Welcome to BusinessBankruptcies.com!

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

AMV Enterprises, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk18261
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 15, 2023

Docket Entries by Month

Oct 10, 2023 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 12/19/2023. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 2 Disclosure of Compensation by Attorney Jeffrey P. Bast Esq.. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 3 Corporate Ownership Statement Filed by Debtor AMV Enterprises, Inc.. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-18261) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43192661. Fee amount 1738.00. (U.S. Treasury) (Entered: 10/10/2023)
Oct 10, 2023 4 Ch 11 Case Management Summary Filed by Debtor AMV Enterprises, Inc.. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 5 Declaration Pursuant to 11 U.S.C. § 1116(1) Filed by Debtor AMV Enterprises, Inc.. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 6 Declaration of Carlo M. Ribera in Support of AMV Enterprises, Inc.'s Chapter 11 Petition and First Day Motions Filed by Debtor AMV Enterprises, Inc.. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 7 Application to Employ Bast Amron LLP as Counsel to the Debtor Effective as of October 10, 2023 [Affidavit Attached] Filed by Debtor AMV Enterprises, Inc. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 8 Application to Employ KapilaMukamal LLP as Financial Advisors to the Debtor Effective as of October 10, 2023 [Affidavit Attached] Filed by Debtor AMV Enterprises, Inc. (Bast, Jeffrey) (Entered: 10/10/2023)
Oct 10, 2023 9 Order Scheduling Chapter 11 Subchapter V Planning Conference. Planning Conference to be held on 10/24/2023 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Covington, Katrinka) (Entered: 10/10/2023)
Oct 11, 2023 10 Motion to Compel Turnover of Funds Filed by Debtor AMV Enterprises, Inc. (Grasso, Hunter) (Entered: 10/11/2023)
Oct 11, 2023 11 Notice of Hearing (Re: 7 Application to Employ Bast Amron LLP as Counsel to the Debtor Effective as of October 10, 2023 [Affidavit Attached] Filed by Debtor AMV Enterprises, Inc.) Hearing scheduled for 11/02/2023 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 10/11/2023)
Oct 11, 2023 12 Notice of Hearing (Re: 8 Application to Employ KapilaMukamal LLP as Financial Advisors to the Debtor Effective as of October 10, 2023 [Affidavit Attached] Filed by Debtor AMV Enterprises, Inc.) Hearing scheduled for 11/02/2023 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 10/11/2023)
Oct 11, 2023 13 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: 10/11/2023)
Oct 11, 2023 14 Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Gold, Dan) (Entered: 10/11/2023)
Oct 12, 2023 15 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) . Status hearing to be held on 12/04/2023 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.Pre-Status Report Due: 11/20/2023. (Sanabria, Noemi) (Entered: 10/12/2023)
Oct 12, 2023 16 Amended Notice of SubV Status Conference (Re: 1 Chapter 11 SubchapterV Voluntary Petition ) Hearing scheduled for 12/04/2023 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 10/12/2023)
Oct 12, 2023 17 Notice of Hearing (Re: 10 Motion to Compel Turnover of Funds Filed by Debtor AMV Enterprises, Inc.) Hearing scheduled for 10/24/2023 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 10/12/2023)

There are 5 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
1:2023bk18261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11V
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Associated Packaging, Inc.
    B.S. Distributors Brake Solutions
    Balboa Capital Corp.
    Balboa Capital Corp.
    Balboa Capital Corp.
    Balboa Capital Corp.
    Carlo M. Ribera
    CH Robbins Transport Company
    Exxon Mobil Corporation
    Fabian Delgado
    Florida Power & Light
    Industrial Container/Mauser Packaging
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AMV Enterprises, Inc.
    7500 West 18th Lane
    Hialeah, FL 33014
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx3884

    Represented By

    Jeffrey P. Bast, Esq.
    Bast Amron LLP
    One Se Third Ave
    Suite 2410
    Miami, FL 33131
    305-379-7904
    Email: jbast@bastamron.com
    Hunter James Grasso
    1 SE 3rd Avenue, Suite 2410
    Miami, FL 33131
    305-379-7904
    Email: hgrasso@bastamron.com

    Trustee

    Carol Lynn Fox
    5000 T-Rex Ave., Ste. 300
    Boca Raton, FL 33431
    954-859-5075

    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 #
    Sep 15, 2020 Affordable Colors Painting, Inc. 7 1:2020bk19969
    Mar 26, 2019 Super Brite Screw Corp. 7 1:2019bk13816
    Dec 26, 2018 Guzman Group, LLC 7 1:2018bk25931
    Jul 27, 2018 Statewide Homes and Counseling Services, Inc. 7 2:2018bk24957
    Aug 18, 2017 P.D.L., INC. 11 1:17-bk-20457
    Nov 11, 2016 Green Light Electric Systems, Inc. 7 1:16-bk-25182
    Aug 17, 2016 Bremar Development Corporation 11 1:16-bk-21328
    Mar 4, 2015 Florida Flex Ink Distributors Inc 7 1:15-bk-13989
    Jul 8, 2014 Control and Automation Contractors, LLC 11 1:14-bk-25556
    Jun 27, 2014 Wheels America Alloy Wheel Miami, LLC 11 1:14-bk-24834
    Jan 23, 2014 Florida Roof-Tech Corp. 7 1:14-bk-11556
    Aug 1, 2013 Therapeutic Associates of South Florida, LLC 7 1:13-bk-28355
    Dec 20, 2012 US Jeans, Inc. 7 1:12-bk-40306
    Feb 9, 2012 Hidalgos, Inc. 7 1:12-bk-13244
    Jul 1, 2011 Emerald Lakes Of Cocoa, L.L.C. 11 6:11-bk-10094