Welcome to BusinessBankruptcies.com!

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

CorePlus, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:11-bk-31611
TYPE / CHAPTER
N/A / 11

Filed

8-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 7, 2011

Docket Entries by Year

Aug 1, 2011 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1039] (Gelman, Lynn) (Entered: 08/01/2011)
Aug 1, 2011 2 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Lynn H Gelman Esq (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor CorePlus, LLC). (Gelman, Lynn) (Entered: 08/01/2011)
Aug 1, 2011 Receipt of Voluntary Petition (Chapter 11)(11-31611) [misc,volp11a] (1039.00) Filing Fee. Receipt number 11123705. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/01/2011)
Aug 2, 2011 3 Corporate Ownership Statement Filed by Debtor CorePlus, LLC. (Gelman, Lynn) (Entered: 08/02/2011)
Aug 2, 2011 4 Notice of Incomplete Filings Due. List of Equity Security Holders due 8/15/2011. Summary of Schedules due 8/15/2011. Schedule A due 8/15/2011. Schedule B due 8/15/2011. Schedule D due 8/15/2011. Schedule E due 8/15/2011. Schedule F due 8/15/2011. Schedule G due 8/15/2011. Schedule H due 8/15/2011.Statement of Financial Affairs Due 8/15/2011.Declaration Concerning Debtors Schedules Due: 8/15/2011. [Incomplete Filings due by 8/15/2011]. (Cohen, Diana) (Entered: 08/02/2011)
Aug 2, 2011 5 Application to Employ Lynn H. Gelman, Esq. as Attorney for Debtor [Affidavit Attached] Filed by Debtor CorePlus, LLC. (Gelman, Lynn) (Entered: 08/02/2011)
Aug 4, 2011 6 BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. List of Equity Security Holders due 8/15/2011. Summary of Schedules due 8/15/2011. Schedule A due 8/15/2011. Schedule B due 8/15/2011. Schedule D due 8/15/2011. Schedule E due 8/15/2011. Schedule F due 8/15/2011. Schedule G due 8/15/2011. Schedule H due 8/15/2011.Statement of Financial Affairs Due 8/15/2011.Declaration Concerning Debtors Schedules Due: 8/15/2011. [Incomplete Filings due by 8/15/2011].) Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 5, 2011 7 Notice of Appearance and Request for Service by Brian P Yates Filed by Creditor Executive National Bank. (Yates, Brian) (Entered: 08/05/2011)
Aug 5, 2011 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/7/2011 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/7/2011. Proofs of Claim due by 12/6/2011. (Cohen, Diana) (Entered: 08/05/2011)
Aug 7, 2011 9 BNC Certificate of Mailing (Re: 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/7/2011 at 01:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/7/2011. Proofs of Claim due by 12/6/2011.) Service Date 08/07/2011. (Admin.) (Entered: 08/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:11-bk-31611
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Aug 1, 2011
Terminated
Aug 30, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9450 LLC
    Allianceone Receivable Mangement Inc.
    American Cancer Society
    Amex Credit Card
    Anthony C. Vitale, P.A.
    AT&T
    Blue Streak Couriers
    BP / Tripath Imaging
    Citrix Online
    Cleveland Clinic Laboratories
    Coffey Burlington
    Creative Displays
    Creative Waste Solutions
    D&B
    Dell Business Credit
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CorePlus, LLC
    9450 Sunset Drive
    Miami, FL 33173
    Tax ID / EIN: xx-xxx6351

    Represented By

    Lynn H Gelman, Esq
    1450 Madruga Ave #302
    Coral Gables, FL 33146
    (305) 668-6681
    Fax : (305) 668-6682
    Email: lynngelman@bellsouth.net

    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 #
    Apr 2 Carlos A. Rojas, D.P.M., P.A. 11V 1:2024bk13207
    Jan 25 1185 Bayshore Dr Inc 11 1:2024bk10692
    Feb 17, 2021 CSC Enterprises, Inc. DBA Scully's Tavern 11 1:2021bk11549
    Dec 3, 2019 TEPA PROPERTIES LLC 11 1:2019bk26228
    Dec 27, 2018 The Bruna Corporation 7 1:2018bk25988
    Aug 26, 2015 DVF Advisory Group Inc. 7 1:15-bk-25404
    Aug 12, 2015 Penn Road Investments, LLC 7 1:15-bk-24574
    Apr 16, 2015 Adinath Corp. 11 1:15-bk-16885
    Oct 31, 2014 AVALANCHE HOLDINGS, LLC., a Florida limited liabil 7 1:14-bk-34298
    Jul 31, 2014 A All American Paper & Janitorial Supply Co., Inc. 7 1:14-bk-27307
    Jun 12, 2014 Spogain Investments, LLC 11 1:14-bk-23525
    Nov 26, 2013 Integrated Services of USA, Inc. 7 1:13-bk-38342
    Mar 22, 2013 Ola Transport, Inc 7 1:13-bk-16451
    Oct 18, 2012 Sundale Consolidated 11 1:12-bk-34958
    Aug 10, 2012 FTMI Operator, LLC 11 0:12-bk-29215