Welcome to BusinessBankruptcies.com!

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

Koach Enterprise Land, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk16438
TYPE / CHAPTER
Voluntary / 11V

Filed

8-15-23

Updated

12-10-23

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 20, 2023

Docket Entries by Month

Aug 15, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 10/24/2023. (Aresty, Joel) (Entered: 08/15/2023)
Aug 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-16438) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42932335. Fee amount 1738.00. (U.S. Treasury) (Entered: 08/15/2023)
Aug 15, 2023 2 Corporate Ownership Statement Filed by Debtor Koach Enterprise Land, Inc.. (Aresty, Joel) (Entered: 08/15/2023)
Aug 16, 2023 3 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 8/29/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/29/2023. Schedule A/B due 8/29/2023. Schedule D due 8/29/2023. Schedule E/F due 8/29/2023. Schedule G due 8/29/2023. Schedule H due 8/29/2023.Statement of Financial Affairs Due 8/29/2023.Declaration Concerning Debtors Schedules Due: 8/29/2023. [Incomplete Filings due by 8/29/2023]. (Montoya, Sara) (Entered: 08/16/2023)
Aug 16, 2023 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) (Entered: 08/16/2023)
Aug 16, 2023 5 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 08/16/2023)
Aug 17, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/21/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/20/2023. Proofs of Claim due by 10/24/2023. (Rodriguez, Olga) (Entered: 08/17/2023)
Aug 17, 2023 7 **Entered In ERROR** Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) . Status hearing to be held on 10/18/2023 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.Pre-Status Report Due: 10/4/2023. (Gutierrez, Susan) Modified on 8/17/2023 (Gutierrez, Susan). (Entered: 08/17/2023)
Aug 17, 2023 8 Notice of Appearance and Request for Service by Kevin C Gleason Esq Filed by Creditors Elfmont Associates, Inc., 401k Profit Sharing Plan, David Ivler, Steven L Ettenheim, Trustee. (Gleason, Kevin) (Entered: 08/17/2023)
Aug 18, 2023 9 Notice of Unavailability from 8/15/23 then 9/25/23 to 9/6/23 then 10/2/23 by Attorney Joel M. Aresty Esq.. (Aresty, Joel) (Entered: 08/18/2023)

There are 4 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
1:2023bk16438
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11V
Filed
Aug 15, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Iglesia Bautista Pder De Dios Inc.
    Peter Mark Hockman
    Steven L. Ettenheim, Trustee;
    Steven L. Ettenheim, Trustee;

    Parties

    Debtor

    Koach Enterprise Land, Inc.
    5401 Collins Ave #129
    Miami Beach, FL 33140
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx6709

    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 #
    Nov 14, 2019 All Seasons 408, LLC 11 1:2019bk25302
    Nov 14, 2019 GAIJ, LLC 11 1:2019bk25303
    Nov 14, 2019 3621 Acquisition, LLC 11 1:2019bk25301
    Nov 14, 2019 Patrician Hotel, LLC 11 1:2019bk25290
    Nov 9, 2018 Grupo Italo, a Florida Limited Liability Company 7 1:2018bk23974
    Mar 30, 2018 1200 Street Cruiser, Inc. 7 1:2018bk13783
    Oct 4, 2017 none Bonaby Management, Inc. 7 1:17-bk-22102
    Jul 18, 2017 Allstate Mortgage Corporation of Florida 7 1:17-bk-18983
    Apr 12, 2017 El Amin Construction Co. Inc. 7 1:17-bk-14541
    Dec 5, 2016 Sixty Sixty Condominium Association, Inc. 11 1:16-bk-26187
    Oct 26, 2016 Passages Hospice, LLC 7 1:16-bk-34142
    Sep 20, 2016 1200 Street Cruiser, Inc. 7 1:16-bk-22851
    Feb 18, 2014 The Gan Clan, LLC 11 1:14-bk-13726
    Feb 6, 2014 Eyeness Productions, Inc. 7 1:14-bk-12946
    Aug 29, 2011 Pittsfield Residential II, LLC 11 1:11-bk-34051