Welcome to BusinessBankruptcies.com!

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

King Paltz 30, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk16281
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-23

Updated

3-10-24

Last Checked

9-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2023
Last Entry Filed
Aug 14, 2023

Docket Entries by Month

Aug 9, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 10/18/2023. (Aresty, Joel) (Entered: 08/09/2023)
Aug 9, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-16281) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42906894. Fee amount 1738.00. (U.S. Treasury) (Entered: 08/09/2023)
Aug 9, 2023 2 Corporate Ownership Statement Filed by Debtor King Paltz 30, LLC. (Aresty, Joel) (Entered: 08/09/2023)
Aug 9, 2023 3 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 08/09/2023)
Aug 10, 2023 4 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 8/23/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/23/2023. Schedule A/B due 8/23/2023. Schedule D due 8/23/2023. Schedule E/F due 8/23/2023. Schedule G due 8/23/2023. Schedule H due 8/23/2023.Statement of Financial Affairs Due 8/23/2023.Declaration Concerning Debtors Schedules Due: 8/23/2023. [Incomplete Filings due by 8/23/2023]. (Gonzalez, Maria) (Entered: 08/10/2023)
Aug 10, 2023 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) (Entered: 08/10/2023)
Aug 11, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/12/2023 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/13/2023. Proofs of Claim due by 10/18/2023. (Skinner-Grant, Sheila) (Entered: 08/11/2023)
Aug 13, 2023 7 BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) ) Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)
Aug 13, 2023 8 BNC Certificate of Mailing (Re: 4 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 8/23/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/23/2023. Schedule A/B due 8/23/2023. Schedule D due 8/23/2023. Schedule E/F due 8/23/2023. Schedule G due 8/23/2023. Schedule H due 8/23/2023.Statement of Financial Affairs Due 8/23/2023.Declaration Concerning Debtors Schedules Due: 8/23/2023. [Incomplete Filings due by 8/23/2023].) Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)
Aug 14, 2023 9 BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/12/2023 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/13/2023. Proofs of Claim due by 10/18/2023.) Notice Date 08/13/2023. (Admin.) (Entered: 08/14/2023)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk16281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Aug 9, 2023
Type
voluntary
Terminated
Mar 7, 2024
Updated
Mar 10, 2024
Last checked
Sep 4, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC
    HSBC Bank USA, N.A. as Trustee
    Ulster County Treasurer
    Village of New Paltz

    Parties

    Debtor

    King Paltz 30, LLC
    c/o Crosby Capital
    16888 Meridian Ave 7 Floor
    Miami Beach, Fl 33139
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx5507

    Represented By

    Joel M. Aresty, Esq.
    Joel M. Aresty, P.A.
    309 1st Ave S
    Tierra Verde, FL 33715
    305-904-1903
    Fax : 800-559-1870
    Email: aresty@mac.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 #
    Dec 19, 2022 511 Group LLC 11 1:2022bk19644
    Aug 28, 2022 JAJE ONE, LLC 11 1:2022bk16629
    Aug 22, 2022 Bona Vista 1606 LLC 11 1:2022bk16461
    Jul 5, 2022 Benzrent 7, LLC 11 1:2022bk15165
    Jan 5, 2022 3310 WEST 1 GROUP LLC 11 1:2022bk10083
    Aug 10, 2021 Jacob 17 LLC 11 1:2021bk17776
    Dec 7, 2020 Micron Devices, LLC 11 1:2020bk23359
    Jul 23, 2020 Sugar Factory Ocean Drive, LLC 11V 1:2020bk17981
    Jul 22, 2020 Sugar Factory Lincoln Road, LLC 11 1:2020bk17980
    Jan 6, 2019 Lodan 23 LLC 11 1:2019bk10167
    Oct 19, 2018 Coral Pointe 604, LLC 11 1:2018bk23013
    Aug 28, 2018 LNB-002-2013, LLC 11 1:2018bk20502
    May 24, 2018 Arlen House East 715, LLC 11 1:2018bk16263
    Jul 27, 2015 Jacob 17 LLC 11 1:15-bk-23408
    Nov 17, 2014 LNB-001-13, LLC 11 1:14-bk-35382