Welcome to BusinessBankruptcies.com!

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

6600 Building, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:13-bk-23301
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-13

Updated

9-13-23

Last Checked

6-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2013
Last Entry Filed
Jun 4, 2013

Docket Entries by Year

Jun 4, 2013 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1213] (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 2 Corporate Ownership Statement Filed by Debtor 6600 Building, Inc.. (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 Receipt of Voluntary Petition (Chapter 11)(13-23301) [misc,volp11a] (1213.00) Filing Fee. Receipt number 17814240. Fee amount 1213.00. (U.S. Treasury) (Entered: 06/04/2013)
Jun 4, 2013 3 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Aaron A Wernick (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 6600 Building, Inc., 2 Corporate Ownership Statement filed by Debtor 6600 Building, Inc.). (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 4 Notice of Filing Corporate Resolution, Filed by Debtor 6600 Building, Inc.. (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 5 Disclosure of Compensation by Attorney Aaron A Wernick. (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 6 Ch 11 Case Management Summary Filed by Debtor 6600 Building, Inc.. (Wernick, Aaron) (Entered: 06/04/2013)
Jun 4, 2013 7 Emergency Motion to Use Cash Collateral Filed by Debtor 6600 Building, Inc.. (Wernick, Aaron) (Entered: 06/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:13-bk-23301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G Hyman Jr
Chapter
11
Filed
Jun 4, 2013
Type
voluntary
Terminated
Mar 13, 2014
Updated
Sep 13, 2023
Last checked
Jun 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anderson, Azeredo & Lioce
    Chris Kammerer
    Citizens Property Insurance Corp.
    Ed Cury
    First Citizens Bank
    Internal Revenue Service
    Palm Beach County Tax Collector
    Premium Assignment Corporation
    PVM Electric
    The Cury Group, Inc.

    Parties

    Debtor

    6600 Building, Inc.
    6600 South Dixie Hwy
    West Palm Beach, FL 33405
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx0257

    Represented By

    Aaron A Wernick
    2255 Glades Rd # 337W
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: awernick@furrcohen.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 #
    Apr 29, 2020 TooJay's Glades, L.L.C. 11 9:2020bk14839
    Apr 29, 2020 TooJay's Downtown Tampa, L.L.C. 11 9:2020bk14838
    Apr 29, 2020 TOOJAYS BOYNTON OAKWOOD SQUARE, L.L.C. 11 9:2020bk14837
    Apr 29, 2020 TOOJAYS BAKERY & COMMISSARY, L.L.C. 11 9:2020bk14836
    Apr 29, 2020 TooJay's Downtown Gardens, L.L.C. 11 9:2020bk14834
    Apr 29, 2020 TooJay's Dania Beach, L.L.C. 11 9:2020bk14833
    Apr 29, 2020 TOOJAYS ALTAMONTE, L.L.C. 11 9:2020bk14831
    Apr 29, 2020 TooJay's Coral Springs, L.L.C. 11 9:2020bk14830
    Apr 29, 2020 TooJay's Uke Worth, L.L.C. 11 9:2020bk14829
    Apr 29, 2020 TooJay's Management LLC 11 9:2020bk14792
    May 3, 2019 PVM Electric, LLC 11 9:2019bk15977
    Apr 10, 2018 Forte Interactive, Inc. 7 9:2018bk14162
    Sep 21, 2015 Gator Apple LLC 11 9:15-bk-26825
    Dec 30, 2011 Michael Maclean Antiques, Inc. 7 9:11-bk-45652
    Oct 26, 2011 ImmunoMed, LLC 7 9:11-bk-39673