Welcome to BusinessBankruptcies.com!

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

Texas Coastal Group, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2023bk11704
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-23

Updated

9-13-23

Last Checked

3-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2023
Last Entry Filed
Mar 7, 2023

Docket Entries by Month

Mar 3, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/12/2023. (Page, John) (Entered: 03/03/2023)
Mar 3, 2023 2 Disclosure of Compensation by Attorney John E Page. (Page, John) (Entered: 03/03/2023)
Mar 3, 2023 3 Corporate Ownership Statement Filed by Debtor Texas Coastal Group, LLC. (Page, John) (Entered: 03/03/2023)
Mar 3, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11704) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42159219. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/03/2023)
Mar 3, 2023 4 Application to Employ John E. Page, Esq. and the Law Firm of Shraiberg Page P.A. as General Bankruptcy Counsel for the Debtor [Affidavit Attached] Filed by Debtor Texas Coastal Group, LLC (Page, John) (Entered: 03/03/2023)
Mar 3, 2023 5 ***NO NOTICE SERVED-SEE REPLACEMENT ENTRY 8**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 3/10/2023]. Conforming Official Bankruptcy Petition Form Due 3/10/2023. List of Equity Security Holders due 3/17/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/17/2023. Schedule A/B due 3/17/2023. Schedule D due 3/17/2023. Schedule E/F due 3/17/2023. Schedule G due 3/17/2023. Schedule H due 3/17/2023.Statement of Financial Affairs Due 3/17/2023. Declaration Concerning Debtors Schedules Due: 3/17/2023. [Incomplete Filings due by 3/17/2023]. (Fleurimond, Lucie) Docket Event Modified on 3/3/2023 (Fleurimond, Lucie). (Entered: 03/03/2023)
Mar 3, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/30/2023 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 5/12/2023. (Fleurimond, Lucie) (Entered: 03/03/2023)
Mar 3, 2023 7 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: 03/03/2023)
Mar 3, 2023 8 Notice of Deadline to Correct Filing Deficiencies. 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 3/10/2023]. Conforming Official Bankruptcy Petition Form Due 3/10/2023.**REPLACES ECF #5** (Fleurimond, Lucie) (Entered: 03/03/2023)
Mar 6, 2023 9 BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/30/2023 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 5/12/2023.) Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 10 BNC Certificate of Mailing (Re: 7 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 11 BNC Certificate of Mailing (Re: 8 Notice of Deadline to Correct Filing Deficiencies. 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 3/10/2023]. Conforming Official Bankruptcy Petition Form Due 3/10/2023.**REPLACES ECF #5**) Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 12 Interim Order Approving the Employment of John E. Page, Esq and the Law Firm of Shraiberg Page PA as Counsel for the Debtor in Possession Effective as of Petition Date and Setting Final Hearing Thereon (Re: # 4). Final Hearing Scheduled for 04/05/2023 @ 1:30 p.m. (Montygierd, Hebe) (Entered: 03/06/2023)
Mar 6, 2023 13 Certificate of Service by Attorney John E Page (Re: 12 Order on Application to Employ). (Page, John) (Entered: 03/06/2023)
Mar 6, 2023 14 Amended Document To Reflect Updated Form Filed by Debtor Texas Coastal Group, LLC (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Texas Coastal Group, LLC). (Attachments: # 1 Local Form 4) (Page, John) (Entered: 03/06/2023)

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
9:2023bk11704
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Mar 3, 2023
Type
voluntary
Terminated
Aug 21, 2023
Updated
Sep 13, 2023
Last checked
Mar 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berry Odom
    Builders Designs
    Caz Creek Lending, LLC
    Craig J. Millard Sr
    Diane W. Sanders
    Florida Dept of Revenue
    Internal Revenue Service
    Internal Revenue Service
    Klindworth & Co
    Michele H. Millard
    Nueces County
    Nueces County Tax Assessor
    Office of Attorney General
    Palm Beach County Tax Collector
    SEC Headquarters
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Texas Coastal Group, LLC
    340 Royal Poinciana Way
    Suite 317-397
    Palm Beach, FL 33480
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx2699

    Represented By

    John E Page
    Shraiberg Page, P.A.
    2385 NW Executive Center Dr., Suite 300
    Boca Raton, FL 33431
    (561) 443-0819
    Fax : 561-998-0047
    Email: jpage@slp.law
    Eric S Pendergraft
    Shraiberg Page P.A.
    2385 N.W. Executive Center Drive
    Suite 300
    Boca Raton, FL 33431
    561-526-8459
    Fax : 561-998-0047
    Email: ependergraft@slp.law

    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 20, 2023 Atlantic Acceptance Corp. 11 9:2023bk11339
    Aug 7, 2020 Downtown Beaver Falls, LLC 7 9:2020bk18585
    Aug 22, 2018 Kantis Universal, LLC 11 9:2018bk20240
    Aug 15, 2018 Kantis Enterprises, LLC 11 9:2018bk19896
    Dec 15, 2015 Deja Vu of Palm Beach, Inc. 7 9:15-bk-31682
    Nov 4, 2015 Florida Screen Builders Inc. 7 9:15-bk-29537
    Mar 21, 2014 White Rock Equity LLC 7 9:14-bk-16505
    Mar 21, 2014 White Rock Capital Solutions LLC 7 9:14-bk-16504
    Jan 20, 2014 T3 Vistas, LLC 7 9:14-bk-11262
    May 17, 2013 TP5, LLC 11 9:13-bk-21573
    Apr 17, 2013 Hunter Publishing, Inc. 11 9:13-bk-18741
    Sep 21, 2012 1220 SOUTH OCEAN BOULEVARD, LLC 11 9:12-bk-32609
    Jul 3, 2012 RPDI, Inc. 7 9:12-bk-26282
    Jul 3, 2012 RPR, Inc. 7 9:12-bk-26281
    Jul 14, 2011 Martin Ventures IV, LLC 11 9:11-bk-29535