Welcome to BusinessBankruptcies.com!

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

Aghaz, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:11-bk-31439
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 5, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1039] (Kincaide, Johnny) (Entered: 07/29/2011)
Jul 29, 2011 2 Corporate Ownership Statement Filed by Debtor Aghaz, LLC. (Kincaide, Johnny) (Entered: 07/29/2011)
Jul 29, 2011 Receipt of Voluntary Petition (Chapter 11)(11-31439) [misc,volp11a] (1039.00) Filing Fee. Receipt number 11113028. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/29/2011)
Aug 1, 2011 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/8/2011]. List of Twenty Largest Unsecured Creditors Due: 8/8/2011. List of Equity Security Holders due 8/12/2011. Summary of Schedules due 8/12/2011. Schedule A due 8/12/2011. Schedule B due 8/12/2011. Schedule D due 8/12/2011. Schedule E due 8/12/2011. Schedule F due 8/12/2011. Schedule G due 8/12/2011. Schedule H due 8/12/2011. Schedules A-J due 8/12/2011.Statement of Financial Affairs Due 8/12/2011.Declaration Concerning Debtors Schedules Due: 8/12/2011. [Incomplete Filings due by 8/12/2011]. (Graster-Thomas, Tanesha) (Entered: 08/01/2011)
Aug 3, 2011 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/30/2011 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/31/2011. Proofs of Claim due by 11/28/2011. (Graster-Thomas, Tanesha) (Entered: 08/03/2011)
Aug 3, 2011 5 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/8/2011]. List of Twenty Largest Unsecured Creditors Due: 8/8/2011. List of Equity Security Holders due 8/12/2011. Summary of Schedules due 8/12/2011. Schedule A due 8/12/2011. Schedule B due 8/12/2011. Schedule D due 8/12/2011. Schedule E due 8/12/2011. Schedule F due 8/12/2011. Schedule G due 8/12/2011. Schedule H due 8/12/2011. Schedules A-J due 8/12/2011.Statement of Financial Affairs Due 8/12/2011.Declaration Concerning Debtors Schedules Due: 8/12/2011. [Incomplete Filings due by 8/12/2011].) Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 5, 2011 6 BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/30/2011 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/31/2011. Proofs of Claim due by 11/28/2011.) Service Date 08/05/2011. (Admin.) (Entered: 08/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:11-bk-31439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Jul 29, 2011
Terminated
Nov 8, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Citibank
    Citicorp
    Faisal M. Ghaffar
    Independence Bank
    Internal Revenue Service
    Quizno's Franchising II LLC
    Sample Retail Center LLC
    US Small Business Administration

    Parties

    Debtor

    Aghaz, LLC
    2531-C W. Sample Rd.
    Deerfield Beach, FL 33073
    Tax ID / EIN: xx-xxx1394

    Represented By

    Johnny Kincaide, Esq.
    1580 Sawgrass Corporate Pkwy #130
    Sunrise, FL 33323
    954.315.1754
    Email: johnnyk@kklawgroup.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 #
    Jun 15, 2022 Stimwave LLC parent case 11 1:2022bk10542
    Jun 15, 2022 Stimwave Technologies Incorporated 11 1:2022bk10541
    Jan 4, 2019 World Liquidators, Inc. 11 0:2019bk10100
    Sep 14, 2017 Non-Stop Transport, LLC 11 0:17-bk-21405
    Aug 22, 2017 Image Graphics 2000, Inc. 11 0:17-bk-20585
    Jul 7, 2017 Glazer Foods LLC 11 0:17-bk-18532
    Jan 22, 2016 Bath Crest of Florida LLC 11 0:16-bk-10977
    Mar 25, 2015 New Foam Design, Inc 11 0:15-bk-15386
    Nov 19, 2014 Jaylor Holdings, Inc. 7 0:14-bk-35578
    Apr 28, 2014 B101 Properties, LLC 7 0:14-bk-19652
    Aug 20, 2012 Joe Grenadier Construction Co., Inc 7 0:12-bk-29890
    Jun 15, 2012 All American Trailer Manufacturers, Inc. 11 0:12-bk-24619
    Dec 15, 2011 Gigabeam Acquisition Corporation 7 1:11-bk-14002
    Nov 29, 2011 Superior Pools, Spas & Waterfalls, Inc. 7 0:11-bk-42815
    Nov 29, 2011 Superior Pool Builders, Inc. 7 0:11-bk-42813