Welcome to BusinessBankruptcies.com!

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

ABP Aventura, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2025bk12901
TYPE / CHAPTER
Voluntary / 11V

Filed

3-18-25

Updated

3-24-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 23, 2025

Docket Entries by Week of Year

Mar 18 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/27/2025. (Softness, David) (Entered: 03/18/2025)
Mar 18 2 Disclosure of Compensation by Attorney David R Softness. (Softness, David) (Entered: 03/18/2025)
Mar 18 3 Corporate Ownership Statement Filed by Debtor ABP Aventura, Inc.. (Softness, David) (Entered: 03/18/2025)
Mar 18 Receipt of Voluntary Petition (Chapter 11)( 25-12901) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45754808. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/18/2025)
Mar 19 4 Cash Flow Statement for Small Business Filed by Debtor ABP Aventura, Inc.. (Softness, David) (Entered: 03/19/2025)
Mar 19 5 Balance Sheet for Small Business Filed by Debtor ABP Aventura, Inc.. (Softness, David) (Entered: 03/19/2025)
Mar 19 6 Emergency Motion to Reject Lease Filed by Debtor ABP Aventura, Inc. (Softness, David) (Entered: 03/19/2025)
Mar 19 7 Notice to Filer of Apparent Filing Deficiency: Attorney Address on the Voluntary Petition Does Not Correspond to Attorney Login. Both the CM/ECF User Account and Login Information on the Voluntary Petition MUST MATCH. THE FILER IS DIRECTED TO FILE AN AMENDED VOLUNTARY PETITION OR CORRECT THE ADDRESS VIA PACER, WHICHEVER APPLIES, WITHIN TWO BUSINESS DAYS. (Re: 1 Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/27/2025.) (Yanes, Jessica) (Entered: 03/19/2025)
Mar 19 8 Notice of Deadline to Correct Filing Deficiencies 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 3/26/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 3/26/2025. (Yanes, Jessica) (Entered: 03/19/2025)
Mar 19 9 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Yanes, Jessica) (Entered: 03/19/2025)
Show 5 more entries
Mar 19 15 Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Gold, Dan) (Entered: 03/19/2025)
Mar 19 16 Notice of Hearing (Re: 13 Emergency Application to Employ David R. Softness, Esq. as General Counsel to Debtor [Affidavit Attached] Filed by Debtor ABP Aventura, Inc.) Hearing scheduled for 04/10/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/19/2025)
Mar 19 17 Emergency Motion to Allow Debtor's Owners to Pay Certain Pre Petition Vendors Filed by Debtor ABP Aventura, Inc. (Softness, David) (Entered: 03/19/2025)
Mar 19 18 Notice of Hearing (Re: 17 Emergency Motion to Allow Debtor's Owners to Pay Certain Pre Petition Vendors Filed by Debtor ABP Aventura, Inc.) Hearing scheduled for 03/27/2025 at 10:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/19/2025)
Mar 20 19 Order Scheduling Chapter 11 Subchapter V Planning Conference (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor ABP Aventura, Inc.). Hearing scheduled for 04/10/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Oriol-Bennett, Alexandra) (Entered: 03/20/2025)
Mar 20 20 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/18/2025 at 10:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/17/2025. Proofs of Claim due by 5/27/2025. (Yanes, Jessica) (Entered: 03/20/2025)
Mar 20 21 Re- Notice of Hearing (Re: 6 Emergency Motion to Reject Lease Filed by Debtor ABP Aventura, Inc.) Hearing scheduled for 03/27/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/20/2025)
Mar 20 22 Re- Notice of Hearing (Re: 17 Emergency Motion to Allow Debtor's Owners to Pay Certain Pre Petition Vendors Filed by Debtor ABP Aventura, Inc.) Hearing scheduled for 03/27/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/20/2025)
Mar 20 23 Emergency Motion to Use Cash Collateral Filed by Debtor ABP Aventura, Inc. (Softness, David) (Entered: 03/20/2025)
Mar 20 24 Notice of Hearing (Re: 23 Emergency Motion to Use Cash Collateral Filed by Debtor ABP Aventura, Inc.) Hearing scheduled for 03/27/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 03/20/2025)

There are 7 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
1:2025bk12901
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11V
Filed
Mar 18, 2025
Type
voluntary
Updated
Mar 24, 2025
Last checked
Mar 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    ABP Aventura, Inc.
    8751 NW 99 Street
    Miami, FL 33178
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9887

    Represented By

    David R Softness
    9851 SW 73 Avenue
    Miami, FL 33156
    305-804-3665
    Email: david@softnesslaw.com

    Trustee

    Tarek Kirk Kiem
    PO Box 541325
    Greenacres, FL 33454
    561-600-0406

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Dan L Gold
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6693
    Email: Dan.L.Gold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 Helping Hands Extended Care, Inc 7 1:2025bk11964
    Nov 15, 2023 Area Code Logistics Inc 11V 1:2023bk19387
    Aug 21, 2023 M.V.J. Auto World, Inc. 11V 1:2023bk16612
    Aug 13, 2021 Israel Marmol & Associates, Inc. 11V 1:2021bk17899
    Sep 28, 2020 Giovanni & Sons High-Tech, Inc. 11 1:2020bk20484
    Sep 16, 2020 D M PHYSICAL THERAPY SERVICES, INC. 7 1:2020bk20011
    Jun 23, 2020 Miami NDT, Inc. 11 1:2020bk16806
    Jun 23, 2020 Turbine Engine Center, Inc. 11 1:2020bk16805
    Jul 15, 2019 Amerifirst Auto Center, Inc. 11 1:2019bk19348
    Feb 28, 2019 MJC USA Corporation d/b/a MS Commercial Laundry 7 1:2019bk12754
    Oct 5, 2016 Service American Trucking LLC 7 1:16-bk-23681
    Sep 27, 2016 JM Dealer Inc. 7 1:16-bk-23145
    Apr 12, 2016 JPomares Group Corp. 7 1:16-bk-15258
    Jun 15, 2015 ABCVET Corp. 7 1:15-bk-20767
    Oct 30, 2012 Yamileth Beepers Corporation 11 1:12-bk-35905