Welcome to BusinessBankruptcies.com!

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

Legacy JH762, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2021bk21038
TYPE / CHAPTER
Voluntary / 11V

Filed

11-19-21

Updated

9-13-23

Last Checked

12-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2021
Last Entry Filed
Nov 22, 2021

Docket Entries by Quarter

Nov 19, 2021 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 01/28/2022. (Merrill, David) (Entered: 11/19/2021)
Nov 20, 2021 Receipt of Voluntary Petition (Chapter 11)(21-21038) [misc,volp11a] (1738.00) Filing Fee. Receipt number 40077365. Fee amount 1738.00. (U.S. Treasury) (Entered: 11/20/2021)
Nov 22, 2021 2 Notice of Appearance and Request for Service by Hampton Peterson Esq Filed by Creditor Palm Beach County Tax Collector. (Peterson, Hampton) (Entered: 11/22/2021)
Nov 22, 2021 3 Clerk's Evidence of Repeat Filings. Case Number: 19-16308. Chapter 11 filed in Florida Southern on 05/13/2019, was Closed on 06/12/2020, was Dismissed on 05/12/2020. (Adam, Lorraine) (Entered: 11/22/2021)
Nov 22, 2021 4 Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Feinman, Heidi) (Entered: 11/22/2021)
Nov 22, 2021 5 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 11/29/2021].Corporate Ownership Statement due 11/29/2021.Chapter 11 Small Business Documents and/or Subchapter V due by 11/29/2021. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/3/2021. Schedule A/B due 12/3/2021. Schedule D due 12/3/2021. Schedule E/F due 12/3/2021. Schedule G due 12/3/2021. Schedule H due 12/3/2021.Statement of Financial Affairs Due 12/3/2021.Declaration Concerning Debtors Schedules Due: 12/3/2021. [Incomplete Filings due by 12/3/2021]. (Fleurimond, Lucie) (Entered: 11/22/2021)
Nov 22, 2021 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/22/2021 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 1/28/2022. (Fleurimond, Lucie) (Entered: 11/22/2021)
Nov 22, 2021 7 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) . Status hearing to be held on 12/22/2021 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Pre-Status Report Due: 12/8/2021. (Ortman, Martha) (Entered: 11/22/2021)
Nov 22, 2021 8 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Fleurimond, Lucie) (Entered: 11/22/2021)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2021bk21038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11V
Filed
Nov 19, 2021
Type
voluntary
Terminated
Jan 3, 2022
Updated
Sep 13, 2023
Last checked
Dec 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JP Morgan Chase Bank
    JPMorgan Chase Bank
    Rushmore Loan Management Services

    Parties

    Debtor

    Legacy JH762, LLC
    5103 Artesa Way W
    Palm Beach Gardens, FL 33418
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx0037

    Represented By

    David L. Merrill, Esq.
    Harbour Financial Center
    2401 PGA Boulevard Suite 280M
    Palm Beach Gardens, FL 33410
    (561) 877-1111
    Email: dlmerrill@theassociates.com

    Trustee

    Tarek Kirk Kiem
    PO Box 541325
    Greenacres, FL 33454
    561-600-0406

    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 7 TPG Steel Co., Inc. 7 1:2024bk10223
    Dec 2, 2022 W.A.S. Terminals Corporation 7 3:2022bk19595
    Mar 18, 2022 Legacy JH762 LLC 11 9:2022bk12147
    Oct 27, 2021 Atlantic Realty and Building Company, LLC 7 9:2021bk20287
    Oct 24, 2018 AGPB, LLC 11 9:2018bk23206
    Sep 1, 2016 Air-1 Flight Support, Inc. 7 9:16-bk-22207
    Jul 3, 2015 Stuart M. Ledis, LLC 11 9:15-bk-22105
    Aug 29, 2013 Michael D. Quasha, DMD, P.A. 11 9:13-bk-30626
    Apr 17, 2013 PGA Flyover Corporate Park LLC 11 9:13-bk-18701
    May 2, 2012 Palm Beach Insurance Group, Inc. 11 9:12-bk-20928
    Mar 1, 2012 O.K. Ventures, LLC 11 9:12-bk-15188
    Feb 16, 2012 LRB Realty, LLC 11 9:12-bk-13754
    Aug 30, 2011 Belisi Fashions, Inc. 7 9:11-bk-34136
    Jul 8, 2011 Surgical Outcome Support, Inc. 7 9:11-bk-29091
    Jul 6, 2011 Ocala Land Development, LLC 11 9:11-bk-28820