
Certificate of Service Filed by Interested Party BMC Group, Inc. Related [+]. (Ordaz, Steven)
Related: [-] 10 Meeting of Creditors Chapter 11
23 23 70 pgs misc Schedules/Statements or Amended Schedules/Statements Mon 05/12 6:38 PM
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule C,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor Tzadik Rapid City Portfolio I LLC. (Lieberman, Brett)
Related: [-]
Att: 1 Local Form 4
22 22 misc Equity Security Holders Mon 05/12 6:31 PM
Equity Security Holders Filed by Debtor Tzadik Rapid City Portfolio I LLC. (Lieberman, Brett)
Related: [-]
21 21 notice Meeting of Creditors Continued/Rescheduled Mon 05/12 4:38 PM
Section 341 Meeting of Creditors Rescheduled/Continued Filed by U.S. Trustee Office of the US Trustee Related [+]. Meeting of Creditors to be Held on 6/4/2025 at 10:30 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. (Schank, John)
Related: [-] 10 Meeting of Creditors Chapter 11
Thursday, May 08, 2025
20 20 misc Case Management Summary Thu 05/08 3:58 PM
Ch 11 Case Management Summary Filed by Debtor Tzadik Rapid City Portfolio I LLC. (Lieberman, Brett)
Related: [-]
19 19 notice Notice of Appearance and Request for Service Thu 05/08 11:53 AM
Notice of Appearance and Request for Service by Scott N Brown Esq Filed by Creditor Merchants Bank of Indiana. (Brown, Scott)
Related: [-]
Wednesday, May 07, 2025
18 18 notice Notice of Appearance and Request for Service Wed 05/07 5:21 PM
Notice of Appearance and Request for Service by Shira A Baratz Filed by Creditors Alejandro Arguelles, Gatoralex Consulting, LLC. (Baratz, Shira)
Related: [-]
17 17 notice Notice of Appearance and Request for Service Wed 05/07 5:11 PM
Notice of Appearance and Request for Service by Daniel N Gonzalez Esq Filed by Creditors Gatoralex Consulting, LLC, Alejandro Arguelles. (Gonzalez, Daniel)
Related: [-]
Friday, May 02, 2025
16 16 court BNC Certificate of Mailing - Meeting of Creditors Sat 05/03 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 05/02/2025. (Admin.)
Related: [-] 10 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/3/2025 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/4/2025. Proofs of Claim due by 7/7/2025.
Thursday, May 01, 2025
15 15 court BNC Certificate of Mailing - PDF Document Fri 05/02 12:11 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 05/01/2025. (Admin.)
Related: [-] 7 Order of Reassignment. Involvement of Scott M Grossman Terminated. (Cifuentes Esteban, Zoila)
14 14 court BNC Certificate of Mailing Fri 05/02 12:11 AM
BNC Certificate of Mailing Related [+] Notice Date 05/01/2025. (Admin.)
Related: [-] 8 Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case. (Cifuentes Esteban, Zoila)
13 13 misc Certificate of Service Thu 05/01 1:57 PM
Certificate of Service Filed by Interested Party BMC Group, Inc. Related [+]. (Ordaz, Steven)
Related: [-] 6 Ex Parte Motion to Jointly Administer Case(s) into Lead Case 25-13865 filed by Debtor Tzadik Rapid City Portfolio I LLC,9 Order on Motion For Joint Administration
Wednesday, April 30, 2025
12 12 court BNC Certificate of Mailing Thu 05/01 12:14 AM
BNC Certificate of Mailing Related [+] Notice Date 04/30/2025. (Admin.)
Related: [-] 4 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 5/5/2025].Corporate Ownership Statement due 5/5/2025. List of Equity Security Holders due 5/12/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/12/2025. Schedule A/B due 5/12/2025. Schedule D due 5/12/2025. Schedule E/F due 5/12/2025. Schedule G due 5/12/2025. Schedule H due 5/12/2025.Statement of Financial Affairs Due 5/12/2025.Declaration Concerning Debtors Schedules Due: 5/12/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/12/2025. [Incomplete Filings due by 5/12/2025].
11 11 court BNC Certificate of Mailing Thu 05/01 12:14 AM
BNC Certificate of Mailing Related [+] Notice Date 04/30/2025. (Admin.)
Related: [-] 5 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)
10 10 2 pgs court Meeting of Creditors 11 Wed 04/30 11:59 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/3/2025 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/4/2025. Proofs of Claim due by 7/7/2025. (Wilson, Melissa)
Related: [-]
Tuesday, April 29, 2025
9 9 order Joint Administration Order Tue 04/29 11:35 AM
Order Granting Ex Parte Motion for Joint Administration of LEAD Case 0:25-bk-13865 with MEMBER cases 25-13867 25-13868 25-13884 and 25-14655 All of the Joint Administered Cases are Assigned to the Honorable Peter D Russin. Related [+] (Cifuentes Esteban, Zoila)
Related: [-] # 6
8 8 court Notice of Judge Reassignment (After Order) re: Recusal, Intra District Transfer Tue 04/29 7:56 AM
Notice of Reassignment. Judge Peter D Russin Assigned to Case. Judge Scott M Grossman Removed from Case. (Cifuentes Esteban, Zoila)
Related: [-]
7 7 2 pgs order Order of Reassignment/Recusal Tue 04/29 7:45 AM
Order of Reassignment. Involvement of Scott M Grossman Terminated. (Cifuentes Esteban, Zoila)
Related: [-]
Monday, April 28, 2025
6 6 8 pgs motion Joint Administration Mon 04/28 2:27 PM
Ex Parte Motion to Jointly Administer Case(s) into Lead Case 25-13865 Filed by Debtor Tzadik Rapid City Portfolio I LLC (Lieberman, Brett)
Related: [-]
5 5 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Mon 04/28 1:49 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: [-]
4 4 court Notice of Deficiency Mon 04/28 1:48 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 5/5/2025].Corporate Ownership Statement due 5/5/2025. List of Equity Security Holders due 5/12/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/12/2025. Schedule A/B due 5/12/2025. Schedule D due 5/12/2025. Schedule E/F due 5/12/2025. Schedule G due 5/12/2025. Schedule H due 5/12/2025.Statement of Financial Affairs Due 5/12/2025.Declaration Concerning Debtors Schedules Due: 5/12/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/12/2025. [Incomplete Filings due by 5/12/2025]. (Thompson, Luctricia)
Related: [-]
3 3 notice Notice of Appearance and Request for Service Mon 04/28 11:38 AM
Notice of Appearance and Request for Service by Steven Phillip Ordaz Filed by Interested Party BMC Group, Inc.. (Ordaz, Steven)
Related: [-]
2 2 notice Notice of Appearance and Request for Service Mon 04/28 9:26 AM
Notice of Appearance and Request for Service by John Schank Filed by U.S. Trustee Office of the US Trustee. (Schank, John)
Related: [-]
Sunday, April 27, 2025
1 1 16 pgs misc Voluntary Petition Ch 11 [ECF] Sun 04/27 10:22 PM
Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/7/2025. (Lieberman, Brett)
Related: [-]
crditcrd Auto-Docket of Credit Card Sun 04/27 10:22 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-14655 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45957318. Fee amount 1738.00. (U.S. Treasury)
Related: [-]