Welcome to BusinessBankruptcies.com!

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

Cafusa, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-19360
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-14

Updated

9-13-23

Last Checked

11-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

There are 18 older docket entries.

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

login purchase single case subscribe now

May 8, 2014 18 Amended Disclosure of Compensation by Attorney Julianne R. Frank. (Frank, Julianne) (Entered: 05/08/2014)
May 8, 2014 19 Emergency Motion to Use Cash Collateral [cal] Filed by Debtor Cafusa, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order) (Hayes, Malinda) (Entered: 05/08/2014)
May 12, 2014 20 Notice of Hearing (Re: 19 Emergency Motion to Use Cash Collateral [cal] Filed by Debtor Cafusa, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)) Chapter 11 Hearing scheduled for 05/13/2014 at 02:00 PM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Corrales, Vivian) (Entered: 05/12/2014)
May 12, 2014 21 Certificate of Service by Attorney Malinda L Hayes Esq. (Re: 19 Emergency Motion to Use Cash Collateral filed by Debtor Cafusa, LLC, 20 Notice of Hearing). (Attachments: # 1 List of Creditors) (Hayes, Malinda) (Entered: 05/12/2014)
May 15, 2014 22 Agreed Interim Order (A) Authorizing the Debtor (1) To Use Cash Collateral on an Interim Basis Pursuant to 11 U.S.C. Section 363 and (2) To Provide Adequate Protection in Connection Therewith and Pursuant to 11 U.S.C. Section 361, and (B) Setting a Final Hearing Pursuant to Bankruptcy Rule 4001 (Re: 19). Hearing scheduled for 06/10/2014 at 09:30 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Rodriguez, Marcelo) (Entered: 05/15/2014)
May 15, 2014 23 Certificate of Service by Attorney Malinda L Hayes Esq. (Re: 22 Order Setting Hearing). (Attachments: # 1 List of Creditors) (Hayes, Malinda) (Entered: 05/15/2014)
May 20, 2014 24 Debtor-In-Possession Monthly Operating Report for the Period of April 24, 2014 to April 30, 2014 Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 05/20/2014)
May 23, 2014 25 Final Order Granting Application to Employ Julianne R. Frank, Esq., Frank, White-Boyd, P.A. as Debtor's Attorney [ (Re: # 5) (Fleurimond, Lucie) (Entered: 05/23/2014)
May 27, 2014 26 Certificate of Service by Attorney Malinda L Hayes Esq. (Re: 25 Order on Application to Employ). (Attachments: # 1 List of Creditors) (Hayes, Malinda) (Entered: 05/27/2014)
Jun 12, 2014 27 Final Order Approving Interim Use of Cash Collateral (Re: # 19) (Rodriguez, Marcelo) (Entered: 06/12/2014)
Show 10 more entries
Jul 21, 2014 38 Notice of Change of Address for Attorney Julianne R. Frank Filed by Debtor Cafusa, LLC. (Frank, Julianne) (Entered: 07/21/2014)
Jul 24, 2014 39 Notice of Change of Address for Attorney Malinda L.Hayes Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 07/24/2014)
Jul 25, 2014 40 Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2014 to June 30, 2014 Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 07/25/2014)
Jul 29, 2014 41 Interim Order Granting Debtor's Second Motion To Approve Use of Cash Collateral (Re: # 31) (Rodriguez, Marcelo) (Entered: 07/29/2014)
Jul 30, 2014 42 Certificate of Service by Attorney Julianne R. Frank (Re: 41 Order on Motion to Use Cash Collateral). (Attachments: # 1 List of Creditors) (Frank, Julianne) (Entered: 07/30/2014)
Aug 20, 2014 43 Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2014 to July 31, 2014 Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 08/20/2014)
Aug 21, 2014 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 08/21/2014)
Aug 21, 2014 45 Notice of Hearing by Filer (Re: 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Cafusa, LLC.). Chapter 11 Hearing scheduled for 09/23/2014 at 09:30 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Hayes, Malinda) (Entered: 08/21/2014)
Aug 22, 2014 46 Certificate of Service by Attorney Malinda L Hayes Esq. (Re: 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Cafusa, LLC, 45 Notice of Hearing by Filer filed by Debtor Cafusa, LLC). (Attachments: # 1 List of Creditors) (Hayes, Malinda) (Entered: 08/22/2014)
Sep 24, 2014 47 Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2014 to August 31, 2014 Filed by Debtor Cafusa, LLC. (Hayes, Malinda) (Entered: 09/24/2014)

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
9:14-bk-19360
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G Hyman Jr
Chapter
11
Filed
Apr 24, 2014
Type
voluntary
Terminated
Feb 22, 2016
Updated
Sep 13, 2023
Last checked
Nov 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boris Gonzalez
    Boris Gonzalez
    Carlisle Grand LLC
    Carrie Ann Wozniak, Esq.
    Elizabeth D. Kennedy
    Golosa, LLC
    Gulfstream Bank
    Kent B. Frazer, Esq.
    PNC Bank, NA

    Parties

    Debtor

    Cafusa, LLC
    1601 S. Ocean Drive
    Vero Beach, FL 32963
    INDIAN RIVER-FL
    Tax ID / EIN: xx-xxx8234

    Represented By

    Julianne R. Frank
    Frank, White-Boyd, PA
    2925 PGA Blvd., Suite 204
    Palm Beach Gardens, FL 33410
    561.626.4700
    Fax : 561.627.9479
    Email: fwbbnk@fwbpa.com
    Malinda L Hayes, Esq.
    2925 PGA Blvd., Suite #204
    Palm Beach Gardens, FL 33410
    561-626-4700
    Fax : 561-627-9479
    Email: malinda@fwbpa.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 #
    Nov 16, 2020 V-Twin Concepts, LLC 7 9:2020bk22549
    Aug 20, 2019 JB Fox Inc 1 7 9:2019bk21099
    Oct 30, 2017 Lakewood Corporation of Indian River 7 9:17-bk-23050
    Oct 30, 2017 Indian River Subs of Vero Beach Inc 7 9:17-bk-23049
    Oct 30, 2017 Gatorville Inc. 7 9:17-bk-23048
    Oct 30, 2017 Flagship Enterprises VB Inc. 7 9:17-bk-23047
    Jun 9, 2017 Veracity Network, Inc. 7 9:17-bk-17238
    Aug 9, 2016 Orange Peel Enterprises, Inc. 11 9:16-bk-21023
    Dec 7, 2015 Faith Hope And .... Chocolate Inc 7 9:15-bk-31293
    Oct 15, 2015 Jackson Meadows, LLC 7 7:15-bk-71473
    Jun 24, 2015 Reflections Holding Co., LLC 11 9:15-bk-21413
    Jun 24, 2015 Reflections Commercial, LLC 11 9:15-bk-21411
    Nov 10, 2014 Rubio "N" Sons, Inc. 7 9:14-bk-34872
    Dec 31, 2012 Natalie Holtom Interiors Inc 7 9:12-bk-41003
    Aug 8, 2011 Desmond Law Firm Professional Corporation 7 9:11-bk-32236