Welcome to BusinessBankruptcies.com!

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

37c Team LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk18428
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-23

Updated

3-31-24

Last Checked

11-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2023
Last Entry Filed
Oct 20, 2023

Docket Entries by Month

Oct 14, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 12/26/2023. (Frank, Michael) (Entered: 10/14/2023)
Oct 14, 2023 2 Disclosure of Compensation by Attorney Michael A. Frank. (Frank, Michael) (Entered: 10/14/2023)
Oct 14, 2023 3 Corporate Ownership Statement Filed by Debtor 37c Team LLC. (Frank, Michael) (Entered: 10/14/2023)
Oct 14, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-18428) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43216103. Fee amount 1738.00. (U.S. Treasury) (Entered: 10/14/2023)
Oct 15, 2023 4 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 10/15/2023)
Oct 16, 2023 5 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 10/30/2023. Schedule E/F due 10/30/2023. Schedule G due 10/30/2023. Schedule H due 10/30/2023.Statement of Financial Affairs Due 10/30/2023.Declaration Concerning Debtors Schedules Due: 10/30/2023. [Incomplete Filings due by 10/30/2023]. (Oriol-Bennett, Alexandra) (Entered: 10/16/2023)
Oct 17, 2023 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra) (Entered: 10/17/2023)
Oct 17, 2023 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/16/2023 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/16/2024. Proofs of Claim due by 12/26/2023. (Oriol-Bennett, Alexandra) (Entered: 10/17/2023)
Oct 19, 2023 8 BNC Certificate of Mailing (Re: 5 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 10/30/2023. Schedule E/F due 10/30/2023. Schedule G due 10/30/2023. Schedule H due 10/30/2023.Statement of Financial Affairs Due 10/30/2023.Declaration Concerning Debtors Schedules Due: 10/30/2023. [Incomplete Filings due by 10/30/2023].) Notice Date 10/18/2023. (Admin.) (Entered: 10/19/2023)
Oct 20, 2023 9 BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/16/2023 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/16/2024. Proofs of Claim due by 12/26/2023.) Notice Date 10/19/2023. (Admin.) (Entered: 10/20/2023)

There are 1 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
1:2023bk18428
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Oct 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Venetian Isles Master Assoc, Inc

    Parties

    Debtor

    37c Team LLC
    7950 NW 155 ST #102
    Hialeah, FL 33016
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9999

    Represented By

    Michael A. Frank
    2000 Northwest 89th Place
    Suite 201
    Doral, FL 33172
    305-443-4217
    Fax : 305-443-3219
    Email: pleadings@bkclawmiami.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 #
    Jul 12, 2022 Maya Fruit Corporation, Inc. 7 1:2022bk15328
    May 7, 2020 Aquarius Building, Inc. 11V 1:2020bk15108
    May 15, 2019 Guilf Investment Corp 7 1:2019bk16424
    Dec 11, 2018 Blessed Holdings Trust Corp. 11 1:2018bk25403
    Nov 23, 2018 National Auto Lenders, Inc. 11 1:2018bk24586
    Dec 15, 2017 Cruisin' On Inc. 7 1:2017bk24938
    Feb 11, 2017 Multi Voice, Inc. 7 1:17-bk-11672
    Mar 6, 2015 Realm Consulting, Inc. 7 1:15-bk-14271
    Mar 2, 2015 Motor-Mart LLC 7 1:15-bk-13848
    Jun 30, 2014 Oceanic Pool Design & Construction, Inc 7 1:14-bk-25054
    Nov 21, 2013 Wise Property Holdings, LLC 7 1:13-bk-38020
    Dec 3, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-39033
    Jan 4, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-10109
    Nov 15, 2011 JC Miami Holdings, Inc. 11 1:11-bk-41679
    Aug 9, 2011 C&C Development Group, LLC 7 1:11-bk-32362