Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CRRD Land Trust V

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-28017
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-14

Updated

3-26-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 10, 2015

Docket Entries by Year

There are 126 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 26, 2015 126 Motion for Relief from Stay (Class 1: 316 Wildemere Road, West Palm Beach, Florida) [Fee Amount $176] [cal] Filed by Creditor Nationstar Mortgage LLC. (Attachments: # 1 Note- Exhibit A # 2 Mortgage- Exhibit A # 3 First Quitclaim Deed- Exhibit B # 4 Second Quitclaim Deed- Exhibit B # 5 Appraisal- Exhibit C) (Hing, Kevin) (Entered: 06/26/2015)
Jun 26, 2015 Receipt of Motion for Relief From Stay(14-28017-PGH) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24916371. Fee amount 176.00. (U.S. Treasury) (Entered: 06/26/2015)
Jun 26, 2015 127 Notice of Filing of Transcript, Filed by Creditor Nationstar Mortgage LLC (Re: 126 Motion for Relief From Stay). (Attachments: # 1 Transcript) (Hing, Kevin) (Entered: 06/26/2015)
Jun 27, 2015 128 BNC Certificate of Mailing - Hearing (Re: 119 Re-Notice of Hearing (Re: 104 Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] [cal] Filed by U.S. Trustee Office of the US Trustee.) Chapter 11 Hearing scheduled for 07/08/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 29, 2015 129 Notice of Hearing (Re: 126 Motion for Relief from Stay (Class 1: 316 Wildemere Road, West Palm Beach, Florida) [Fee Amount $176] [cal] Filed by Creditor Nationstar Mortgage LLC. (Attachments: # 1 Note- Exhibit A # 2 Mortgage- Exhibit A # 3 First Quitclaim Deed- Exhibit B # 4 Second Quitclaim Deed- Exhibit B # 5 Appraisal- Exhibit C)) Chapter 11 Hearing scheduled for 07/21/2015 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 06/29/2015)
Jun 30, 2015 130 Certificate of Service Filed by Creditor Nationstar Mortgage LLC (Re: 129 Notice of Hearing). (Elliott, Vivian) (Entered: 06/30/2015)
Jun 30, 2015 131 Joinder in the United States Trustee's Motion to Dismiss or Convert (Class 1: 316 Wildemere Road, West Palm Beach, Florida) Filed by Creditor Nationstar Mortgage LLC (Re: 104 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived]). (Attachments: # 1 Exhibit A- Note # 2 Exhibit A- Mortgage # 3 Exhibit B- First Quitclaim Deed # 4 Exhibit B- Second Quitclaim Deed # 5 Exhibit C- Appraisal) (Hing, Kevin) (Entered: 06/30/2015)
Jun 30, 2015 132 Order Granting Motion to Extend Time to Make Election Pursuant to 11 U.S.C. § 1111(b) (Re: Class 1; 316 Wildemere Road, West Palm Beach, Florida)(Re: # 110) (Fleurimond, Lucie) (Entered: 06/30/2015)
Jul 1, 2015 133 Certificate of Service Filed by Creditor Nationstar Mortgage LLC (Re: 132 Order on Motion to Extend Time). (Elliott, Vivian) (Entered: 07/01/2015)
Jul 2, 2015 134 Agreed Ex Parte Motion to Continue Hearing On: [(80 Motion to Value and Determine Secured Status of Lien on Real Property, 104 Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7, 114 Amended Disclosure Statement)] Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit A) (Feinman, Heidi) (Entered: 07/02/2015)
Show 10 more entries
Jul 17, 2015 145 Amended Amended Chapter 11 Plan of Reorganization (Related Document(s):113 Amended Chapter 11 Plan filed by Debtor CRRD Land Trust V) Filed by Debtor CRRD Land Trust V (Armstrong, John) (Entered: 07/17/2015)
Jul 17, 2015 146 Certificate of Service by Attorney John Lance Armstrong (Re: 145 Amended Chapter 11 Plan filed by Debtor CRRD Land Trust V). (Attachments: # 1 creditor matrix) (Armstrong, John) (Entered: 07/17/2015)
Jul 17, 2015 147 Second Amended Disclosure Statement (Related Document(s):114 Amended Disclosure Statement filed by Debtor CRRD Land Trust V) Filed by Debtor CRRD Land Trust V (Attachments: # 1 second amended plan # 2 final judgment # 3 appraisal)(Armstrong, John) (Entered: 07/17/2015)
Jul 17, 2015 148 Certificate of Service by Attorney John Lance Armstrong (Re: 147 Amended Disclosure Statement filed by Debtor CRRD Land Trust V). (Attachments: # 1 creditor matrix) (Armstrong, John) (Entered: 07/17/2015)
Jul 20, 2015 149 Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. THE FILER IS DIRECTED TO REFILE DOCUMENT. THE COURT WILL TAKE NO ACTION. (Re: 143 Motion Debtor's motion to compel mediation [cal] Filed by Debtor CRRD Land Trust V.) (Montygierd, Hebe) (Entered: 07/20/2015)
Jul 20, 2015 150 Objection to (147 Amended Disclosure Statement filed by Debtor CRRD Land Trust V) Filed by U.S. Trustee Office of the US Trustee (Feinman, Heidi) (Entered: 07/20/2015)
Jul 20, 2015 151 Order Granting Motion To Value and Determine Secured Status of Lien on Real Property (Re: # 80) (Montygierd, Hebe) (Entered: 07/20/2015)
Jul 20, 2015 152 **Seee Replacement Entry #156** Supplemental Motion for Joinder in the United States Trustee's Motion to Dismiss or Convert (Re: 104 Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7, 131 Joinder) [cal] Filed by Creditor Nationstar Mortgage LLC. (Attachments: # 1 Warranty Deed- Exhibit A # 2 First Quitclaim Deed- Exhibit B # 3 Second Quitclaim Deed- Exhibit C # 4 Amended Complaint - Exhibit D # 5 Final Judgement -Exhibit E) (Hing, Kevin) Modified on 7/21/2015 (Montygierd, Hebe). (Entered: 07/20/2015)
Jul 21, 2015 153 Motion to Compel mediation [cal] Filed by Debtor CRRD Land Trust V. (Armstrong, John) (Entered: 07/21/2015)
Jul 21, 2015 154 Certificate of Service by Attorney John Lance Armstrong (Re: 153 Motion to Compel mediation filed by Debtor CRRD Land Trust V). (Attachments: # 1 creditor matrix) (Armstrong, John) (Entered: 07/21/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:14-bk-28017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
11
Filed
Aug 11, 2014
Type
voluntary
Terminated
Sep 10, 2015
Updated
Mar 26, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage

    Parties

    Debtor

    CRRD Land Trust V
    900 Colony Point Cir #310
    Pembroke Pines, FL 33026
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx8330

    Represented By

    John Lance Armstrong
    4302 Hollywood Blvd #310
    Hollywood, FL 33021
    (305) 547-2555
    Email: lalegal500@gmail.com
    Paris L Davis
    4707 W Grandy Blvd # 10A
    Tampa, FL 33611
    813-898-6171
    Email: paris@parisleedavis-law.com
    Rory K Rohan
    900 Colony Point Cir #310
    Pembroke Pines, FL 33026
    561-252-4411
    Email: rorykrohan@aol.com
    TERMINATED: 10/20/2014

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 LU CONSULTING FIRM LLC 7 0:2024bk11547
    Dec 1, 2023 Designer Collection Sun Center, Inc. 7 0:2023bk19984
    Jan 30, 2023 2377 Glendon LLC 11 2:2023bk10498
    Oct 3, 2022 10421 Northvale LLC 11 2:2022bk15398
    Apr 29, 2022 USA Pools, Inc. 7 0:2022bk13411
    Apr 22, 2022 Equanimity Behavioral Services Co. 11 0:2022bk13153
    Oct 14, 2021 AGM Home Store, LLC 7 1:2021bk19854
    Apr 28, 2021 Barak Development Solutions, LLC 7 0:2021bk14067
    Feb 1, 2020 Erace, Inc. 11 0:2020bk11459
    Apr 4, 2017 Herb Enterprises, Inc. 7 0:17-bk-14241
    Dec 22, 2012 Los Chavalos USA Inc 7 0:12-bk-40391
    Apr 13, 2012 Majorca Isles Master Association, Inc. 11 0:12-bk-19056
    Apr 13, 2012 Majorca Isles Master Association, Inc. 11 1:12-bk-19056
    Jan 5, 2012 Vero Beach Investments LLC 11 0:12-bk-10319
    Aug 29, 2011 Preferred Mortgage Lenders & Associates 11 0:11-bk-33961