Welcome to BusinessBankruptcies.com!

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

Bioramo Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2024bk14431
TYPE / CHAPTER
Voluntary / 11V

Filed

5-3-24

Updated

5-10-24

Last Checked

5-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 10, 2024

Docket Entries by Week of Year

May 3 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/12/2024. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 Receipt of Voluntary Petition (Chapter 11)( 24-14431) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44162095. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/03/2024)
May 3 2 List of Twenty Largest Unsecured Creditors Filed by Debtor BIORAMO LLC. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 3 Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor BIORAMO LLC (Re: 2 Twenty Largest Unsecured Creditors filed by Debtor BIORAMO LLC). (Wernick, Aaron) (Entered: 05/03/2024)
May 3 4 Notice of Filing Corporate Resolution and Written Consent, Filed by Debtor BIORAMO LLC. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 5 Emergency Motion For Continuation of Utility Service Filed by Debtor BIORAMO LLC (Wernick, Aaron) (Entered: 05/03/2024)
May 4 6 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 05/04/2024)
May 6 7 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 5/13/2024].Corporate Ownership Statement due 5/13/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/13/2024. List of Equity Security Holders due 5/17/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/17/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024.Statement of Financial Affairs Due 5/17/2024.Declaration Concerning Debtors Schedules Due: 5/17/2024. [Incomplete Filings due by 5/17/2024]. (Rodriguez, Lorenzo) (Entered: 05/06/2024)
May 6 8 Notice of Hearing (Re: 5 Emergency Motion For Continuation of Utility Service Filed by Debtor BIORAMO LLC) Hearing scheduled for 05/14/2024 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 05/06/2024)
May 6 9 Ex-Parte Motion to Jointly Administer Case(s) 24-14431 into Lead Case 24-14430 Filed by Debtor BIORAMO LLC (Wernick, Aaron) (Entered: 05/06/2024)
May 7 10 Order Granting Motion For Joint Administration on Lead Case 0:24-bk-14430 with Member Case 0:2024-bk-14431-SMG (Re: # 9) (Rodriguez, Lorenzo) (Entered: 05/07/2024)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2024bk14431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
11V
Filed
May 3, 2024
Type
voluntary
Updated
May 10, 2024
Last checked
May 10, 2024
Lead case
ECI Pharmaceuticals LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Broward County Department of Revenue
    Broward County Tax Collector
    Department of Business and Professional Regulation
    ECI Pharmaceuticals LLC
    Internal Revenue Service
    State of Florida, Dept. of Revenue
    U.S. Food and Drug Administration

    Parties

    Debtor

    BIORAMO LLC
    5319 NW 35th Ter
    Fort Lauderdale, FL 33309
    BROWARD-FL
    Tax ID / EIN: xx-xxx6256

    Represented By

    Aaron A Wernick
    2255 Glades Rd Ste 324a
    Boca Raton, FL 33431
    561-961-0922
    Email: awernick@wernicklaw.com

    Trustee

    Carol Lynn Fox
    5000 T-Rex Ave., Ste. 300
    Boca Raton, FL 33431
    954-859-5075

    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 #
    May 3 ECI Pharmaceuticals LLC 11V 0:2024bk14430
    Jan 27, 2023 Sea Spine Orthopedics Institute, LLC 7 0:2023bk10694
    Dec 26, 2022 Terminal Ventures, LLC 11 0:2022bk19816
    Dec 26, 2022 KC FXE Aviation Investments, LLC 11 0:2022bk19815
    Nov 21, 2022 MedRx Solutions, LLC 7 0:2022bk18965
    Feb 2, 2021 Air Flight, Inc. 11 0:2021bk11039
    May 29, 2020 Royal Med Supplies, LLC 7 0:2020bk15888
    Feb 8, 2017 M.O.R. Printing, Inc. 11 0:17-bk-11570
    May 5, 2015 McElhaney Investments, Inc. 11 0:15-bk-18213
    Dec 5, 2014 VitalGo, Inc 11 0:14-bk-36711
    Jul 16, 2013 Hope Outreach Ministry, Inc. 11 0:13-bk-26710
    Feb 27, 2013 Global Ministries of Florida LLC 7 0:13-bk-14466
    Jul 11, 2012 Temple Messianique, Inc. 11 0:12-bk-26713
    Mar 16, 2012 Global Ministries of Florida LLC 7 0:12-bk-16387
    Dec 13, 2011 METER-MADE MARKETING, INC 7 0:11-bk-44093