Welcome to BusinessBankruptcies.com!

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

Danely Construction, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2019bk16442
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-19

Updated

9-13-23

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 21, 2019

Docket Entries by Quarter

May 15, 2019 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Hernandez, Henry) (Entered: 05/15/2019)
May 15, 2019 2 Meeting of Creditors to be held on 06/19/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 07/24/2019. (Hernandez, Henry) (Entered: 05/15/2019)
May 15, 2019 3 Corporate Ownership Statement Filed by Debtor Danely Construction, LLC. (Hernandez, Henry) (Entered: 05/15/2019)
May 15, 2019 Receipt of Voluntary Petition (Chapter 7)(19-16442) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 34296285. Fee amount 335.00. (U.S. Treasury) (Entered: 05/15/2019)
May 16, 2019 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/29/2019. Schedule A/B due 5/29/2019. Schedule D due 5/29/2019. Schedule E/F due 5/29/2019. Schedule G due 5/29/2019. Schedule H due 5/29/2019.Statement of Financial Affairs Due 5/29/2019.Declaration Concerning Debtors Schedules Due: 5/29/2019. [Incomplete Filings due by 5/29/2019]. (Catala, Nilda) (Entered: 05/16/2019)
May 19, 2019 5 BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/29/2019. Schedule A/B due 5/29/2019. Schedule D due 5/29/2019. Schedule E/F due 5/29/2019. Schedule G due 5/29/2019. Schedule H due 5/29/2019.Statement of Financial Affairs Due 5/29/2019.Declaration Concerning Debtors Schedules Due: 5/29/2019. [Incomplete Filings due by 5/29/2019].) Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019)
May 20, 2019 6 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 06/19/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 07/24/2019.) Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 29, 2019 7 Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Filed by Debtor Danely Construction, LLC. (Hernandez, Henry) (Entered: 05/29/2019)
May 30, 2019 8 Order Granting Ex-Parte Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 6/3/2019. (Re: # 7) [Incomplete Filings due by 6/3/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/3/2019. Schedule A/B due 6/3/2019. Schedule D due 6/3/2019. Schedule E/F due 6/3/2019. Schedule G due 6/3/2019. Schedule H due 6/3/2019.Statement of Financial Affairs Due 6/3/2019.Declaration Concerning Debtors Schedules Due: 6/3/2019. (Catala, Nilda) (Entered: 05/30/2019)
Jun 4, 2019 9 Second Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Filed by Debtor Danely Construction, LLC. (Hernandez, Henry) (Entered: 06/04/2019)

There are 3 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
1:2019bk16442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
May 15, 2019
Type
voluntary
Terminated
Jul 23, 2019
Updated
Sep 13, 2023
Last checked
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Martha L. Parra
    Raul Parra
    The Law Office of Gregory A. Moore

    Parties

    Debtor

    Danely Construction, LLC
    14125 NW 80th Avenue
    Suite 204
    Hialeah, FL 33016
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx4514

    Represented By

    Henry Hernandez, Esq.
    2655 S. LeJeune Road,
    Suite 802
    Coral Gables, Fl 33134
    3057713374
    Email: Henry@HHLAWFLORIDA.com

    Trustee

    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707

    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 14 Purox Brands Corp 11V 1:2024bk11396
    Feb 2, 2022 Edgewater Holdings Miami, LLC 11 1:2022bk10882
    May 15, 2019 Guilf Investment Corp 7 1:2019bk16424
    Dec 26, 2018 Guzman Group, LLC 7 1:2018bk25931
    Nov 23, 2018 National Auto Lenders, Inc. 11 1:2018bk24586
    Jan 27, 2016 Worldwide Investments III, LLC 11 1:16-bk-11189
    Jan 27, 2016 Worldwide Investments II, LLC 11 1:16-bk-11185
    Jan 27, 2016 Worldwide Investments I, LLC 11 1:16-bk-11183
    Jan 26, 2016 Worldwide Transportation Services Inc. 11 1:16-bk-11136
    Jul 8, 2014 Control and Automation Contractors, LLC 11 1:14-bk-25556
    Jun 30, 2014 Oceanic Pool Design & Construction, Inc 7 1:14-bk-25054
    Dec 3, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-39033
    Jan 4, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-10109
    Nov 26, 2011 Jaclyn, LLC 11 1:11-bk-42522
    Nov 15, 2011 JC Miami Holdings, Inc. 11 1:11-bk-41679