Welcome to BusinessBankruptcies.com!

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

Regalia Beach Developers LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2020bk15748
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-20

Updated

9-13-23

Last Checked

11-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
May 5, 2021

Docket Entries by Quarter

May 27, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. [Fee Amount $1717] Proofs of Claim due by 08/5/2020. (Jackson, Linda) (Entered: 05/27/2020)
May 27, 2020 Receipt of Voluntary Petition (Chapter 11)(20-15748) [misc,volp11a] (1717.00) Filing Fee. Receipt number 36734028. Fee amount 1717.00. (U.S. Treasury) (Entered: 05/27/2020)
May 27, 2020 2 Notice of Appearance and Request for Service by Eric J Silver Filed by Interested Party Drew M. Dillworth. (Silver, Eric) (Entered: 05/27/2020)
May 27, 2020 3 Ex Parte Motion to Jointly Administer Case(s) 20-15748-AJC into Lead Case 20-15747-LMI Filed by Debtor Regalia Beach Developers LLC (Jackson, Linda) (Entered: 05/27/2020)
May 27, 2020 4 Ex Parte Motion to Transfer Case To Miami Division Chief Judge Laurel M. Isicoff Filed by Debtor Regalia Beach Developers LLC (Jackson, Linda) (Entered: 05/27/2020)
May 27, 2020 5 Expedited Application to Employ Linda Worton Jackson and the Law Firm of Pardo Jackson Gainsburg, PL as General Bankruptcy Counsel for the Debtors-in-Possession Nunc Pro Tunc as of the Petition Date [Affidavit Attached] Filed by Debtor Regalia Beach Developers LLC (Jackson, Linda) (Entered: 05/27/2020)
May 27, 2020 6 List of Twenty Largest Unsecured Creditors Filed by Debtor Regalia Beach Developers LLC. (Jackson, Linda) (Entered: 05/27/2020)
May 28, 2020 7 Order Transferring Bankruptcy Case 20-15748-AJC To Chief Judge Laurel M. Isicoff (Rodriguez, Olga) Modified on 5/28/2020 to edit verbiage(Rodriguez, Olga). (Entered: 05/28/2020)
May 28, 2020 8 Judge Laurel M Isicoff added to case. Involvement of Judge A. Jay Cristol Terminated (Rodriguez, Olga) (Entered: 05/28/2020)
May 28, 2020 9 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 6/4/2020].Corporate Ownership Statement due 6/4/2020. List of Equity Security Holders due 6/10/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/10/2020. Schedule A/B due 6/10/2020. Schedule D due 6/10/2020. Schedule E/F due 6/10/2020. Schedule G due 6/10/2020. Schedule H due 6/10/2020.Statement of Financial Affairs Due 6/10/2020.Declaration Concerning Debtors Schedules Due: 6/10/2020. [Incomplete Filings due by 6/10/2020]. (Rodriguez, Olga) (Entered: 05/28/2020)
Show 5 more entries
May 29, 2020 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/14/2020 at 10:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/14/2020. Proofs of Claim due by 8/5/2020. (Rodriguez, Olga) (Entered: 05/29/2020)
May 29, 2020 15 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/14/2020 at 10:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/14/2020. Proofs of Claim due by 8/5/2020.) (Rodriguez, Olga) (Entered: 05/29/2020)
May 29, 2020 16 Notice of Corrective Entry: Please note that this Notice was ENTERED IN ERROR. The Motion has been REDOCKETED as ECF #11 in LEAD Case 20-15747-LMI. NO FURTHER ACTION IS REQUIRED. (Re: 13 Notice to Filer of Apparent Filing Deficiency: Document filed in Member Case. THE FILER IS DIRECTED TO WITHDRAW PLEADING AND FILE THE PLEADING IN THE LEAD CASE 20-15747-LMI. (Re: 11 Emergency Motion for Relief from Stay [Fee Amount $181] Filed by Petitioning Creditor Regalia On The Ocean Condominium Association, Inc.) (Rodriguez, Olga) Modified on 5/29/2020 .) (Cohen, Diana) (Entered: 05/29/2020)
May 31, 2020 17 BNC Certificate of Mailing (Re: 9 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 6/4/2020].Corporate Ownership Statement due 6/4/2020. List of Equity Security Holders due 6/10/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/10/2020. Schedule A/B due 6/10/2020. Schedule D due 6/10/2020. Schedule E/F due 6/10/2020. Schedule G due 6/10/2020. Schedule H due 6/10/2020.Statement of Financial Affairs Due 6/10/2020.Declaration Concerning Debtors Schedules Due: 6/10/2020. [Incomplete Filings due by 6/10/2020].) Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
May 31, 2020 18 BNC Certificate of Mailing - PDF Document (Re: 7 Order Transferring Bankruptcy Case 20-15748-AJC To Chief Judge Laurel M. Isicoff (Rodriguez, Olga) Modified on 5/28/2020 to edit verbiage.) Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
May 31, 2020 19 BNC Certificate of Mailing - PDF Document (Re: 12 Order Granting Motion For Joint Administration of Lead Case 20-bk-15747-LMI with Member Case 20-bk-15748-LMI (Re: 3)) Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
Jun 1, 2020 20 BNC Certificate of Mailing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/14/2020 at 10:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/14/2020. Proofs of Claim due by 8/5/2020.) Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020)
Jun 1, 2020 21 BNC Certificate of Mailing - PDF Document (Re: 15 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/14/2020 at 10:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/14/2020. Proofs of Claim due by 8/5/2020.)) Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020)
Jun 1, 2020 22 Notice of Appearance and Request for Service by Joshua W Dobin Filed by Creditor VKS Management, Inc.. (Dobin, Joshua) (Entered: 06/01/2020)
Jul 16, 2020 23 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 07/16/2020)

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
1:2020bk15748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
11
Filed
May 27, 2020
Type
voluntary
Terminated
Aug 19, 2022
Updated
Sep 13, 2023
Last checked
Nov 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron M. Jacobs
    AIG Property Casualty Company
    Andrew J. Foti
    Atalaya Administrative, LLC
    Bilzin Sumberg Baena Price & Axelrod LLP
    David Haber
    Drew Dillworth, Receiver
    Eric Ostroff
    Florida Department of Revenue
    Florida Power & Light Company
    Internal Revenue Service
    KIAB II, LLC
    Louis Montello
    Miami-Dade Tax Collector
    Montello & Associates, PA
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Regalia Beach Developers LLC
    3363 NE 163rd Street
    Suite 601
    North Miami Beach, FL 33160
    MIAMI-DADE-FL
    305-358-1001
    Tax ID / EIN: xx-xxx6554

    Represented By

    Linda W Jackson
    PARDO JACKSON GAINSBURG PL
    200 S.E. First Street, Suite 700
    Miami, FL 33131
    305.358.1001
    Fax : 305.358.2001
    Email: LJackson@PardoJackson.com

    U.S. Trustee

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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2023 3248 Home, LLC 11 1:2023bk17430
    Jun 22, 2022 274 Atlantic Isles LLC 11 1:2022bk14810
    Oct 6, 2021 Pac Comm Inc. 7 1:2021bk19682
    Feb 2, 2021 MY FL Management LLC 11 0:2021bk11028
    Nov 24, 2020 Premium Banana, Inc. 7 1:2020bk22839
    May 27, 2020 Regalia Units Owner LLC 11 1:2020bk15747
    Nov 8, 2019 Florida Riviera Investment Corp. 11 1:2019bk25111
    Nov 30, 2016 Lucky Boy Racing, LLC 11 1:16-bk-25930
    Sep 4, 2016 Antrel Florida Business, LLC 11 1:16-bk-22282
    Nov 12, 2015 Dexter Services, Inc. 7 1:15-bk-29951
    Mar 30, 2015 Enclave Shores Condominium Association, Inc. 11 1:15-bk-15729
    Jun 25, 2013 Camaguey Plaza, L.L.C. 11 1:13-bk-24859
    May 31, 2013 Fuel Investment & Development II LLC 11 1:13-bk-22995
    May 1, 2013 Jenrob Properties LLC 11 1:13-bk-20326
    Feb 7, 2013 Black Diamond Hospitality MK LLC 11 1:13-bk-12876