Welcome to BusinessBankruptcies.com!

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

Cellular Structures LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2024bk15222
TYPE / CHAPTER
Voluntary / 11V

Filed

5-29-24

Updated

8-11-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 3, 2024

Docket Entries by Week of Year

May 29 1 Petition Chapter 11 Voluntary Petition. Proofs of Claim due by 8/7/2024. (Rodriguez, Lorenzo) (Entered: 05/29/2024)
May 29 2 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 6/5/2024].Creditor Matrix Due: 6/5/2024. Deadline for Attorney Representation: 6/5/2024. List of Twenty Largest Unsecured Creditors Due: 6/5/2024. Corporate Ownership Statement due 6/5/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 6/5/2024. List of Equity Security Holders due 6/12/2024.Declaration Concerning Debtors Schedules Due: 6/12/2024. [Incomplete Filings due by 6/12/2024]. (Rodriguez, Lorenzo) (Entered: 05/29/2024)
May 29 Receipt of Chapter 11 Filing Fee - $1,738.00 by LR. Receipt Number 500231. (admin) (Entered: 05/29/2024)
May 29 3 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 05/29/2024)
May 30 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo) (Entered: 05/30/2024)
May 30 5 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) (Entered: 05/30/2024)
May 30 6 Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 5 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). (Ochs, Martin) (Entered: 05/30/2024)
May 31 7 Notice of Hearing (Re: 5 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 06/27/2024 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Snipes, Jeanne) (Entered: 05/31/2024)
Jun 1 8 BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 6/5/2024].Creditor Matrix Due: 6/5/2024. Deadline for Attorney Representation: 6/5/2024. List of Twenty Largest Unsecured Creditors Due: 6/5/2024. Corporate Ownership Statement due 6/5/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 6/5/2024. List of Equity Security Holders due 6/12/2024.Declaration Concerning Debtors Schedules Due: 6/12/2024. [Incomplete Filings due by 6/12/2024].) Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024)
Jun 2 9 BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo) ) Notice Date 06/01/2024. (Admin.) (Entered: 06/02/2024)

There are 1 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
1:2024bk15222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11V
Filed
May 29, 2024
Type
voluntary
Terminated
Aug 8, 2024
Updated
Aug 11, 2024
Last checked
Jun 4, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cellular Structures LLC
    71 SW 134 Court
    Miami, FL 33184
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx5725

    Represented By

    Cellular Structures LLC
    PRO SE

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Atlantic Care, Inc. 7 1:2024bk11506
    Oct 3, 2022 Ladrillazo, Inc. 7 1:2022bk17714
    Aug 3, 2022 Krome BP Inc 7 1:2022bk16000
    Jul 29, 2022 Excellent Therapy, Inc. 7 1:2022bk15816
    Mar 31, 2021 DMS Aircraft Services, Inc. 7 1:2021bk12989
    Jan 10, 2021 JPV Global Corp. 7 1:2021bk10193
    Feb 28, 2017 Belfer Investments LLC 11 1:17-bk-12353
    Nov 6, 2015 Mundo Latino Distribution Wine & Spirits, LLC 7 1:15-bk-29667
    Feb 28, 2015 Idalys Miami Dance Movement, LLC 7 1:15-bk-13793
    Jul 1, 2014 Seer Air Conditioning Corporation 11 1:14-bk-25135
    Jun 18, 2014 Keys Health Care, Inc 7 1:14-bk-23984
    Dec 14, 2012 Leo Homes, Inc 7 1:12-bk-39801
    Sep 3, 2012 AHMAC Properties, LLC 11 1:12-bk-31229
    Jan 26, 2012 PROTECH GROUP, INC 7 1:12-bk-12000
    Nov 14, 2011 Club LED Miami, Inc. 11 1:11-bk-41591