Welcome to BusinessBankruptcies.com!

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

R. D Grove Enterprises, Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2018bk18081
TYPE / CHAPTER
Voluntary / 7

Filed

7-2-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Aug 8, 2018

Docket Entries by Quarter

There are 3 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2018 Receipt of Voluntary Petition (Chapter 7)(18-18081) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 32355933. Fee amount 335.00. (U.S. Treasury) (Entered: 07/02/2018)
Jul 3, 2018 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/16/2018. Schedule A/B due 7/16/2018. Schedule D due 7/16/2018. Schedule E/F due 7/16/2018. Schedule G due 7/16/2018. Schedule H due 7/16/2018.Statement of Financial Affairs Due 7/16/2018.Declaration Concerning Debtors Schedules Due: 7/16/2018. [Incomplete Filings due by 7/16/2018]. (Perusso, Conce) (Entered: 07/03/2018)
Jul 5, 2018 5 Notice of Appearance and Request for Service by Mark J Wolfson Esq Filed by Creditor AGAmerica AVI, LLC. (Wolfson, Mark) (Entered: 07/05/2018)
Jul 5, 2018 6 Notice Appointing Nicole Testa Mehdipour as Chapter 7 Successor Trustee. Michael R Bakst Removed from the Case. Filed by U.S. Trustee Office of the US Trustee. Meeting of Creditors to be Held on 8/6/2018 at 11:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (^UST12, KES) (Entered: 07/05/2018)
Jul 6, 2018 7 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 07/30/2018 at 03:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 09/10/2018.) Notice Date 07/05/2018. (Admin.) (Entered: 07/06/2018)
Jul 6, 2018 8 BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/16/2018. Schedule A/B due 7/16/2018. Schedule D due 7/16/2018. Schedule E/F due 7/16/2018. Schedule G due 7/16/2018. Schedule H due 7/16/2018.Statement of Financial Affairs Due 7/16/2018.Declaration Concerning Debtors Schedules Due: 7/16/2018. [Incomplete Filings due by 7/16/2018].) Notice Date 07/05/2018. (Admin.) (Entered: 07/06/2018)
Jul 6, 2018 9 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 6 Notice Appointing Nicole Testa Mehdipour as Chapter 7 Successor Trustee. Michael R Bakst Removed from the Case. Filed by U.S. Trustee Office of the US Trustee. Meeting of Creditors to be Held on 8/6/2018 at 11:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (^UST12, KES)) (Perusso, Conce) (Entered: 07/06/2018)
Jul 9, 2018 10 BNC Certificate of Mailing - PDF Document (Re: 9 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 6 Notice Appointing Nicole Testa Mehdipour as Chapter 7 Successor Trustee. Michael R Bakst Removed from the Case. Filed by U.S. Trustee Office of the US Trustee. Meeting of Creditors to be Held on 8/6/2018 at 11:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (^UST12, KES))) Notice Date 07/08/2018. (Admin.) (Entered: 07/09/2018)
Jul 12, 2018 11 Motion to Jointly Administer Case(s) 18-18081 into Lead Case 18-18080 Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole) (Entered: 07/12/2018)
Jul 12, 2018 12 Ex Parte Motion for Reassignment of Case to Facilitate Joint Administration Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole) (Entered: 07/12/2018)
Show 10 more entries
Jul 17, 2018 22 Order Transferring Case to Judge Erik P. Kimball. (Perusso, Conce) (Entered: 07/17/2018)
Jul 17, 2018 23 Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case. (Perusso, Conce) (Entered: 07/17/2018)
Jul 17, 2018 24 Notice of Hearing (Re: 11 Motion to Jointly Administer Case(s) 18-18081 into Lead Case 18-18080 Filed by Trustee Nicole Testa Mehdipour.) Hearing scheduled for 08/01/2018 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 07/17/2018)
Jul 17, 2018 25 Ex Parte Motion to Amend Voluntary Petition Filed by Debtor R. D Grove Enterprises, Inc. (Lloyd, Colin) (Entered: 07/17/2018)
Jul 18, 2018 26 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 7/30/2018. (Re: # 14), Granting an Amended Motion (Re: # 17) (Perusso, Conce) (Entered: 07/18/2018)
Jul 19, 2018 27 Certificate of Service Filed by Debtor R. D Grove Enterprises, Inc (Re: 16 Order on Motion to Redact). (Lloyd, Colin) (Entered: 07/19/2018)
Jul 19, 2018 28 Certificate of Service Filed by Debtor R. D Grove Enterprises, Inc (Re: 26 Order on Motion to Extend Time to File Schedules/Plan/Required Information, Order on Amended Motion). (Lloyd, Colin) (Entered: 07/19/2018)
Jul 19, 2018 29 Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: 12 Ex Parte Motion for Reassignment of Case to Facilitate Joint Administration filed by Trustee Nicole Testa Mehdipour, 22 Order of Reassignment/Recusal). (Salamone, Kimberly) (Entered: 07/19/2018)
Jul 19, 2018 30 Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: 24 Notice of Hearing). (Salamone, Kimberly) (Entered: 07/19/2018)
Jul 20, 2018 31 BNC Certificate of Mailing (Re: 23 Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case.) Notice Date 07/19/2018. (Admin.) (Entered: 07/20/2018)

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
9:2018bk18081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
7
Filed
Jul 2, 2018
Type
voluntary
Terminated
Mar 7, 2022
Updated
Sep 13, 2023
Last checked
Aug 10, 2018
Lead case
Kevin Bynum Farms, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGAMERICA AV1, LLC
    Indian River County Tax Collector
    Internal Revenue Service
    Jerry Kevin Bynum
    Mark J. Wolfson
    St Lucie County Tax Collector
    Vanessa Bynum

    Parties

    Debtor

    R.D. Grove Enterprises, Inc
    7 Royal Palm Pointe
    PH West
    Vero Beach, FL 32960
    INDIAN RIVER-FL
    Tax ID / EIN: xx-xxx8859

    Represented By

    Colin V Lloyd
    302 So 2 St
    Ft. Pierce, FL 34950
    (772) 464-4600
    Email: ecolin@hosklaw.com

    Trustee

    Michael R Bakst
    P. O. Box 407
    West Palm Beach, FL 33402
    561-838-4539
    TERMINATED: 07/05/2018

    Trustee

    Nicole Testa Mehdipour
    United States Bankruptcy Trustee
    200 East Broward Blvd.
    Suite 1110
    Ft Lauderdale, FL 33301
    954-858-5880

    Represented By

    Nicole Testa Mehdipour
    Law Office of Nicole Testa Mehdipour, PA
    200 East Broward Blvd.
    Suite 1110
    Ft Lauderdale, FL 33301
    (954) 858-5880
    Email: nicolem@ntmlawfirm.com
    Kimberly Salamone
    Law Office of Nicole Testa Mehdipour, PA
    200 East Broward Boulevard
    Suite 1110
    Fort Lauderdale, FL 33301
    (954) 858-5880
    Fax : (954) 208-0888
    Email: ksalamone@ntmlawfirm.com

    U.S. Trustee

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