Florida Southern Bankruptcy Court
Chapter 11
Judge:John K Olson
Case #: 0:17-bk-11037
Case Filed:Jan 27, 2017
Dismissed:Mar 13, 2017
Terminated:Jun 08, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
New River Hospitality Holdings, LLC
701 S Federal Hwy
Fort Lauderdale, FL 33316-1218
Represented By
Susan D. Lasky, 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: 13 minutes ago
Thursday, June 08, 2017
34 34 court Close Bankruptcy Case Thu 06/08 11:48 AM
Bankruptcy Case Closed. (Grooms, Desiree)
Related: [-]
Wednesday, March 15, 2017
33 33 court BNC Certificate of Mailing - Order Dismissing Case Thu 03/16 12:24 AM
BNC Certificate of Mailing - Order Dismissing Case Related [+] Notice Date 03/15/2017. (Admin.)
Related: [-] 31 Order Granting Motion to Dismiss Case (Re:25 ). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00], Denying Motion to Convert Case to Chapter 7 (Re:25 )
32 32 misc Notice of Apptmt/Non-Apptmt of Creditors Committee Wed 03/15 11:34 AM
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES)
Related: [-]
Monday, March 13, 2017
31 31 order Convert Case from 11 to 7 Order Mon 03/13 1:02 PM
Order Granting Motion to Dismiss Case Related [+]. Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00], Denying Motion to Convert Case to Chapter 7 (Grooms, Desiree)
Related: [-] #25 #25
Sunday, March 05, 2017
30 30 court BNC Certificate of Mailing-Hearing BK Mon 03/06 12:21 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 03/05/2017. (Admin.)
Related: [-] 27 Amended Notice of Hearing (Re:25 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 03/07/2017 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.
29 29 court BNC Certificate of Mailing-Hearing BK Mon 03/06 12:21 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 03/05/2017. (Admin.)
Related: [-] 26 Notice of Hearing (Re:25 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 03/07/2017 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.
Friday, March 03, 2017
28 28 court BNC Certificate of Mailing-Hearing BK Sat 03/04 12:27 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 03/03/2017. (Admin.)
Related: [-] 23 Re- Notice of Hearing (Re:15 Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor New River Hospitality Holdings, LLC.,16 Debtor's Expedited Motion to Extend Time to Obtain Worker's Compensation Insurance Filed by Debtor New River Hospitality Holdings, LLC.,17 Expedited Motion to Use Cash Collateral Filed by Debtor New River Hospitality Holdings, LLC.) Hearing scheduled for 03/07/2017 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.
27 27 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Fri 03/03 1:26 PM
Amended Notice of Hearing Related [+] Hearing scheduled for 03/07/2017 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina)
Related: [-] 25 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.
26 26 court Notice of Hearing (BK) Fri 03/03 1:25 PM
Notice of Hearing Related [+] Hearing scheduled for 03/07/2017 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina)
Related: [-] 25 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.
25 25 motion Convert Case from Chapter 11 to 7 Fri 03/03 1:07 PM
Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana)
Related: [-]
Wednesday, March 01, 2017
24 24 attydoc Certificate of Service [Attorney] Wed 03/01 3:10 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 17 Expedited Motion to Use Cash Collateral filed by Debtor New River Hospitality Holdings, LLC,23 Notice of Hearing Amended/Renoticed/Continued
23 23 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Wed 03/01 2:03 PM
Re- Notice of Hearing Related [+] Hearing scheduled for 03/07/2017 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina)
Related: [-] 15 Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor New River Hospitality Holdings, LLC.,16 Debtor's Expedited Motion to Extend Time to Obtain Worker's Compensation Insurance Filed by Debtor New River Hospitality Holdings, LLC.,17 Expedited Motion to Use Cash Collateral Filed by Debtor New River Hospitality Holdings, LLC.
Tuesday, February 28, 2017
22 22 court Notice of Hearing (BK) Tue 02/28 5:02 PM
Notice of Hearing Related [+] Hearing scheduled for 03/07/2017 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina)
Related: [-] 15 Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor New River Hospitality Holdings, LLC.,16 Debtor's Expedited Motion to Extend Time to Obtain Worker's Compensation Insurance Filed by Debtor New River Hospitality Holdings, LLC.,17 Expedited Motion to Use Cash Collateral Filed by Debtor New River Hospitality Holdings, LLC.
21 21 trustee Statement Adjourning Meeting of Creditors [PAPERLESS] Tue 02/28 3:05 PM
Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee Related [+]. 341(a) Meeting Continued to 3/16/2017 at 01:00 PM at 51 SW First Ave Room 1021, Miami. (Scarlett, Zana)
Related: [-] 4 Meeting of Creditors Chapter 11
Friday, February 24, 2017
20 20 attydoc Disclosure of Compensation Fri 02/24 1:39 PM
Disclosure of Compensation by Attorney Susan D. Lasky Esq. (Lasky, Susan)
Related: [-]
19 19 misc Equity Security Holders Fri 02/24 1:38 PM
Equity Security Holders Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
18 18 misc Schedules/Statements or Amended Schedules/Statements Fri 02/24 1:35 PM
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
17 17 motion Use Cash Collateral Fri 02/24 1:18 PM
Expedited Motion to Use Cash Collateral Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
16 16 motion Extend Time Fri 02/24 1:08 PM
Debtor's Expedited Motion to Extend Time to Obtain Worker's Compensation Insurance Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
15 15 motion Employ Fri 02/24 12:30 PM
Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
14 14 misc Case Management Summary Fri 02/24 12:23 PM
Ch 11 Case Management Summary Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
Wednesday, February 22, 2017
13 13 misc Ch 11 Small Business Monthly Operating Report Wed 02/22 3:57 PM
Monthly Operating Report for the Period Beginning January 27, 2017 and Ending Janaury 31, 2017 Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
Monday, February 13, 2017
12 12 order Extend Time to File Schedules/Plan/Required Information Order Mon 02/13 2:24 PM
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/24/2017. Related [+] [Incomplete Filings due by 2/24/2017]. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/24/2017. Schedule A/B due 2/24/2017. Schedule D due 2/24/2017. Schedule E/F due 2/24/2017. Schedule G due 2/24/2017. Schedule H due 2/24/2017.Statement of Financial Affairs Due 2/24/2017.Declaration Concerning Debtors Schedules Due: 2/24/2017. List of Equity Security Holders due 2/24/2017. (Grooms, Desiree)
Related: [-] #11
Friday, February 10, 2017
11 11 motion Extend Time to File Schedules / Plan / Required Information Fri 02/10 1:25 PM
Ex Parte Motion to Extend Time to File Schedules, Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
Friday, February 03, 2017
10 10 court BNC Certificate of Mailing - Meeting of Creditors Sat 02/04 12:27 AM
BNC Certificate of Mailing Related [+] Notice Date 02/03/2017. (Admin.)
Related: [-] 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/27/2017 at 01:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/28/2017. Proofs of Claim due by 5/30/2017.
9 9 misc Chapter 11 Small Business Statement of Unavailability of Documents Fri 02/03 1:11 PM
Statement of Unavailability of Documents Required for Small Business Filed by Debtor New River Hospitality Holdings, LLC Related [+]. (Lasky, Susan)
Related: [-] 3 Notice of Deficiency
8 8 misc Tax Return Documents Fri 02/03 1:04 PM
Federal Income Tax Return of Debtor. [ Document Image Available ONLY to Court Users ] Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
Thursday, February 02, 2017
7 7 notice Notice of Appearance and Request for Service Thu 02/02 6:11 PM
Notice of Appearance and Request for Service by David B Marks Filed by Creditor Stonegate Bank. (Marks, David)
Related: [-]
6 6 notice Notice of Appearance and Request for Service Thu 02/02 10:15 AM
Notice of Appearance and Request for Service by Carl L Kitchner Filed by Creditor Broward County Records, Taxes, & Treasury. (Kitchner, Carl)
Related: [-]
Wednesday, February 01, 2017
5 5 court BNC Certificate of Mailing Thu 02/02 12:24 AM
BNC Certificate of Mailing Related [+] Notice Date 02/01/2017. (Admin.)
Related: [-] 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/3/2017].Chapter 11 Small Business Documents due by 2/3/2017. List of Equity Security Holders due 2/10/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/10/2017. Schedule A/B due 2/10/2017. Schedule D due 2/10/2017. Schedule E/F due 2/10/2017. Schedule G due 2/10/2017. Schedule H due 2/10/2017.Statement of Financial Affairs Due 2/10/2017.Declaration Concerning Debtors Schedules Due: 2/10/2017. [Incomplete Filings due by 2/10/2017].
4 4 court Meeting of Creditors 11 Wed 02/01 7:34 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/27/2017 at 01:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/28/2017. Proofs of Claim due by 5/30/2017. (Grooms, Desiree)
Related: [-]
Friday, January 27, 2017
3 3 court Notice of Deficiency Mon 01/30 10:03 AM
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/3/2017].Chapter 11 Small Business Documents due by 2/3/2017. List of Equity Security Holders due 2/10/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/10/2017. Schedule A/B due 2/10/2017. Schedule D due 2/10/2017. Schedule E/F due 2/10/2017. Schedule G due 2/10/2017. Schedule H due 2/10/2017.Statement of Financial Affairs Due 2/10/2017.Declaration Concerning Debtors Schedules Due: 2/10/2017. [Incomplete Filings due by 2/10/2017]. (Grooms, Desiree)
Related: [-]
2 2 misc Corporate Ownership Statement Fri 01/27 4:10 PM
Corporate Ownership Statement Filed by Debtor New River Hospitality Holdings, LLC. (Lasky, Susan)
Related: [-]
1 1 12 pgs misc Voluntary Petition Ch 11 [ECF] Fri 01/27 4:09 PM
Chapter 11 Voluntary Petition . [Fee Amount $1717] (Lasky, Susan)
Related: [-]
crditcrd Auto-Docket of Credit Card Fri 01/27 4:11 PM
Receipt of Voluntary Petition (Chapter 11) 17-11037 [misc,volp11a] (1717.00) Filing Fee. Receipt number 29130789. Fee amount 1717.00. (U.S. Treasury)
Related: [-]