Docket Entries by Week of Year
Jan 7 | 1 | Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 03/18/2025. (Alexander, Ido) (Entered: 01/07/2025) | |
---|---|---|---|
Jan 7 | 2 | List of Twenty Largest Unsecured Creditors Filed by Debtor Champion Welding Services, LLC. (Alexander, Ido) (Entered: 01/07/2025) | |
Jan 7 | Receipt of Voluntary Petition (Chapter 11)( 25-10133) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45393553. Fee amount 1738.00. (U.S. Treasury) (Entered: 01/07/2025) | ||
Jan 8 | 3 | Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan) (Entered: 01/08/2025) | |
Jan 8 | 4 | 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 1/15/2025].Corporate Ownership Statement due 1/15/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 1/15/2025. List of Equity Security Holders due 1/21/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/21/2025. Schedule A/B due 1/21/2025. Schedule D due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025.Statement of Financial Affairs Due 1/21/2025.Declaration Concerning Debtors Schedules Due: 1/21/2025. [Incomplete Filings due by 1/21/2025]. (Leonard, Jahshima) (Entered: 01/08/2025) | |
Jan 8 | 5 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Leonard, Jahshima) (Entered: 01/08/2025) | |
Jan 8 | 6 | Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 01/08/2025) | |
Jan 10 | 7 | Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Manriquez, Nicole) (Entered: 01/10/2025) |
Champion Welding Services, LLC
5632 NW 161 St
Miami Lakes, FL 33014
MIAMI-DADE-FL
Tax ID / EIN: xx-xxx1615
Ido J Alexander, Esq
Alignx Law
12555 Orange Drive
Ste 4159
Fort Laurderdale, FL 33330
954-686-7399
Email: ija@alignxlaw.com
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300
Boca Raton, FL 33431
954-859-5075
Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
Nicole Manriquez
DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov
Nathan Allan Wheatley
DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 30, 2024 | Home Care Resources Home Health Agency, LLC | 11 | 0:2024bk21365 |
Dec 15, 2022 | RC Home Showcase, Inc. | 11 | 1:2022bk19571 |
Feb 26, 2020 | Structured Cabling Solutions, Inc. | 11 | 1:2020bk12551 |
Apr 10, 2019 | 211, LLC | 7 | 1:2019bk14657 |
Apr 10, 2019 | 1736, LLC | 7 | 1:2019bk14656 |
Nov 2, 2018 |
Republic Carbon Company, LLC
![]() |
11 | 1:2018bk13361 |
Jun 12, 2018 | Executive Coin Laundry, Inc | 7 | 1:2018bk17013 |
Mar 28, 2018 | Herald of Harvest Ministries Apostolic Faith, Inc. | 11 | 1:2018bk13628 |
Nov 8, 2017 | G Tires & Wheels inc. | 7 | 9:17-bk-09498 |
Mar 9, 2016 | Miami Tees, Inc. | 11 | 1:16-bk-13346 |
Oct 14, 2015 | Cell Access Cellular Inc. | 11 | 1:15-bk-28279 |
Dec 12, 2014 | CAI International Inc. | 11 | 1:14-bk-37217 |
Jul 12, 2012 | KM Contracting, Inc. | 7 | 1:12-bk-26881 |
Apr 17, 2012 | TDM Red Road, LLC | 11 | 1:12-bk-19293 |
Oct 13, 2011 | Barmez, Inc. | 7 | 1:11-bk-38408 |