Welcome to BusinessBankruptcies.com!

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

2045 SW 127 Avenue, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2024bk14947
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-24

Updated

8-25-24

Last Checked

5-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 25, 2024

Docket Entries by Week of Year

May 21 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/30/2024. (Mittelberg, Barry) (Entered: 05/21/2024)
May 21 2 Corporate Ownership Statement Filed by Debtor 2045 SW 127 Avenue, LLC. (Mittelberg, Barry) (Entered: 05/21/2024)
May 21 Receipt of Voluntary Petition (Chapter 11)( 24-14947) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44241616. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/21/2024)
May 22 3 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)]. List of Equity Security Holders due 6/4/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/4/2024. Schedule A/B due 6/4/2024. Schedule D due 6/4/2024. Schedule E/F due 6/4/2024. Schedule G due 6/4/2024. Schedule H due 6/4/2024.Statement of Financial Affairs Due 6/4/2024.Declaration Concerning Debtors Schedules Due: 6/4/2024. [Incomplete Filings due by 6/4/2024]. (Cifuentes Esteban, Zoila) (Entered: 05/22/2024)
May 22 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Cifuentes Esteban, Zoila) (Entered: 05/22/2024)
May 22 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/14/2024 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/13/2024. Proofs of Claim due by 7/30/2024. (Cifuentes Esteban, Zoila) (Entered: 05/22/2024)
May 22 6 Notice of Status Conference Hearing (Re: 1 Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/30/2024.) Status Conference Hearing scheduled for 06/20/2024 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 05/22/2024)
May 22 7 Certificate of Service by Attorney Barry S. Mittelberg (Re: 6 Notice of Hearing). (Attachments: # 1 Supplement matrix) (Mittelberg, Barry) (Entered: 05/22/2024)
May 22 8 Notice of Appearance and Request for Service by Scott Andron Filed by Creditor Broward County. (Andron, Scott) (Entered: 05/22/2024)
May 22 9 Notice of Appearance and Request for Service by Rachamin Cohen Filed by Creditor Genuine Investments Land Trust. (Cohen, Rachamin) (Entered: 05/22/2024)

There are 4 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
0:2024bk14947
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter D. Russin
Chapter
11
Filed
May 21, 2024
Type
voluntary
Terminated
Aug 22, 2024
Updated
Aug 25, 2024
Last checked
May 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Broward County
    Eryck Dzosti
    Internal Revenue Service
    Kameka Management Solutions, Inc.
    Karim Kameka - Registered Agent
    Keith R. Gaudioso, Esq.

    Parties

    Debtor

    2045 SW 127 Avenue, LLC
    3100 NW 126 Ave
    Sunrise, FL 33323
    BROWARD-FL
    Tax ID / EIN: xx-xxx7907

    Represented By

    Barry S. Mittelberg
    10100 W Sample Rd #407
    Coral Springs, FL 33065
    954-752-1213
    Email: barry@mittelberglaw.com

    U.S. Trustee

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

    Represented By

    J. Steven Wilkes
    Office of the United States Region 21
    United States Department of Justice
    501 East Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2173
    Fax : 813-228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 4 2101 Commercial Inc 11 0:2024bk15593
    Mar 18 Mojito Club Sawgrass, LLC 11 0:2024bk12552
    May 23, 2023 TogetherHealth PAP, LLC parent case 11 4:2023bk90580
    May 23, 2023 TogetherHealth Insurance, LLC parent case 11 4:2023bk90578
    May 23, 2023 RxHelpline, LLC parent case 11 4:2023bk90572
    Dec 11, 2022 FedNat Holding Company 11 0:2022bk19451
    Aug 4, 2022 Elite Metal Building and Roofing, LLC 11 0:2022bk16032
    Nov 30, 2018 Paradise Jewelry and Watches III, Inc. 11 0:2018bk25012
    Nov 20, 2018 Intermarket, U.S.A., Inc. 7 0:2018bk24472
    Apr 28, 2017 Tenko International Group Corp 7 0:17-bk-15445
    Apr 30, 2015 Intrastate Construction Corporation 7 0:15-bk-17876
    Jul 25, 2014 Putnam Waterfront Properties, LLC 7 6:14-bk-08519
    Sep 10, 2012 Perfect State Investment Group Inc 7 0:12-bk-31651
    Feb 7, 2012 Sunrise Wholesale, Inc. 7 0:12-bk-12983
    Sep 20, 2011 Essie's Dental Supply Co Inc 7 0:11-bk-36020