Welcome to BusinessBankruptcies.com!

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

3248 Home, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk17430
TYPE / CHAPTER
Voluntary / 11

Filed

9-15-23

Updated

12-3-23

Last Checked

10-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2023
Last Entry Filed
Sep 21, 2023

Docket Entries by Month

Sep 15, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 11/24/2023. (Decailly, Paul) (Entered: 09/15/2023)
Sep 18, 2023 2 Disclosure of Compensation by Attorney Paul Decailly . (Gonzalez, Maria) (Entered: 09/18/2023)
Sep 18, 2023 3 Equity Security Holders Filed by Debtor 3248 Home, LLC . (Gonzalez, Maria) (Entered: 09/18/2023)
Sep 18, 2023 4 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 9/25/2023]. List of Twenty Largest Unsecured Creditors Due: 9/25/2023. Corporate Ownership Statement due 9/25/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 9/29/2023. Schedule A/B due 9/29/2023. Schedule D due 9/29/2023. Schedule E/F due 9/29/2023. Schedule G due 9/29/2023. Schedule H due 9/29/2023.Statement of Financial Affairs Due 9/29/2023.Declaration Concerning Debtors Schedules Due: 9/29/2023. [Incomplete Filings due by 9/29/2023]. (Gonzalez, Maria) (Entered: 09/18/2023)
Sep 18, 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 . (Gonzalez, Maria) (Entered: 09/18/2023)
Sep 18, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 10/23/2023 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 12/22/2023. Proofs of Claim due by 11/24/2023. (Gonzalez, Maria) (Entered: 09/18/2023)
Sep 18, 2023 7 Motion to Dismiss Case Filed by Creditor Bayport Funding, LLC (Attachments: # 1 Exhibit Final Judgment of Foreclosure) (Slatkin, Jason) (Entered: 09/18/2023)
Sep 18, 2023 8 Notice of Appearance and Request for Service by Jason Slatkin Esq. Filed by Creditor Bayport Funding, LLC. (Slatkin, Jason) (Entered: 09/18/2023)
Sep 18, 2023 9 Request for Production of Documents Pursuant to Rule 2004, Fed.R.Bankr.P. and Local Rule 2004-1(B) from Debtor Filed by Creditor Bayport Funding, LLC. (Slatkin, Jason) (Entered: 09/18/2023)
Sep 18, 2023 10 Notice of Hearing (Re: 7 Motion to Dismiss Case Filed by Creditor Bayport Funding, LLC ) Hearing scheduled for 10/18/2023 at 03:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 09/18/2023)
Sep 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-17430) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43089883. Fee amount 1738.00. (U.S. Treasury) (Entered: 09/19/2023)

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
1:2023bk17430
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
Sep 15, 2023
Type
voluntary
Terminated
Dec 1, 2023
Updated
Dec 3, 2023
Last checked
Oct 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayport Funding, LLC
    Sean Schwalb

    Parties

    Debtor

    3248 Home, LLC
    7114 E Warren Dr
    Denver, CO 80224
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx7305

    Represented By

    Paul Decailly
    PO Box 17793
    Clearwater, FL 33762
    727-824-7709
    Email: pdecailly@dlg4me.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 6, 2021 Pac Comm Inc. 7 1:2021bk19682
    Apr 26, 2021 Rainbow Computers Corp. 7 1:2021bk13999
    Nov 24, 2020 Premium Banana, Inc. 7 1:2020bk22839
    May 27, 2020 Regalia Beach Developers LLC 11 1:2020bk15748
    May 27, 2020 Regalia Units Owner LLC 11 1:2020bk15747
    May 12, 2020 Carlsol, Inc. 7 1:2020bk15245
    Nov 8, 2019 Florida Riviera Investment Corp. 11 1:2019bk25111
    Aug 20, 2019 AGV PROPERTIES LLC. 7 1:2019bk21145
    Feb 27, 2018 Atlantic-Sunrise, LLC 7 1:2018bk12265
    Nov 30, 2016 Lucky Boy Racing, LLC 11 1:16-bk-25930
    Mar 30, 2015 Enclave Shores Condominium Association, Inc. 11 1:15-bk-15729
    Nov 15, 2013 Delvista Towers 2418, LLC 11 1:13-bk-37495
    Jun 25, 2013 Camaguey Plaza, L.L.C. 11 1:13-bk-24859
    May 13, 2013 A & E TWO ASSOCIATES, LLC 11 1:13-bk-21069
    Apr 29, 2013 Kingdom Solutions, LLC 7 1:13-bk-19763