Welcome to BusinessBankruptcies.com!

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

1350 Greenview Shores, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2023bk16952
TYPE / CHAPTER
Voluntary / 11V

Filed

8-30-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2023
Last Entry Filed
Sep 3, 2023

Docket Entries by Month

Aug 30, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 11/8/2023. (Kelley, Craig) (Entered: 08/30/2023)
Aug 30, 2023 2 Disclosure of Compensation by Attorney Craig I Kelley. (Kelley, Craig) (Entered: 08/30/2023)
Aug 30, 2023 3 Corporate Ownership Statement Filed by Debtor 1350 Greenview Shores, LLC. (Kelley, Craig) (Entered: 08/30/2023)
Aug 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-16952) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43005922. Fee amount 1738.00. (U.S. Treasury) (Entered: 08/30/2023)
Aug 31, 2023 4 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 9/7/2023].Chapter 11 Small Business Documents and/or Subchapter V due by 9/7/2023. (Montygierd, Hebe) (Entered: 08/31/2023)
Aug 31, 2023 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montygierd, Hebe) (Entered: 08/31/2023)
Aug 31, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/28/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/27/2023. Proofs of Claim due by 11/8/2023. (Adam, Lorraine) (Entered: 08/31/2023)
Aug 31, 2023 7 Order Scheduling Initial Chapter 11 Status Conference. Status conference to be held on 09/13/2023 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) (Entered: 08/31/2023)
Sep 1, 2023 8 Ch 11 Case Management Summary Filed by Debtor 1350 Greenview Shores, LLC. (Kelley, Craig) (Entered: 09/01/2023)
Sep 3, 2023 9 BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/28/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/27/2023. Proofs of Claim due by 11/8/2023.) Notice Date 09/02/2023. (Admin.) (Entered: 09/03/2023)

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
9:2023bk16952
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11V
Filed
Aug 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAN Capital
    Epic Advance
    FCC Environmental
    Fundamental Capital
    G&G Funding Group LLC
    NOVUS Capital Funding II, LLC
    Small Business Administration
    Small Business Administration
    Small Business Administration
    South Florida Commercial Properties
    VOX Funding LLC

    Parties

    Debtor

    1350 Greenview Shores, LLC
    19250 South Creekshore Ct.
    Boca Raton, FL 33498
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx7013

    Represented By

    Craig I Kelley
    1665 Palm Beach Lakes Blvd #1000
    West Palm Beach, FL 33401
    561-491-1200
    Email: craig@kelleylawoffice.com

    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 #
    Dec 15, 2020 Guy La Ferrera's International Design III, In 11 9:2020bk23589
    Sep 29, 2020 S&S Utilities Engineering LLC 7 9:2020bk20500
    May 20, 2020 BLUE SKY WIRELESS, LLC 7 9:2020bk15548
    Dec 13, 2018 White Eagle Asset Portfolio, LP 11 1:2018bk12808
    Aug 8, 2018 AIGI Designs, Inc 7 9:2018bk19679
    Mar 6, 2017 Almarse, LLC 7 9:17-bk-12683
    Nov 14, 2016 Palm Development Associates, LLC 11 9:16-bk-25245
    Oct 24, 2014 Ardagh, Inc. 7 9:14-bk-33643
    Mar 20, 2013 Unity Marine, Inc. 11 9:13-bk-16265
    Mar 20, 2013 Yacht Path Palm Beach, Inc. 11 9:13-bk-16261
    Mar 20, 2013 Yacht Path International, Inc. 11 9:13-bk-16247
    Jan 11, 2013 The Wood Energy Group, Inc. 11 9:13-bk-10688
    Dec 7, 2012 Vicor Technologies, Inc. 7 9:12-bk-39329
    Oct 14, 2011 Freeze, LLC 11 1:11-bk-13303
    Sep 19, 2011 Paul Charette Architecture, Inc. 7 9:11-bk-35816