Welcome to BusinessBankruptcies.com!

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

1 West Capital LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2018bk19122
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-18

Updated

9-13-23

Last Checked

8-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2018
Last Entry Filed
Aug 6, 2018

Docket Entries by Quarter

Jul 27, 2018 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Attachments: # 1 Supplement Written Consent) (Keenan, Jr., Paul) (Entered: 07/27/2018)
Jul 27, 2018 2 List of Twenty Largest Unsecured Creditors Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/27/2018)
Jul 27, 2018 3 Equity Security Holders Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/27/2018)
Jul 27, 2018 4 Corporate Ownership Statement Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/27/2018)
Jul 27, 2018 Receipt of Voluntary Petition (Chapter 11)(18-19122) [misc,volp11a] (1717.00) Filing Fee. Receipt number 32509463. Fee amount 1717.00. (U.S. Treasury) (Entered: 07/27/2018)
Jul 30, 2018 5 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/10/2018. Schedule A/B due 8/10/2018. Schedule D due 8/10/2018. Schedule E/F due 8/10/2018. Schedule G due 8/10/2018. Schedule H due 8/10/2018.Statement of Financial Affairs Due 8/10/2018.Declaration Concerning Debtors Schedules Due: 8/10/2018. [Incomplete Filings due by 8/10/2018]. (Banoovong, Bea) (Entered: 07/30/2018)
Jul 30, 2018 6 Expedited Motion to Set Status Conference - Expedited Motion of the Debtors for Entry of an Ex Parte Order Scheduling a Status Conference Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/30/2018)
Jul 30, 2018 7 Order Granting Motion to Set Status Conference (Re: 6) Status hearing to be held on 08/02/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) Modified on 7/30/2018 to Correct Time of Hearing (Gomez, Edy). (Entered: 07/30/2018)
Jul 30, 2018 8 Notice of Corrective Entry (Re: 7 Order Granting Motion to Set Status Conference (Re: 6) Status hearing to be held on 08/02/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) Modified on 7/30/2018 to Correct Time of Hearing ) (Gomez, Edy) (Entered: 07/30/2018)
Jul 30, 2018 9 Ch 11 Case Management Summary Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/30/2018)
Show 1 more entries
Jul 31, 2018 11 Notice of Appearance and Request for Service by Paul J. Keenan, Jr. Esq. Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 07/31/2018)
Jul 31, 2018 12 Notice of Appearance and Request for Service by John R. Dodd Esq. Filed by Debtor 1 West Capital LLC. (Dodd, John) (Entered: 07/31/2018)
Jul 31, 2018 13 Notice of Appearance and Request for Service by Ari Newman Esq. Filed by Debtor 1 West Capital LLC. (Newman, Ari) (Entered: 07/31/2018)
Jul 31, 2018 14 Notice of Appearance and Request for Service by David W Baddley Filed by Creditor U.S. Securities and Exchange Commission. (Baddley, David) (Entered: 07/31/2018)
Jul 31, 2018 15 Notice of Filing Appearance for Christopher E. Martin for U.S. Securities and Exchange Commission by Attorney David W Baddley. (Baddley, David) (Entered: 07/31/2018)
Jul 31, 2018 16 Notice of Filing of Schedule 1 to the Debtor's Voluntary Petition, Filed by Debtor 1 West Capital LLC (Re: 1 Voluntary Petition (Chapter 11)). (Keenan, Jr., Paul) (Entered: 07/31/2018)
Aug 1, 2018 17 Certificate of Service by Attorney Paul J. Keenan, Jr. Esq. (Re: 7 Order on Motion to Set Status Conference). (Keenan, Jr., Paul) (Entered: 08/01/2018)
Aug 1, 2018 18 Motion to Jointly Administer Case(s) 18-19122 into Lead Case 18-19121 Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul) (Entered: 08/01/2018)
Aug 1, 2018 19 Notice of Appearance and Request for Service by Geoffrey S. Aaronson Filed by Creditor Wieniewitz Financial LLC. (Aaronson, Geoffrey) (Entered: 08/01/2018)
Aug 1, 2018 20 Notice of Hearing (Re: 18 Motion to Jointly Administer Case(s) 18-19122 into Lead Case 18-19121 Filed by Debtor 1 West Capital LLC. (Keenan, Jr., Paul)) Hearing scheduled for 08/02/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 08/01/2018)

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
0:2018bk19122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Jul 27, 2018
Type
voluntary
Terminated
Jun 10, 2020
Updated
Sep 13, 2023
Last checked
Aug 14, 2018
Lead case
1 Global Capital LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 Fast Entertainment
    2003 Grado Family Living Trust
    742 N 20th Street LLC
    A-1 & Associates, Ltd.
    A. Michael Tucker
    AA Broadcast, Inc.
    AAA Reporting, Inc
    Aaron Hendrix No. 1
    Aaron Hendrix No. 2
    Aaron Hendrix No. 3
    Abante Rooter and Plumbing, Inc
    ABC Legal Services INC
    Abendroth and Russell, P.C.
    Abie DiSpigno IRA
    Abigail + Matthew Nicholl
    There are 4260 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1 West Capital LLC
    1250 E. Hallandale Blvd.
    Suite 409
    Hallandale Beach, FL 33009
    BROWARD-FL
    Tax ID / EIN: xx-xxx1711

    Represented By

    Mark D. Bloom, Esq.
    333 S.E. 2nd Avenue #4400
    Miami, FL 33131
    305.579.0500
    Fax : 305.579.0717
    Email: bloomm@gtlaw.com
    John R. Dodd, Esq.
    333 Ave of the Americas #4400
    Miami, FL 33131
    305.579.0500
    Fax : 305.579.0717
    Email: doddj@gtlaw.com
    Paul J. Keenan, Jr., Esq.
    333 SE 2nd Ave #4400
    Miami, FL 33131
    305-579-0805
    Fax : 305.579.0717
    Email: keenanp@gtlaw.com
    Ari Newman, Esq.
    333 S.E. 2nd Avenue, Suite 4400
    Miami, FL 33131
    305.579.0500
    Fax : 305.579.0717
    Email: newmanar@gtlaw.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 #
    Oct 18, 2023 Icebox Cafe, L.C. parent case 11 0:2023bk18523
    Oct 18, 2023 Icebox Cafe BPO, LLC parent case 11 0:2023bk18522
    Oct 18, 2023 Icebox Cafe at MIA, LLC parent case 11 0:2023bk18521
    Oct 18, 2023 Fig & Fennel at MIA, LLC 11 0:2023bk18515
    Apr 4, 2022 Sprouting Dreams, LLC 7 0:2022bk12633
    Jan 12, 2022 Bay Place Condominium Association, Inc. 11 0:2022bk10223
    Oct 4, 2021 FIRST SUNNY INVESTMENTS, LLC 11 0:2021bk19620
    Oct 4, 2021 FIRST SUNNY INVESTMENTS, LLC 11 1:2021bk19620
    Dec 1, 2020 YH Sol Holdings LLC 11 1:2020bk23196
    Apr 30, 2020 AAA Investment Group 11 0:2020bk14953
    Jul 27, 2018 1 Global Capital LLC 11 0:2018bk19121
    Jun 15, 2018 Johnny Rose Creative Kitchen, Inc. 7 0:2018bk17202
    Apr 20, 2018 Apple Medical Center, LLC 7 1:2018bk14637
    Feb 20, 2015 Blanche Zwerdling Revocable Living Trust 11 2:15-bk-12920
    Nov 7, 2012 Goldenrod Suid Properties, LLC 7 6:12-bk-15166