Welcome to BusinessBankruptcies.com!

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

Cell Science Systems Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2018bk17541
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-18

Updated

9-13-23

Last Checked

7-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2018
Last Entry Filed
Jun 22, 2018

Docket Entries by Quarter

Jun 22, 2018 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] Appointment of Health Care Ombudsman due by 07/23/2018 (Furr, Robert) (Entered: 06/22/2018)
Jun 22, 2018 2 Corporate Ownership Statement Filed by Debtor Cell Science Systems Corporation. (Furr, Robert) (Entered: 06/22/2018)
Jun 22, 2018 Receipt of Voluntary Petition (Chapter 11)(18-17541) [misc,volp11a] (1717.00) Filing Fee. Receipt number 32298804. Fee amount 1717.00. (U.S. Treasury) (Entered: 06/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2018bk17541
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Jun 22, 2018
Type
voluntary
Terminated
Jun 24, 2019
Updated
Sep 13, 2023
Last checked
Jul 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Health Care Service Center
    A & R Consultants LLC
    Access
    AccurateNow (HireEase)
    Allied Recovery Systems
    Alpha Security & Fire Alarm Services, In
    AmerAssist Solutions Inc
    American Express
    Aramark Refreshment Services
    AT & T Mobility
    Atech
    Barbara Stewart
    BioFlorida
    Boston Atlantic Technology, Inc
    Broward County Tax Collector
    There are 118 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cell Science Systems Corporation
    852 S. Military Trail
    Deerfield Beach, FL 33442
    BROWARD-FL
    Tax ID / EIN: xx-xxx8211

    Represented By

    Robert C Furr, Esq
    2255 Glades Rd #301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ltitus@furrcohen.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 9, 2020 YF Gateway, LLC parent case 11 1:2020bk12846
    Nov 9, 2020 YF Concord, LLC parent case 11 1:2020bk12845
    Nov 9, 2020 YF Arizona LLC parent case 11 1:2020bk12844
    Nov 9, 2020 Three B-Fit, LLC parent case 11 1:2020bk12843
    Nov 9, 2020 YouFit, LLC parent case 11 1:2020bk12842
    Nov 9, 2020 YouFit Health Clubs, LLC 11 1:2020bk12841
    May 27, 2020 Asset Enchancement, Inc. 11 0:2020bk15782
    May 25, 2016 Iron Bridge Tools, Inc. 11 0:16-bk-17505
    Jun 6, 2014 D.I.T., INC. 7 9:14-bk-23126
    Jun 6, 2014 D.I.T., INC. 11 0:14-bk-23126
    Apr 12, 2014 Richard Jones Construction Co., Inc. 7 0:14-bk-18415
    Sep 24, 2012 5th Avenue Real Estate Development, Inc. 11 0:12-bk-32743
    Sep 13, 2012 A-1 Pipe Cleaning Services, Inc. 11 0:12-bk-31898
    Jun 13, 2012 Key West '07, L.L.C. 11 1:12-bk-24468
    Jun 13, 2012 Key West '07, L.L.C. 11 0:12-bk-24468