Welcome to BusinessBankruptcies.com!

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

Dotless, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2023bk19341
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-23

Updated

3-31-24

Last Checked

12-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Week of Year

Nov 13, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 01/22/2024. (Rossoletti, Nicholas) (Entered: 11/13/2023)
Nov 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-19341) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43349396. Fee amount 1738.00. (U.S. Treasury) (Entered: 11/13/2023)
Nov 13, 2023 2 Corporate Ownership Statement Filed by Debtor Dotless, LLC. (Rossoletti, Nicholas) (Entered: 11/13/2023)
Nov 13, 2023 3 List of Twenty Largest Unsecured Creditors Filed by Debtor Dotless, LLC. (Rossoletti, Nicholas) (Entered: 11/13/2023)
Nov 14, 2023 4 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 11/14/2023)
Nov 14, 2023 5 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)]. List of Equity Security Holders due 11/27/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/27/2023. Schedule A/B due 11/27/2023. Schedule D due 11/27/2023. Schedule E/F due 11/27/2023. Schedule G due 11/27/2023. Schedule H due 11/27/2023.Statement of Financial Affairs Due 11/27/2023.Declaration Concerning Debtors Schedules Due: 11/27/2023. [Incomplete Filings due by 11/27/2023]. (Montygierd, Hebe) (Entered: 11/14/2023)
Nov 14, 2023 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montygierd, Hebe) (Entered: 11/14/2023)
Nov 15, 2023 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/19/2023 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/20/2024. Proofs of Claim due by 1/22/2024. (Montygierd, Hebe) (Entered: 11/15/2023)
Nov 15, 2023 8 Ch 11 Case Management Summary Filed by Debtor Dotless, LLC. (Rossoletti, Nicholas) (Entered: 11/15/2023)
Nov 16, 2023 9 Certificate of Service Filed by Debtor Dotless, LLC (Re: 8 Ch 11 Case Management Summary filed by Debtor Dotless, LLC). (Rossoletti, Nicholas) (Entered: 11/16/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2023bk19341
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Nov 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annalise Hayes DeLuca, Esquire
    Arthur Foster, President
    Ashley Elmore Drew, Esquire
    Audrey J. Dixon, Esquire
    Denise Coffman, Esquire
    GRS Management Associates, Inc.
    Honorable Gregg K. Weiss
    Honorable Markenzy Lapointe
    Honorable Merrick Garland
    Honorable Merrick Garland
    Internal Revenue Service
    Lakes of Westchester Country Club HOA
    Palm Beach County Property Tax Collector
    Secretary of HUD

    Parties

    Debtor

    Dotless, LLC
    6810 Camille Street
    Boynton Beach, FL 33437
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx7295

    Represented By

    Nicholas G Rossoletti
    2760 W. Atlantic Boulevard
    Pompano Beach, FL 33069
    954 789 1701
    Email: nrossoletti@bilulaw.com

    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 #
    Oct 20, 2021 Steven K. Thomas Inc 11 9:2021bk20074
    Oct 14, 2021 SF Boynton, LLC parent case 11 1:2021bk11387
    Apr 28, 2021 Florida Homesite Developers, LLC 11 9:2021bk14081
    Oct 5, 2020 Florida Homesite Developers, LLC 11 9:2020bk20890
    Jan 13, 2019 Tiv Tov Estates LLC 7 9:2019bk10462
    Apr 18, 2018 MLW, LLC 11 9:2018bk14567
    Dec 11, 2017 Hayes Services, LLC 7 9:2017bk24744
    Jun 19, 2017 PCLP, LLC 7 2:17-bk-22474
    Aug 23, 2016 Majestic Greeting Card Co., Inc 7 9:16-bk-21541
    Apr 24, 2015 A Custom Electric, LLC 7 9:15-bk-17493
    Oct 9, 2014 A & K Wong, Inc. 7 9:14-bk-32609
    Apr 22, 2014 Phoenix Realty Partners, Inc. 11 4:14-bk-40332
    Apr 22, 2014 Phoenix Realty Partners, Inc 11 9:14-bk-19156
    Sep 27, 2012 Jer-z Boys, LLC 7 9:12-bk-33170
    Jul 13, 2012 Vicks Den, Inc. 7 9:12-bk-26962