Welcome to BusinessBankruptcies.com!

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

Riverwalk Jacksonville Development, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:14-bk-19672
TYPE / CHAPTER
Voluntary / 11

Filed

4-28-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 32 older docket entries.

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

login purchase single case subscribe now

May 16, 2014 32 Notice of Appearance and Request for Service by Victor K Rones Filed by Creditor U.S. Century Bank. (Rones, Victor) (Entered: 05/16/2014)
May 20, 2014 33 Order Approving Use of Cash Collateral and Approving Adequate Protection Arrangement (Re: # 17) (Rios, Amber) (Entered: 05/20/2014)
May 23, 2014 34 Certificate of Service by Attorney Tamara D McKeown (Re: 33 Order on Motion to Use Cash Collateral, Order on Motion to Approve). (McKeown, Tamara) (Entered: 05/23/2014)
May 23, 2014 35 Debtor-In-Possession Monthly Operating Report for the Period of April 28, 2014 to April 30, 2014 Filed by Debtor Riverwalk Jacksonville Development, LLC. (McKeown, Tamara) (Entered: 05/23/2014)
May 29, 2014 36 Application to Employ Steven Diebenow as Special Counsel Nunc Pro Tunc [Affidavit Attached], in addition to Motion for Payment of Compensation, in the Amount of up to $5,000.00. Filed by Debtor Riverwalk Jacksonville Development, LLC. (Attachments: # 1 Affidavit of Steven Diebenow) (McKeown, Tamara) (Entered: 05/29/2014)
May 30, 2014 37 Notice of Hearing (Re: 36 Application to Employ Steven Diebenow as Special Counsel Nunc Pro Tunc [Affidavit Attached], in addition to Motion for Payment of Compensation, in the Amount of up to $5,000.00. Filed by Debtor Riverwalk Jacksonville Development, LLC. Hearing scheduled for 07/09/2014 at 10:00 AM at 51 SW First Ave Room 1409, Miami. (Sanabria, Noemi) (Entered: 05/30/2014)
May 30, 2014 38 Certificate of Service by Attorney Tamara D McKeown (Re: 36 Application to Employ Steven Diebenow as Special Counsel Nunc Pro Tunc [Affidavit Attached] filed by Debtor Riverwalk Jacksonville Development, LLC, Motion for Payment of Compensation, in the Amount of up to $5,000.00., 37 Notice of Hearing). (McKeown, Tamara) (Entered: 05/30/2014)
Jun 10, 2014 39 Notice of Appearance and Request for Service by Brian P Yates Filed by Creditor U.S. Century Bank. (Yates, Brian) (Entered: 06/10/2014)
Jun 16, 2014 40 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 06/16/2014)
Jun 16, 2014 41 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 06/16/2014)
Show 10 more entries
Aug 27, 2014 52 Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 50 Notice of Hearing, 51 Notice of Hearing). (Aaronson, Geoffrey) (Entered: 08/27/2014)
Sep 8, 2014 53 Objection to (47 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Riverwalk Jacksonville Development, LLC) Filed by Creditor SABADELL UNITED BANK, N.A. (McLachlan, Niall) (Entered: 09/08/2014)
Sep 18, 2014 54 Order on Debtor's Motion For Extension of Plan Exclusivity Period Pusuant to 11 U.S.C. 1121 (Re: # 47) (Rios, Amber) (Entered: 09/18/2014)
Sep 19, 2014 55 Certificate of Service by Attorney Tamara D McKeown (Re: 54 Order on Motion to Extend/Limit Exclusivity Period). (McKeown, Tamara) (Entered: 09/19/2014)
Sep 30, 2014 56 Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2014 to August 31, 2014 Filed by Debtor Riverwalk Jacksonville Development, LLC. (McKeown, Tamara) (Entered: 09/30/2014)
Oct 27, 2014 57 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Extend Associated Voting Periods Filed by Debtor Riverwalk Jacksonville Development, LLC. (Attachments: # 1 Exhibit "A") (Aaronson, Geoffrey) (Entered: 10/27/2014)
Oct 29, 2014 58 Notice of Hearing (Re: 57 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Extend Associated Voting Periods Filed by Debtor Riverwalk Jacksonville Development, LLC. (Attachments: # 1 Exhibit "A")) Hearing scheduled for 11/12/2014 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 10/29/2014)
Nov 5, 2014 59 Certificate of Service by Attorney Tamara D McKeown (Re: 58 Notice of Hearing). (McKeown, Tamara) (Entered: 11/05/2014)
Nov 6, 2014 60 Objection to (57 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Extend Associated Voting Periods filed by Debtor Riverwalk Jacksonville Development, LLC) Filed by Creditor SABADELL UNITED BANK, N.A. (McLachlan, Niall) (Entered: 11/06/2014)
Nov 7, 2014 61 Objection to (57 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Extend Associated Voting Periods filed by Debtor Riverwalk Jacksonville Development, LLC) Filed by Creditor U.S. Century Bank (Yates, Brian) (Entered: 11/07/2014)

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
1:14-bk-19672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
Apr 28, 2014
Type
voluntary
Terminated
Dec 21, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Augusto Vidaurreta
    Brett Engelhard
    Christy Hayes
    Harold Gubnitsky
    IPFS Corporation
    JEA
    JEA
    Larry Gordon
    Marcum, LLP
    Michael Corrigan, Tax Collector
    Pardo Family Trust
    Sabadell United Bank, N.A.
    Safetouch Security Systems
    Sherrie Gibson
    Stevan and Adrienne Pardo, TBE
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Riverwalk Jacksonville Development, LLC
    200 S.E. 1st Street, Suite 700
    Miami, FL 33131
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2152

    Represented By

    Geoffrey S. Aaronson
    100 SE 2nd St # 2700
    Miami, FL 33131
    786.594.3000
    Email: gaaronson@aspalaw.com
    Tamara D McKeown
    100 SE. 2 St # 2700
    Miami, FL 33131
    (305) 579-9077
    Email: tdmckeown@mckeownpa.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 #
    Nov 15, 2023 Shopping & Shopping of Miami, Corp 7 1:2023bk19390
    Oct 12, 2023 Pioneer Inter-Development, Inc. 11 1:2023bk18321
    Jul 29, 2022 Venalloys, LLC. 7 1:2022bk15821
    Feb 6, 2022 Centro NGD Holdings, LLC 11 1:2022bk10961
    May 10, 2021 Catch This Holdings, LLC 11 1:2021bk14535
    Feb 25, 2021 Pan American Jewelry Exchange of Miami, Inc. 7 1:2021bk11799
    Jan 14, 2020 World Airline Services Limited 11 1:2020bk10504
    Nov 14, 2018 Astor EB-5, LLC 11 1:2018bk24170
    Jun 26, 2018 Windley Key One, L.L.C. 11 1:2018bk17608
    Dec 15, 2016 Optima Specialty Steel, Inc. 11 1:16-bk-12789
    Feb 1, 2016 11385 N.W. 66 L.L.C. 11 1:16-bk-11473
    Sep 24, 2015 Xtel, Inc. 7 1:15-bk-27058
    Apr 23, 2015 Grass Roots America, Inc. 7 1:15-bk-17385
    Apr 11, 2014 Peninsula Resort Management, LLC 11 1:14-bk-18402
    Jun 5, 2012 First 2 Market Media, LLC 7 1:12-bk-23836