Welcome to BusinessBankruptcies.com!

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

510 S3 Au Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2024bk13208
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-24

Updated

4-3-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Day

Apr 2 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/11/2024. (Kaniuk, Ronald) (Entered: 04/02/2024)
Apr 2 Receipt of Voluntary Petition (Chapter 11)( 24-13208) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44005745. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/02/2024)
Apr 2 2 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/02/2024)
Apr 3 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)]. [Deficiency Must be Cured by 4/10/2024]. List of Twenty Largest Unsecured Creditors Due: 4/10/2024. Corporate Ownership Statement due 4/10/2024. List of Equity Security Holders due 4/16/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/16/2024. Schedule A/B due 4/16/2024. Schedule D due 4/16/2024. Schedule E/F due 4/16/2024. Schedule G due 4/16/2024. Schedule H due 4/16/2024.Statement of Financial Affairs Due 4/16/2024.Declaration Concerning Debtors Schedules Due: 4/16/2024. [Incomplete Filings due by 4/16/2024]. (Fleurimond, Lucie) (Entered: 04/03/2024)
Apr 3 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Fleurimond, Lucie) (Entered: 04/03/2024)
Apr 4 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/3/2024 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 6/11/2024. (Fleurimond, Lucie) (Entered: 04/04/2024)
Apr 4 6 Notice of Appearance and Request for Service by Matthew D Baylor Filed by Creditor JRM Capital Partners LLC. (Baylor, Matthew) Docket Text Modified on 4/4/2024 (Fleurimond, Lucie). (Entered: 04/04/2024)
Apr 5 7 Notice of Appearance and Request for Service by Matthew D Baylor Filed by Creditor JRM Capital Partners LLC. (Baylor, Matthew) (Entered: 04/05/2024)
Apr 5 8 Order Scheduling Initial Chapter 11 Status Conference. Status Hearing to be Held on 05/14/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Fleurimond, Lucie) (Entered: 04/05/2024)
Apr 6 9 BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Fleurimond, Lucie) ) Notice Date 04/05/2024. (Admin.) (Entered: 04/06/2024)

There are 2 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
9:2024bk13208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Apr 2, 2024
Type
voluntary
Updated
Apr 3, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JRM Capital Partners LLC
    JRM Capital Partners LLC
    JRM Capital Partners LLC

    Parties

    Debtor

    510 S3 AU LLC
    4800 N Federal Highway
    Suite 200
    Boca Raton, FL 33431
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx0390

    Represented By

    Ronald S Kaniuk, Esq.
    Kaniuk Law Office, P.A.
    1615 S. Congress Avenue
    Suite 103
    Delray Beach, FL 33445
    561-292-2127
    Email: ron@kaniuklawoffice.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 #
    Jan 4 Zenith In East Rutherford LLC 11 9:2024bk10081
    Apr 7, 2023 Brand Marinade LLC 11V 9:2023bk12729
    Mar 18, 2021 iCan Benefit Group, LLC 11 9:2021bk12567
    Mar 18, 2021 On Call Online, LLC 11 9:2021bk12569
    Mar 18, 2021 iCan Holding, LLC 11 9:2021bk12568
    Apr 14, 2020 Medical Imaging Innovations, LLC 7 1:2020bk10190
    Mar 12, 2019 Delta Aggregate, LLC 11 9:2019bk13194
    Mar 12, 2019 Delta Materials, LLC 11 9:2019bk13191
    Oct 2, 2017 Franklin Properties LLC 11 9:17-bk-22043
    Jun 25, 2014 Glades Brewery, Inc. 11 9:14-bk-24493
    Jun 25, 2014 Glades Brewery Partners, LTD 11 9:14-bk-24492
    Jun 20, 2014 Palm Beach Brewery Associates, Inc. 11 9:14-bk-24149
    Jun 20, 2014 Palm Beach Brewery Associates, Ltd 11 9:14-bk-24148
    Apr 19, 2012 Quantum Partners, Inc. 7 9:12-bk-19498
    Oct 25, 2011 Quantum Holdings Fund, Inc 7 9:11-bk-39454