Welcome to BusinessBankruptcies.com!

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

Auburn Trace, Ltd

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:15-bk-10317
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-15

Updated

9-13-23

Last Checked

5-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2015
Last Entry Filed
May 11, 2015

Docket Entries by Year

There are 50 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 24, 2015 50 Certificate of Service by Attorney Eric S Pendergraft (Re: 48 Order on Motion to Approve, Order on Amended Motion). (Pendergraft, Eric) (Entered: 02/24/2015)
Feb 24, 2015 51 Certificate of Service Amended by Attorney Eric S Pendergraft (Re: 48 Order on Motion to Approve, Order on Amended Motion, 50 Certificate of Service filed by Debtor Auburn Trace, Ltd). (Pendergraft, Eric) (Entered: 02/24/2015)
Feb 25, 2015 52 Debtor-In-Possession Monthly Operating Report for the Period of January 7, 2015 to January 31, 2015 Filed by Debtor Auburn Trace, Ltd. (Rosetto, Lenore) (Entered: 02/25/2015)
Feb 25, 2015 53 Application to Employ Kenneth Lowenhaupt and the Law Offices of Lowenhaupt and Sawyers as Special Eviction Litigation Counsel to the Debtor Nunc Pro Tunc to February 20, 2015 [Affidavit Attached] Filed by Debtor Auburn Trace, Ltd. (Shraiberg, Bradley) (Entered: 02/25/2015)
Feb 25, 2015 54 Notice of Hearing by Filer (Re: 53 Application to Employ Kenneth Lowenhaupt and the Law Offices of Lowenhaupt and Sawyers as Special Eviction Litigation Counsel to the Debtor Nunc Pro Tunc to February 20, 2015 [Affidavit Attached] Filed by Debtor Auburn Trace, Ltd.). Chapter 11 Hearing scheduled for 03/18/2015 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Shraiberg, Bradley) (Entered: 02/25/2015)
Feb 26, 2015 55 Notice of Filing Affidavit of Kenneth Lowenhaupt, Filed by Debtor Auburn Trace, Ltd (Re: 53 Application to Employ). (Shraiberg, Bradley) (Entered: 02/26/2015)
Feb 26, 2015 56 Certificate of Service by Attorney Bradley S Shraiberg (Re: 53 Application to Employ Kenneth Lowenhaupt and the Law Offices of Lowenhaupt and Sawyers as Special Eviction Litigation Counsel to the Debtor Nunc Pro Tunc to February 20, 2015 [Affidavit Attached] filed by Debtor Auburn Trace, Ltd, 54 Notice of Hearing by Filer filed by Debtor Auburn Trace, Ltd, 55 Notice of Filing filed by Debtor Auburn Trace, Ltd). (Shraiberg, Bradley) (Entered: 02/26/2015)
Feb 26, 2015 57 Certificate of Service by Attorney Bradley S Shraiberg (Re: 53 Application to Employ Kenneth Lowenhaupt and the Law Offices of Lowenhaupt and Sawyers as Special Eviction Litigation Counsel to the Debtor Nunc Pro Tunc to February 20, 2015 [Affidavit Attached] filed by Debtor Auburn Trace, Ltd, 54 Notice of Hearing by Filer filed by Debtor Auburn Trace, Ltd, 55 Notice of Filing filed by Debtor Auburn Trace, Ltd). (Shraiberg, Bradley) (Entered: 02/26/2015)
Mar 9, 2015 58 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 03/09/2015)
Mar 9, 2015 59 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 03/09/2015)
Show 10 more entries
Apr 2, 2015 70 Notice of Filing Amended Budget for the Period March 2015 through May 2015, Filed by Debtor Auburn Trace, Ltd (Re: 36 Motion to Use Cash Collateral). (Shraiberg, Bradley) (Entered: 04/02/2015)
Apr 6, 2015 71 Certificate of Service by Attorney Bradley S Shraiberg (Re: 70 Notice of Filing filed by Debtor Auburn Trace, Ltd). (Shraiberg, Bradley) (Entered: 04/06/2015)
Apr 6, 2015 72 Chapter 11 Plan of Reorganization Filed by Debtor Auburn Trace, Ltd (Shraiberg, Bradley) (Entered: 04/06/2015)
Apr 6, 2015 73 Disclosure Statement Filed by Debtor Auburn Trace, Ltd (Shraiberg, Bradley) (Entered: 04/06/2015)
Apr 9, 2015 74 Objection to (61 Motion to Compromise Controversy with Auburn Development, LLC; Auburn Management, Inc.; Village at Delray GP, LLC; Brian Hinners; Thomas G. Hinners; Village at Delray, Ltd.; Columbia Housing SLP Corporation; and PNC Institutional Fund 44 Limited Partne filed by Debtor Auburn Trace, Ltd) Filed by Creditor City of Delray Beach (Furr, Robert) (Entered: 04/09/2015)
Apr 9, 2015 75 Notice of Filing Amended Composite Exhibit "A", Filed by Creditor City of Delray Beach (Re: 74 Objection). (Furr, Robert) (Entered: 04/09/2015)
Apr 17, 2015 76 Order (I) Setting Hearing on 05/19/2015 at 09:30 AM in Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401 to Consider Approval of Disclosure Statement; (II) Setting Deadline for Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: 73 Disclosure Statement filed by Debtor Auburn Trace, Ltd). Objection to Disclosure Statement Deadline: 5/12/2015. (Montygierd, Hebe) (Entered: 04/17/2015)
Apr 17, 2015 77 Certificate of Service by Attorney Bradley S Shraiberg (Re: 76 Order Setting Hearing on Approval of Disclosure Statement). (Shraiberg, Bradley) (Entered: 04/17/2015)
Apr 17, 2015 78 Certificate of Service by Attorney Bradley S Shraiberg (Re: 72 Chapter 11 Plan filed by Debtor Auburn Trace, Ltd, 73 Disclosure Statement filed by Debtor Auburn Trace, Ltd, 76 Order Setting Hearing on Approval of Disclosure Statement). (Shraiberg, Bradley) (Entered: 04/17/2015)
Apr 20, 2015 79 Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2015 to March 31, 2015 Filed by Debtor Auburn Trace, Ltd. (Rosetto, Lenore) (Entered: 04/20/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:15-bk-10317
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
11
Filed
Jan 7, 2015
Type
voluntary
Terminated
Sep 22, 2016
Updated
Sep 13, 2023
Last checked
May 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Rite Way, Inc.
    Auburn Group Company, LLC
    Bermuda Landscape & Desine, Inc.
    Brian Hinners
    City of Delray Beach
    England Logistics
    First Insurance Funding
    Florida Affordable Housing, Inc.
    Florida Department of Revenue
    For Rent Magazine
    HD Supply
    Home Depot Credit Services
    Hulett Environmental Services
    IberiaBank
    Internal Revenue Service
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Auburn Trace, Ltd
    777 E. Atlantic Ave, Suite 200
    Delray Beach, FL 33483
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx1524

    Represented By

    Eric S Pendergraft
    Shraiberg, Ferrara & Landau, P.A.
    2385 N.W. Executive Center Drive
    Suite 300
    Boca Raton, FL 33431
    561-526-8459
    Fax : 561-998-0047
    Email: ependergraft@sfl-pa.com
    Lenore M Rosetto
    2385 NW Executive Ctr Dr # 300
    Boca Raton, FL 33431
    (561) 443-0800
    Email: lrosetto@sfl-pa.com
    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bshraiberg@sfl-pa.com

    U.S. Trustee

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

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 Quantum Med LLC 11V 9:2024bk13652
    Oct 5, 2023 Pharmalab Inc. 15 1:2023bk18162
    Oct 5, 2023 Laboratoires C.O.P. Inc. 15 1:2023bk18161
    Oct 5, 2023 9327-6369 Quebec Inc. 15 1:2023bk18160
    Oct 5, 2023 Pharmalab Inc. parent case 15 9:2023bk18162
    Oct 5, 2023 Laboratoires C.O.P. Inc. parent case 15 9:2023bk18161
    Oct 5, 2023 9327-6369 Quebec Inc. parent case 15 9:2023bk18160
    Oct 5, 2023 Ideal Protein of America Inc. 15 9:2023bk18159
    Oct 5, 2023 Ideal Protein of America Inc. 15 1:2023bk18159
    Jan 18, 2023 Farma Sci Life, Inc. 11V 9:2023bk10398
    Aug 7, 2019 Outreach Housing LLC 7 0:2019bk20544
    Dec 1, 2016 Pet Cafe, Inc. d/b/a Caffe Martier 11 9:16-bk-26067
    Jul 31, 2015 Plaza Boutique, Inc 7 9:15-bk-23902
    Jun 25, 2014 Bardeli's Delicatessen LLC 11 9:14-bk-24505
    Jan 22, 2013 Il Bacio, Inc. 11 9:13-bk-11401