Welcome to BusinessBankruptcies.com!

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

Tgp Communications, Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2024bk13938
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-24

Updated

4-29-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/3/2024. (Houston, Bart) (Entered: 04/24/2024)
Apr 24 2 List of Twenty Largest Unsecured Creditors Filed by Debtor TGP COMMUNICATIONS, LLC. (Houston, Bart) (Entered: 04/24/2024)
Apr 24 Receipt of Voluntary Petition (Chapter 11)( 24-13938) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44110613. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/24/2024)
Apr 24 3 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/24/2024)
Apr 25 4 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 5/2/2024].Corporate Ownership Statement due 5/2/2024. List of Equity Security Holders due 5/8/2024. Schedule A/B due 5/8/2024. Schedule D due 5/8/2024. Schedule E/F due 5/8/2024. Schedule G due 5/8/2024. Schedule H due 5/8/2024.Declaration Concerning Debtors Schedules Due: 5/8/2024. [Incomplete Filings due by 5/8/2024]. (Montoya, Sara) (Entered: 04/25/2024)
Apr 25 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) (Entered: 04/25/2024)
Apr 25 6 Notice Appointing Linda Marie Leali as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement of Linda M. Leali)(Ochs, Martin) (Entered: 04/25/2024)
Apr 26 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/3/2024. (Montoya, Sara) (Entered: 04/26/2024)
Apr 26 8 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 06/04/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) (Entered: 04/26/2024)
Apr 28 9 BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) ) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2024bk13938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11V
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 29, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Douglass
    Eric Coomer
    Eric Coomer
    Internal Revenue Service
    James Kirk
    Jane Doe - A
    Jane Doe - B
    Jane Doe - C
    Jane Doe - D
    Jane Doe - E
    Jane Doe - F
    Jane Doe - H
    Jane Doe - I
    Jane Doe - J
    Jane Doe - K
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TGP Communications, LLC
    1820 NE Jensen Beach Blvd
    Unit 1120
    Jensen Beach, FL 34957
    MARTIN-FL
    Tax ID / EIN: xx-xxx1586
    aka The Gateway Pundit

    Represented By

    Bart A Houston
    633 S. Andrews Avenue
    Suite 500
    Ft. Lauderdale, FL 33301
    954-900-2615
    Fax : 954-839-9068
    Email: bhouston@houstonroderman.com

    Trustee

    Linda Marie Leali
    2525 Ponce De Leon Blvd., Suite 300
    Coral Gables, FL 33134
    954-271-0009

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Hi Service Glass, LLC 7 0:2024bk10974
    Apr 21, 2023 Southern Clearing & Grinding, Inc 11V 8:2023bk01586
    Aug 4, 2022 Just Believe Recovery Center, LLC. 11 9:2022bk16046
    Jul 27, 2022 Just Believe Recovery Center of Port Saint Lucie, 11 9:2022bk15739
    Dec 21, 2021 DJ's Towing & Transport LLC 11 9:2021bk21882
    Jun 14, 2021 John J. Murphy, MD 11 9:2021bk15806
    Nov 1, 2019 GM Construction LLC 7 9:2019bk24832
    Aug 21, 2018 Prime Source Accessories, Inc. 11 9:2018bk20158
    Apr 9, 2018 Renato's Grill, Inc. 11 9:2018bk14119
    Jul 7, 2015 Wahoo's River House, LLC 7 9:15-bk-22264
    Oct 9, 2013 JB Family Ventures LLC 7 9:13-bk-34370
    Dec 14, 2012 Toner Management Systems, Inc. 7 9:12-bk-39842
    Nov 7, 2012 Ascent Diagnostic Imaging of Tamarac, LLC 7 9:12-bk-36925
    Nov 7, 2012 Ascent Diagnostic Imaging of Jacksonville, LLC 7 9:12-bk-36924
    Nov 7, 2012 Ascent, LLC d/b/a Ascent Health Care Advisors 7 9:12-bk-36922