Welcome to BusinessBankruptcies.com!

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

Eroica Enterprises Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2024bk16358
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-24

Updated

10-13-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

Jun 26 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 09/4/2024. (Lasky, Susan) (Entered: 06/26/2024)
Jun 26 2 Disclosure of Compensation by Attorney Susan D. Lasky Esq. (Lasky, Susan) (Entered: 06/26/2024)
Jun 26 3 Corporate Ownership Statement Filed by Debtor Eroica Enterprises Inc. (Lasky, Susan) (Entered: 06/26/2024)
Jun 26 Receipt of Voluntary Petition (Chapter 11)( 24-16358) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44423091. Fee amount 1738.00. (U.S. Treasury) (Entered: 06/26/2024)
Jun 26 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: 06/26/2024)
Jun 27 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 7/10/2024. [Incomplete Filings due by 7/10/2024]. (Olivier, Mike) (Entered: 06/27/2024)
Jun 27 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) (Entered: 06/27/2024)
Jun 28 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/29/2024 at 09:30 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/27/2024. Proofs of Claim due by 9/4/2024. (Snipes, Jeanne) (Entered: 06/28/2024)
Jun 30 8 BNC Certificate of Mailing (Re: 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) ) Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024)
Jun 30 9 BNC Certificate of Mailing (Re: 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 7/10/2024. [Incomplete Filings due by 7/10/2024].) Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2024bk16358
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Jun 26, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMEX
    Assistant US Attorney
    Attorney General of the United States
    Chase
    Civil Process Clerk
    Dave Fishman, Attorney
    Elfa International Inc
    Eric J Sanchez
    Goldman & Rosa, PA
    IRS*
    Ives Business Center LLC
    Ives Business Center LLC
    J&D Financial Corp
    Raychelle Tasher, Esq
    SBA*
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eroica Enterprises Inc
    21235 NE 33 Ave
    Aventura, FL 33180
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx5785

    Represented By

    Susan D. Lasky, Esq
    320 SE 18 Street
    Fort Lauderdale, FL 33316
    (954) 400-7474
    Fax : (954) 206-0628
    Email: ECF@suelasky.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 #
    Aug 26 Settlement Management Services LLC 11 0:2024bk18681
    Jul 16 Group Almax, LLC 7 1:2024bk17094
    Sep 15, 2023 Jireh Fitness Solutions Corp 11V 9:2023bk17407
    Oct 4, 2021 FIRST SUNNY INVESTMENTS, LLC 11V 1:2021bk19620
    Jun 18, 2020 QUEST ONLINE, LLC 7 2:2020bk12914
    Sep 10, 2019 Chilean Fisheries Group, LLC 7 1:2019bk22058
    Sep 10, 2019 Pacifico Sur Group, LLC 7 1:2019bk22057
    Aug 26, 2019 Polana Inc. 7 1:2019bk21435
    Aug 21, 2017 Aventura Townhouse, LLC 7 1:17-bk-20571
    Feb 2, 2017 Miami Neurological Institute at Aventura, LLC 11 1:17-bk-11365
    Feb 2, 2017 Santiago Figuereo, M.D., P.A. 11 1:17-bk-11363
    Jan 25, 2017 Advanced Neuro Spine Institute, LLC 11 1:17-bk-10911
    Jan 20, 2017 Miami Neurological Institute, LLC 11 1:17-bk-10703
    Dec 7, 2015 American Pie Pizzeria, Inc. 11 0:15-bk-31324
    Dec 31, 2014 Certified Shorthand Reporters, Inc. 7 1:14-bk-38218