Hollywood Pavilion, LLC
Member Case
Lead case is: 0:15-bk-16388
Lead case is: 0:15-bk-16388
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | John K Olson |
Case #: | 0:15-bk-16390 |
Case Filed: | Apr 08, 2015 |
Creditor Meeting: | May 21, 2015 |
Claims Deadline: | Aug 05, 2015 |
Terminated: | Jan 12, 2018 |
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 | Health Care Business |
Nature of Debts | Primarily Business |
Debtor
Hollywood Pavilion, LLC
2421 NE 32nd Ct
Lighthouse Point, FL 33064-8180 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Represented By
|
1. | Hollywood hospital files Chapter 11 as former CEO serves prison time - South Florida Business Journal (bizjournals.com) |
Submitted Fri 04/10/2015 | |
Docket last updated: 2 hours ago |
Sunday, January 14, 2018 | ||
36 | 36
![]() BNC Certificate of Mailing Notice Date 01/14/2018. (Admin.) |
|
Friday, January 12, 2018 | ||
35 | 35
court
Close Bankruptcy Case
Fri 01/12 9:28 AM
Bankruptcy Case Closed. (Graster-Thomas, Tanesha) |
|
34 | 34
![]() Final Decree . (Graster-Thomas, Tanesha) |
|
Thursday, January 05, 2017 | ||
33 | 33
trustee
UST Notice of No Objection to Entry of Final Decree (Ch 11) [PAPERLESS]
Thu 01/05 10:27 AM
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) |
|
Monday, August 29, 2016 | ||
32 | 32
![]() Chapter 11 Ballot ACCEPTING Plan. (Class in Plan: 3A; Amount: 45,647.73) Filed by Creditor Leonore Kallen (Alemany, Joaquin) |
|
Tuesday, August 23, 2016 | ||
31 | 31
![]() Chapter 11 Ballot ACCEPTING Plan. (Class in Plan: 3A; Amount: 50.00) by Creditor Paul Habrack Filed by Creditor Paul Habrack Paul Habrack (Grooms, Desiree) |
|
Wednesday, July 01, 2015 | ||
30 | 30
trustee
Meeting of Creditors Held and Concluded [PAPERLESS]
Wed 07/01 11:49 AM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) |
|
Thursday, May 21, 2015 | ||
29 | 29
misc
Notice of Apptmt/Non-Apptmt of Creditors Committee
Thu 05/21 10:45 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) |
|
Wednesday, May 13, 2015 | ||
28 | 28
trustee
Statement Adjourning Meeting of Creditors [PAPERLESS]
Wed 05/13 1:38 PM
Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee . 341(a) Meeting Continued to 5/21/2015 at 01:30 PM at 51 SW First Ave Room 1021, Miami. (Scarlett, Zana) |
|
Friday, May 08, 2015 | ||
27 | 27
![]() Amended Document Local Form 4 Filed by Debtor Hollywood Pavilion, LLC . (Robson, Grace) |
|
Thursday, May 07, 2015 | ||
26 | 26
![]() Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
25 | 25
![]() Notice to Withdraw Document Filed by Debtor Hollywood Pavilion, LLC . (Bow, Timothy) |
|
crditcrd
Auto-Docket of Credit Card
Thu 05/07 10:05 AM
Receipt of Schedules and Statements Filed 15-16390 JKO) [misc,schsia] ( 30.00) Filing Fee. Receipt number 24473316. Fee amount 30.00. (U.S. Treasury) |
||
Wednesday, May 06, 2015 | ||
24 | 24
utility
Notice to Filer of Apparent Filing Deficiency [ECF]
Wed 05/06 8:02 AM
Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Grooms, Desiree) |
|
Tuesday, May 05, 2015 | ||
23 | 23
![]() Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $30] Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
Att: 1
![]() |
||
22 | 22
![]() List of Twenty Largest Unsecured Creditors (amended) Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
21 | 21
![]() Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
Wednesday, April 15, 2015 | ||
20 | 20
![]() BNC Certificate of Mailing Notice Date 04/15/2015. (Admin.) |
|
Monday, April 13, 2015 | ||
19 | 19
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/7/2015 at 10:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/6/2015. Proofs of Claim due by 8/5/2015. (Rodriguez, Lorenzo) |
|
Sunday, April 12, 2015 | ||
18 | 18
![]() BNC Certificate of Mailing Notice Date 04/12/2015. (Admin.) |
|
17 | 17
![]() BNC Certificate of Mailing Notice Date 04/12/2015. (Admin.) |
|
Saturday, April 11, 2015 | ||
16 | 16
![]() BNC Certificate of Mailing Notice Date 04/11/2015. (Admin.) |
|
Friday, April 10, 2015 | ||
15 | 15
![]() Order Granting Motion For Joint Administration on Lead Case 0:15-bk-16388 with Member Case 0:15-bk-16390 (Rodriguez, Lorenzo) |
|
14 | 14
![]() Notice of Judge Reassignment. Judge John K Olson Assigned to Case, Judge Raymond B Ray Removed from Case. (Grooms, Desiree) |
|
13 | 13
court
Notice of Judge Reassignment
Fri 04/10 2:59 PM
Notice of Judge Reassignment. Judge John K Olson Assigned to Case. Judge Raymond B Ray Removed from Case. (Grooms, Desiree) |
|
12 | 12
![]() Order Granting Motion to Reassign Case to The Honorable John K Olson Re: #11 (Grooms, Desiree) |
|
11 | 11
![]() Motion to Reassign Case to the Honorable John K. Olson Filed by Debtor Hollywood Pavilion, LLC. (Markowitz, Jerry) |
|
10 | 10
![]() Notice to Withdraw Document Filed by Debtor Hollywood Pavilion, LLC . (Bow, Timothy) |
|
Thursday, April 09, 2015 | ||
9 | 9
![]() Ch 11 Case Management Summary Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
8 | 8
![]() Ex Parte Motion to Transfer Case To Fort Lauderdale Division to the Honorable John K. Olson Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
7 | 7
![]() Notice of Appearance and Request for Service by Cherish A. Thompson Esq. Filed by Creditor Hollywood Property Investments, LLC. (Thompson, Cherish) |
|
Wednesday, April 08, 2015 | ||
6 | 6
![]() Notice of Incomplete Filings Due. Summary of Schedules due 4/22/2015. Schedule A due 4/22/2015. Schedule B due 4/22/2015. Schedule D due 4/22/2015. Schedule E due 4/22/2015. Schedule F due 4/22/2015. Schedule G due 4/22/2015. Schedule H due 4/22/2015.Statement of Financial Affairs Due 4/22/2015.Declaration Concerning Debtors Schedules Due: 4/22/2015. [Incomplete Filings due by 4/22/2015]. (Grooms, Desiree) |
|
5 | 5
![]() Motion to Jointly Administer Case(s) 15-16389 15-16390 into Lead Case 15-16388 Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
4 | 4
![]() Equity Security Holders Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
3 | 3
![]() Corporate Ownership Statement Filed by Debtor Hollywood Pavilion, LLC. (Bow, Timothy) |
|
2 | 2
![]() Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Grace E. Robson Esq. . (Robson, Grace) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1717] Appointment of Health Care Ombudsman due by 05/8/2015 (Robson, Grace) |
|
crditcrd
Auto-Docket of Credit Card
Wed 04/08 10:33 PM
Receipt of Voluntary Petition (Chapter 11) 15-16390 [misc,volp11a] (1717.00) Filing Fee. Receipt number 24216791. Fee amount 1717.00. (U.S. Treasury) |