Welcome to BusinessBankruptcies.com!

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

4011- 4099 NW 34th Street LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk19421
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-23

Updated

3-31-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 20, 2023

Docket Entries by Week of Year

Nov 16, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 01/25/2024. (Somodevilla, Christian) (Entered: 11/16/2023)
Nov 16, 2023 2 Corporate Ownership Statement Filed by Debtor 4011- 4099 NW 34th Street LLC. (Somodevilla, Christian) (Entered: 11/16/2023)
Nov 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-19421) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43363575. Fee amount 1738.00. (U.S. Treasury) (Entered: 11/16/2023)
Nov 16, 2023 3 Disclosure of Compensation by Attorney Christian Somodevilla. (Somodevilla, Christian) (Entered: 11/16/2023)
Nov 16, 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: 11/16/2023)
Nov 17, 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 . (Montoya, Sara) (Entered: 11/17/2023)
Nov 17, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/21/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/20/2024. Proofs of Claim due by 1/25/2024. (Snipes, Jeanne) (Entered: 11/17/2023)
Nov 20, 2023 7 BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/21/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/20/2024. Proofs of Claim due by 1/25/2024.) Notice Date 11/19/2023. (Admin.) (Entered: 11/20/2023)
Nov 20, 2023 8 BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) ) Notice Date 11/19/2023. (Admin.) (Entered: 11/20/2023)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk19421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Nov 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annesser Armenteros PLLC
    Barbie Boss Hair & Beauty
    Beauty and Beyond Bar
    Broward County
    Broward County Tax Collector
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    C'Bello Lounge
    Glamlux Beauty Supply
    Glamlux Beauty Supply
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    4011- 4099 NW 34th Street LLC
    16051 Collins Ave Apt 2702
    Sunny Isles Beach, FL 33160
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0619

    Represented By

    Christian Somodevilla
    2 S Biscayne Blvd.
    Ste 2200
    Miami, FL 33131
    305-894-6163
    Fax : 305-503-9447
    Email: cs@lss.law

    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 #
    Nov 6, 2022 The Sarona Property Land Trust UAD April 10, 2017 11 0:2022bk18621
    Jun 22, 2022 274 Atlantic Isles LLC 11 1:2022bk14810
    Feb 2, 2021 MY FL Management LLC 11 0:2021bk11028
    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
    Feb 27, 2018 Atlantic-Sunrise, LLC 7 1:2018bk12265
    Feb 20, 2018 Caracas Investment Group Inc 7 1:2018bk11913
    Sep 4, 2016 Antrel Florida Business, LLC 11 1:16-bk-22282
    Nov 12, 2015 Dexter Services, Inc. 7 1:15-bk-29951
    Mar 30, 2015 Enclave Shores Condominium Association, Inc. 11 1:15-bk-15729
    May 31, 2013 Fuel Investment & Development II LLC 11 1:13-bk-22995
    May 1, 2013 Jenrob Properties LLC 11 1:13-bk-20326
    Feb 7, 2013 Black Diamond Hospitality MK LLC 11 1:13-bk-12876
    Jan 10, 2012 17315 Collins Avenue, LLC 11 1:12-bk-10631