Welcome to BusinessBankruptcies.com!

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

Carnova, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk10063
TYPE / CHAPTER
Voluntary / 7

Filed

1-5-23

Updated

3-31-24

Last Checked

1-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 9, 2023

Docket Entries by Month

Jan 5, 2023 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $338] (Cordero, Patrick) (Entered: 01/05/2023)
Jan 5, 2023 2 Meeting of Creditors to be held on 2/9/2023 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 3/16/2023. (Cordero, Patrick) (Entered: 01/05/2023)
Jan 5, 2023 3 Disclosure of Compensation by Attorney Patrick L Cordero Esq. (Cordero, Patrick) (Entered: 01/05/2023)
Jan 5, 2023 4 Corporate Ownership Statement Filed by Debtor Carnova, LLC. (Cordero, Patrick) (Entered: 01/05/2023)
Jan 6, 2023 Receipt of Voluntary Petition (Chapter 7)( 23-10063) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A41899091. Fee amount 338.00. (U.S. Treasury) (Entered: 01/06/2023)
Jan 6, 2023 5 Meeting of Creditors to be Held on 2/9/2023 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. (Covington, Katrinka) Modified on 1/6/2023 ***Replacement of ECF No.2 - asset status change*** (Covington, Katrinka). (Entered: 01/06/2023)
Jan 9, 2023 6 BNC Certificate of Mailing (Re: 5 Meeting of Creditors to be Held on 2/9/2023 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. (Covington, Katrinka) Modified on 1/6/2023 ***Replacement of ECF No.2 - asset status change*** .) Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk10063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Jan 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Smart Auction
    Automotive Finance Corporation
    Clotilde Lopez
    Eliseo Acosta
    Genet Property Group
    George Michael Ruesca
    Honorable Juan Antonio Gonzalez
    Honorable Merrick Garland
    Internal Revenue Service
    Itria Ventures LLC
    Jay L. Fabrikant, Esq.
    Maksanim, LLC
    Maksanim, LLC
    NextGear Capital, Inc.
    Quill Corporation
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Carnova, LLC
    20755 SW 85th Ct
    Cutler Bay, FL 33189
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx1410

    Represented By

    Patrick L Cordero, Esq
    7333 Coral Way
    Miami, FL 33155
    (305) 445-4855
    Fax : 305-445-9483
    Email: ecfmail@pcorderolaw.com

    Trustee

    Barry E Mukamal
    PO Box 14183
    Fort Lauderdale, FL 33302
    786-517-5760

    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 #
    Feb 23 Abrite Electric Corp. 11V 1:2024bk11723
    Jul 28, 2022 Gomez Repair Corp 11V 1:2022bk15788
    Mar 19, 2021 Le Jeune Villas Development, LLC 11 1:2021bk12632
    Oct 28, 2020 Specialized Aircraft Services, LLC 7 1:2020bk21824
    Jul 15, 2020 Centro Evangelistico La Roca, Inc. 11 1:2020bk17654
    Jan 14, 2020 Saga Bay SW 78 Place, LLC 7 1:2020bk10485
    Jan 8, 2020 The Green Mile Group Investment LLC 7 1:2020bk10212
    Dec 9, 2019 PERRINE BASEBALL AND SOFTBALL ASSOCIATION, INC. 7 1:2019bk26412
    Oct 3, 2019 Central Fumigation Department, Inc. 7 1:2019bk23276
    Aug 27, 2018 Le June Villas Development, LLC 11 1:2018bk20402
    Jun 11, 2017 Spicewood Recovery Inc 7 1:17-bk-17287
    May 16, 2016 South Seas Trading Company, Inc. 7 1:16-bk-17018
    Jan 27, 2015 Seacoast Nursery, LLC 7 1:15-bk-11456
    Jan 27, 2015 Seabreeze Nursery, LLC 7 1:15-bk-11455
    May 6, 2014 GQ Group Inc 7 1:14-bk-20447