Welcome to BusinessBankruptcies.com!

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

Hals Realty Associates Limited Partnership

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2020bk13103
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-20

Updated

9-13-23

Last Checked

4-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2020
Last Entry Filed
Apr 6, 2020

Docket Entries by Quarter

Mar 5, 2020 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] Proofs of Claim due by 05/14/2020. (Furr, Robert) (Entered: 03/05/2020)
Mar 5, 2020 Receipt of Voluntary Petition (Chapter 11)(20-13103) [misc,volp11a] (1717.00) Filing Fee. Receipt number 36273195. Fee amount 1717.00. (U.S. Treasury) (Entered: 03/05/2020)
Mar 5, 2020 2 Corporate Ownership Statement Filed by Debtor Hals Realty Associates Limited Partnership. (Furr, Robert) (Entered: 03/05/2020)
Mar 6, 2020 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 3/19/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/19/2020. Schedule A/B due 3/19/2020. Schedule D due 3/19/2020. Schedule E/F due 3/19/2020. Schedule G due 3/19/2020. Schedule H due 3/19/2020.Statement of Financial Affairs Due 3/19/2020.Declaration Concerning Debtors Schedules Due: 3/19/2020. [Incomplete Filings due by 3/19/2020]. (Fleurimond, Lucie) (Entered: 03/06/2020)
Mar 6, 2020 4 Notice of Appearance and Request for Service by Orfelia M Mayor Filed by Creditor Palm Beach County Tax Collector. (Mayor, Orfelia) (Entered: 03/06/2020)
Mar 6, 2020 5 Emergency Motion to Use Cash Collateral of Bank of America, N.A. Filed by Debtor Hals Realty Associates Limited Partnership (Attachments: # 1 Cash Collateral Budget) (Furr, Robert) (Entered: 03/06/2020)
Mar 9, 2020 6 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 3/19/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/19/2020. Schedule A/B due 3/19/2020. Schedule D due 3/19/2020. Schedule E/F due 3/19/2020. Schedule G due 3/19/2020. Schedule H due 3/19/2020.Statement of Financial Affairs Due 3/19/2020.Declaration Concerning Debtors Schedules Due: 3/19/2020. [Incomplete Filings due by 3/19/2020].) Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020)
Mar 9, 2020 7 Order Scheduling Initial Chapter 11 Status Conference . Status Hearing to be Held on 03/24/2020 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Fleurimond, Lucie) (Entered: 03/09/2020)
Mar 9, 2020 8 Notice of Hearing (Re: 5 Emergency Motion to Use Cash Collateral of Bank of America, N.A. Filed by Debtor Hals Realty Associates Limited Partnership (Attachments: # 1 Cash Collateral Budget)) Chapter 11 Hearing scheduled for 03/24/2020 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 03/09/2020)
Mar 10, 2020 9 Certificate of Service by Attorney Robert C Furr Esq (Re: 5 Emergency Motion to Use Cash Collateral of Bank of America, N.A. filed by Debtor Hals Realty Associates Limited Partnership, 7 Order Setting Status Hearing/Conference, 8 Notice of Hearing). (Furr, Robert) (Entered: 03/10/2020)
Show 4 more entries
Mar 19, 2020 14 Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date [Affidavit Attached] Filed by Debtor Hals Realty Associates Limited Partnership (Attachments: # 1 Affidavit # 2 Retainer Agreement) (Furr, Robert) (Entered: 03/19/2020)
Mar 19, 2020 15 Notice of Hearing by Filer (Re: 14 Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date [Affidavit Attached] Filed by Debtor Hals Realty Associates Limited Partnership (Attachments: # 1 Affidavit # 2 Retainer Agreement)). Chapter 11 Hearing scheduled for 04/14/2020 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Furr, Robert) (Entered: 03/19/2020)
Mar 19, 2020 16 Ch 11 Case Management Summary Filed by Debtor Hals Realty Associates Limited Partnership. (Furr, Robert) (Entered: 03/19/2020)
Mar 19, 2020 17 Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Hals Realty Associates Limited Partnership. (Furr, Robert) (Entered: 03/19/2020)
Mar 19, 2020 18 Ex Parte Order Granting Ex Parte Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 4/2/2020. (Re: # 13) [Incomplete Filings due by 4/2/2020]. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/2/2020. Schedule A/B due 4/2/2020. Schedule D due 4/2/2020. Schedule E/F due 4/2/2020. Schedule G due 4/2/2020. Schedule H due 4/2/2020.Statement of Financial Affairs Due 4/2/2020.Declaration Concerning Debtors Schedules Due: 4/2/2020. List of Equity Security Holders due 4/2/2020. (Fleurimond, Lucie) (Entered: 03/19/2020)
Mar 19, 2020 19 Certificate of Service by Attorney Robert C Furr Esq (Re: 13 Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Summary of Assets and Liabilities and Certain Statistical Information, Schedules A-H, Statement of Financial Affairs, List of Equity Secur filed by Debtor Hals Realty Associates Limited Partnership, 14 Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date [Affidavit Attached] filed by Debtor Hals Realty Associates Limited Partnership, 15 Notice of Hearing by Filer filed by Debtor Hals Realty Associates Limited Partnership, 16 Ch 11 Case Management Summary filed by Debtor Hals Realty Associates Limited Partnership, 18 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Furr, Robert) (Entered: 03/19/2020)
Mar 19, 2020 20 Notice of Appearance and Request for Service by Robert W Davis Filed by Creditor Bank of America, N.A.. (Davis, Robert) (Entered: 03/19/2020)
Mar 19, 2020 21 Notice of Appearance and Request for Service by Jose A Casal Filed by Creditor Bank of America, N.A.. (Casal, Jose) (Entered: 03/19/2020)
Mar 26, 2020 22 Notice of Filing appearance by Attorney Jeffrey D Fisher Esq. (Fisher, Jeffrey) (Entered: 03/26/2020)
Mar 30, 2020 23 Order Granting Emergency Motion To Use Cash Collateral (Re: # 5). The Court shall conduct a final hearing on the use of cash collateral on May 19,2020 at 1:30 pm., at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Fleurimond, Lucie) (Entered: 03/30/2020)

There are 5 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
9:2020bk13103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Mar 5, 2020
Type
voluntary
Terminated
Jul 23, 2021
Updated
Sep 13, 2023
Last checked
Apr 7, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, N.A.
    Bank of America, N.A.
    Bank of America, N.A.
    Florida Department of Revenue
    Internal Revenue Service
    Palm Beach County Tax Collector
    S.M.S. CO

    Parties

    Debtor

    Hals Realty Associates Limited Partnership
    P.O. Box 2528
    Palm Beach, FL 33480
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx1710

    Represented By

    Robert C Furr, Esq
    2255 Glades Rd #301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ltitus@furrcohen.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 18, 2023 Val-Trell Construction Company 7 9:2023bk17458
    May 23, 2022 Magnolia Office Investments, LLC 11 9:2022bk14044
    Oct 22, 2019 3409 Flagler, LLC 11 9:2019bk24155
    Nov 19, 2018 Falling Branch Farms, LLC 11 9:2018bk24407
    Oct 16, 2017 Windsor Plaza LLC 11 1:17-bk-12891
    Jul 21, 2017 Green Terrace Condominium Association, Inc. 11 9:17-bk-19188
    May 26, 2015 FJK Properties Inc 11 9:15-bk-19494
    Jan 12, 2015 Florida Capital Management, LLC 11 9:15-bk-10580
    Jan 12, 2015 WMK Properties, Inc. 11 9:15-bk-10576
    Oct 13, 2014 Palm Beach Realty Sales, LLC as Trustee of th 11 0:14-bk-32762
    Jul 25, 2014 Willoughby & Associates, Inc. 11 9:14-bk-26774
    Sep 7, 2012 Riviera Beach Yacht Club, LLC 11 9:12-bk-31504
    Aug 27, 2012 Chester Park Limited Partnership 11 1:12-bk-12434
    Dec 30, 2011 Michael Maclean Antiques, Inc. 7 9:11-bk-45652
    Dec 13, 2011 Lariat Organization Company 11 9:11-bk-44059