Welcome to BusinessBankruptcies.com!

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

1185 Bayshore Dr Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2024bk10692
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-24

Updated

3-31-24

Last Checked

2-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2024
Last Entry Filed
Jan 29, 2024

Docket Entries by Week of Year

Jan 25 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/4/2024. (Spindel, Peter) (Entered: 01/25/2024)
Jan 26 2 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 2/2/2024]. List of Twenty Largest Unsecured Creditors Due: 2/2/2024. Corporate Ownership Statement due 2/2/2024. List of Equity Security Holders due 2/8/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/8/2024. Schedule A/B due 2/8/2024. Schedule D due 2/8/2024. Schedule E/F due 2/8/2024. Schedule G due 2/8/2024. Schedule H due 2/8/2024.Statement of Financial Affairs Due 2/8/2024.Declaration Concerning Debtors Schedules Due: 2/8/2024. [Incomplete Filings due by 2/8/2024]. (Gonzalez, Maria) (Entered: 01/26/2024)
Jan 26 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) (Entered: 01/26/2024)
Jan 26 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/23/2024 at 12:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-718-3078 passcode 7694388. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/23/2024. Proofs of Claim due by 4/4/2024. (Snipes, Jeanne) (Entered: 01/26/2024)
Jan 29 5 BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/23/2024 at 12:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-718-3078 passcode 7694388. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/23/2024. Proofs of Claim due by 4/4/2024.) Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)
Jan 29 6 BNC Certificate of Mailing (Re: 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) ) Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)
Jan 29 7 BNC Certificate of Mailing (Re: 2 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 2/2/2024]. List of Twenty Largest Unsecured Creditors Due: 2/2/2024. Corporate Ownership Statement due 2/2/2024. List of Equity Security Holders due 2/8/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/8/2024. Schedule A/B due 2/8/2024. Schedule D due 2/8/2024. Schedule E/F due 2/8/2024. Schedule G due 2/8/2024. Schedule H due 2/8/2024.Statement of Financial Affairs Due 2/8/2024.Declaration Concerning Debtors Schedules Due: 2/8/2024. [Incomplete Filings due by 2/8/2024].) Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2024bk10692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Jan 25, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 20, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EF Mortgage / BSI Financial
    EF Mortgage LLC
    EF Mortgage LLC
    Fla Dept of Rev
    Hon. U.S. Attorney General
    IRS
    IRS District Counsel
    IRS District Counsel
    IRS-Centralized Insolvency Operation
    Raul E Sosa
    Sarasota County Tax Collector
    U.S. Attorney

    Parties

    Debtor

    1185 Bayshore Dr Inc
    8065 SW 107 Ave #112
    Miami, FL 33173
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx8959

    Represented By

    Peter D. Spindel
    5775 Blue Lagoon Dr., Ste. 300
    Miami, FL 33126-2071
    786-355-4631
    Email: peterspindel@gmail.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 #
    Jun 7, 2023 V & H Vilarino, Inc. d/b/a/ La Giraldilla Restaura 7 1:2023bk14445
    Feb 17, 2021 CSC Enterprises, Inc. DBA Scully's Tavern 11 1:2021bk11549
    Sep 27, 2019 Masvidal Financial Services Inc 11 1:2019bk22983
    Sep 27, 2019 Masvidal Financial Holdings Corp 11 1:2019bk22968
    Dec 11, 2017 Madeesma International Funding Group LLC 11 1:2017bk24695
    Dec 4, 2017 Madeesma Investment Group LLC 11 1:17-bk-24490
    Sep 29, 2017 Companionship Home Care, Inc. 7 1:17-bk-21976
    Nov 17, 2015 Robvent Properties, Inc. 11 1:15-bk-30174
    Nov 17, 2015 RI Wellington Rentals, LLC 11 1:15-bk-30173
    Apr 16, 2015 Adinath Corp. 11 1:15-bk-16885
    Oct 31, 2014 AVALANCHE HOLDINGS, LLC., a Florida limited liabil 7 1:14-bk-34298
    Jun 12, 2014 Spogain Investments, LLC 11 1:14-bk-23525
    Apr 14, 2014 The Real Estate Center America LLC 7 1:14-bk-18517
    Mar 5, 2012 Tequendama, Inc. d/b/a Kaffe Krystal Nightclub 11 1:12-bk-15408
    Dec 14, 2011 Venetian Townhomes, LLC 11 1:11-bk-44185