Welcome to BusinessBankruptcies.com!

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

House of Floors of Palm Beach Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2018bk15236
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-18

Updated

9-13-23

Last Checked

5-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2018
Last Entry Filed
May 15, 2018

Docket Entries by Quarter

May 1, 2018 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Furr, Robert) (Entered: 05/01/2018)
May 1, 2018 2 Corporate Ownership Statement Filed by Debtor House of Floors of Palm Beach Inc.. (Furr, Robert) (Entered: 05/01/2018)
May 1, 2018 3 Disclosure of Compensation by Attorney Robert C Furr Esq. (Furr, Robert) (Entered: 05/01/2018)
May 1, 2018 Receipt of Voluntary Petition (Chapter 11)(18-15236) [misc,volp11a] (1717.00) Filing Fee. Receipt number 31981586. Fee amount 1717.00. (U.S. Treasury) (Entered: 05/01/2018)
May 1, 2018 4 Emergency Motion to Use Cash Collateral Filed by Debtor House of Floors of Palm Beach Inc.. (Attachments: # 1 Exhibit "A" - Budget # 2 Proposed Order) (Furr, Robert) (Entered: 05/01/2018)
May 1, 2018 5 Motion for Maintenance of Existing Bank Accounts Expedited Hearing Requested Filed by Debtor House of Floors of Palm Beach Inc.. (Furr, Robert) (Entered: 05/01/2018)
May 2, 2018 6 List of Twenty Largest Unsecured Creditors Filed by Debtor House of Floors of Palm Beach Inc. *Extracted from ECF#1* (Young, Tonisha) (Entered: 05/02/2018)
May 2, 2018 7 Equity Security Holders Filed by Debtor House of Floors of Palm Beach Inc. *Extracted from ECF#1* (Young, Tonisha) (Entered: 05/02/2018)
May 2, 2018 8 Notice of Hearing (Re: 4 Emergency Motion to Use Cash Collateral Filed by Debtor House of Floors of Palm Beach Inc.. (Attachments: # 1 Exhibit "A" - Budget # 2 Proposed Order), 5 Motion for Maintenance of Existing Bank Accounts Expedited Hearing Requested Filed by Debtor House of Floors of Palm Beach Inc..) Chapter 11 Hearing scheduled for 05/07/2018 at 01:15 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 05/02/2018)
May 2, 2018 9 Notice of Appearance and Request for Service by Orfelia M Mayor Filed by Creditor Palm Beach County Tax Collector. (Mayor, Orfelia) (Entered: 05/02/2018)
Show 2 more entries
May 7, 2018 12 BNC Certificate of Mailing (Re: 11 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/5/2018 at 09:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/6/2018. Proofs of Claim due by 9/4/2018.) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018)
May 8, 2018 13 Order Granting Debtor's Emergency Motion To Use Cash Collateral Of Bank United, N.A. On An Interim Basis, And Setting Final Hearing to May 29th, 2018 at 1:30pm., at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL 33401. (Re: # 4) (Young, Tonisha) (Entered: 05/08/2018)
May 8, 2018 14 Order Granting Debtor's Expedited Motion To Maintain Bank Accounts (Re: # 5) (Young, Tonisha) (Entered: 05/08/2018)
May 9, 2018 15 Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule D,Schedule E/F,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor House of Floors of Palm Beach Inc.. (Attachments: # 1 Local Form 4 # 2 Added Creditors) (Furr, Robert) (Entered: 05/09/2018)
May 9, 2018 Receipt of Schedules and Statements Filed(18-15236-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 32023743. Fee amount 31.00. (U.S. Treasury) (Entered: 05/09/2018)
May 9, 2018 16 Ch 11 Case Management Summary Filed by Debtor House of Floors of Palm Beach Inc.. (Furr, Robert) (Entered: 05/09/2018)
May 9, 2018 17 Certificate of Service by Attorney Robert C Furr Esq (Re: 13 Order on Motion to Use Cash Collateral, 14 Order on Motion for Maintenance of Existing Bank Accounts, 15 Schedules and Statements Filed filed by Debtor House of Floors of Palm Beach Inc., 16 Ch 11 Case Management Summary filed by Debtor House of Floors of Palm Beach Inc.). (Furr, Robert) (Entered: 05/09/2018)
May 11, 2018 18 Notice of Appearance and Request for Service by Charles M Tatelbaum Filed by Creditor Spot Holdings, LLC. (Tatelbaum, Charles) (Entered: 05/11/2018)
May 14, 2018 19 Emergency Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Spot Holdings, LLC. (Attachments: # 1 Exhibit A-Lease Agreement # 2 Exhibit B-Letter # 3 Exhibit C-Cease and Desist Letter) (Tatelbaum, Charles) (Entered: 05/14/2018)
May 14, 2018 Receipt of Motion for Relief From Stay(18-15236-MAM) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 32053001. Fee amount 181.00. (U.S. Treasury) (Entered: 05/14/2018)

There are 5 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
9:2018bk15236
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
May 1, 2018
Type
voluntary
Terminated
Oct 15, 2019
Updated
Sep 13, 2023
Last checked
May 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Voice, LLC
    Adam Myers
    Aetna Health Insurance
    American Express
    American Express
    American Express
    American Express National Bank
    Amerigas Propane LLP
    Bank United, FSB
    Brian Quigley
    Cain & Bultman
    Carpenter Co.
    Cleaning Depot, Inc
    Commercial Flooring Dist, Inc
    Donald Brodsky
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    House of Floors of Palm Beach Inc.
    P.O. Box 810095
    Boca Raton, FL 33481
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx1386

    Represented By

    Robert C Furr, Esq
    2255 Glades Rd #301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ltitus@furrcohen.com

    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 #
    Jan 23 DCG Staten Island LLC 7 9:2024bk10607
    Jan 23 DCG New York LLC 7 9:2024bk10605
    Jan 23 DCG New Jersey LLC 7 9:2024bk10604
    Jan 23 DCG Florida LLC 7 9:2024bk10603
    Jan 23 DCG Boca LLC 7 9:2024bk10601
    Jan 18, 2022 Wayne Barton Study Center, Inc. 11 9:2022bk10384
    Feb 26, 2021 Fit Food Fresh Inc 11V 9:2021bk11858
    Oct 26, 2020 Imperial Premium Finance, LLC 11 1:2020bk12694
    Oct 15, 2020 Emergent Capital, Inc. 11 1:2020bk12602
    Oct 15, 2020 Red Reef Alternative Investments, LLC parent case 11 1:2020bk12601
    Jan 12, 2020 Skelter Four 9-D Corporation 7 9:2020bk10371
    Dec 19, 2019 Distinguished Kitchens and Baths, LLC 11 9:2019bk26953
    Jun 12, 2012 SH Distribution, Inc. f/k/a Safehands, Inc. 7 9:12-bk-24321
    Aug 29, 2011 Harling Communications, Inc. 7 9:11-bk-33950
    Jul 27, 2011 Madison Holdings, Inc. 11 9:11-bk-30864