Welcome to BusinessBankruptcies.com!

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

Kokomo Key Properties, Inc.

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:2024bk10110
TYPE / CHAPTER
Voluntary / 11V

Filed

5-1-24

Updated

9-1-24

Last Checked

6-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2024
Last Entry Filed
May 19, 2024

Docket Entries by Week of Year

May 1 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). List of 20 Largest Unsecured Creditors. List of Equity Security Holders. Disclosure of Compensation. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete. Filed by Justin M Luna on behalf of Kokomo Key Properties, Inc.. Chapter 11 Plan Subchapter V Due by 07/30/2024. (Luna, Justin) Modified on 5/6/2024 (Kerkes, Deborah). [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/01/2024)
May 1 2 Statement of Corporate Ownership. Filed by Justin M Luna on behalf of Debtor Kokomo Key Properties, Inc.. (Luna, Justin) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/01/2024)
May 1 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 3:24-bk-01268) [misc,volp11a2] (1738.00). Receipt Number A75288741, Amount Paid $1738.00 (U.S. Treasury) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/01/2024)
May 1 3 Certificate of Authorization to File Bankruptcy Petition Filed by Justin M Luna on behalf of Debtor Kokomo Key Properties, Inc.. (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/01/2024)
May 1 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) [Transferred from Florida Middle on 5/13/2024.] Modified on 5/13/2024 to remove FLMB hyperlink (Gibson, Julie). (Entered: 05/01/2024)
May 2 4 Notice of Appearance Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/02/2024)
May 2 5 Motion to Transfer Case to Another Division (Gainesville Division) Filed by Justin M Luna on behalf of Debtor Kokomo Key Properties, Inc. (Attachments: # 1 List of 20 Largest Unsecured Creditors) [Transferred from Florida Middle on 5/13/2024.] Modified on 5/13/2024 to add FLNB formatting (Gibson, Julie). (Entered: 05/02/2024)
May 2 6 Notice of Deficient Filing. Schedules and Summary of Assets, Statement of Financial Affairs, Case Management Summary . (Pollett, Lisa) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/02/2024)
May 5 7 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc 6)). Notice Date 05/04/2024. (Admin.) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/05/2024)
May 6 8 Notice of Appointment of Chapter 11, Subchapter V Trustee . Jerrett M McConnell added to the case. Meeting of Creditors scheduled for June 12, 2024, at 11:00 a.m. in Room Telephonically on conference line (866) 718-3566; the participant passcode is 2721444#. This is not an official notice of the meeting of creditors. The United States Bankruptcy Court will serve creditors and parties in interest with the Notice of Chapter 11 Bankruptcy Case, which serves as official notice of the meeting of creditors. Filed by U.S. Trustee United States Trustee - JAX 11. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Kelso, Jill) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/06/2024)
Show 6 more entries
May 9 15 Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of The Application of Kokomo Key Properties, Inc., to Employ Justin M. Luna and the Law Firm of Latham, Luna, Eden & Beaudine, LLP, as Debtor's Counsel, as of the Petition Date Filed by Justin M Luna on behalf of Debtor Kokomo Key Properties, Inc. (related document(s)13). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/09/2024)
May 9 16 Notice of Appearance and Request for Notice Filed by J Ellsworth Summers Jr. on behalf of Creditor Vystar Credit Union. (Summers, J) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/09/2024)
May 10 17 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc 9)). Notice Date 05/09/2024. (Admin.) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/10/2024)
May 10 18 Notice of Appearance and Request for Notice Filed by Dana L Robbins on behalf of Creditor Vystar Credit Union. (Robbins, Dana) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/10/2024)
May 10 19 Notice of Filing Financials (2023 Tax Return, Profit and Loss Statement for the period of January 1, 2024 through May 9, 2024, and Balance Sheet as of May 9, 2024) Filed by Justin M Luna on behalf of Debtor Kokomo Key Properties, Inc.. (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) [Transferred from Florida Middle on 5/13/2024.] (Entered: 05/10/2024)
May 13 20 Received FLMB case 3:24-bk-01268-JAB by interdistrict transfer (Gibson, Julie) (Entered: 05/13/2024)
May 13 21 Deficiency Deadlines Updated Schedule A/B due 5/15/2024. Schedule C due 5/15/2024. Schedule D due 5/15/2024. Schedule E/F due 5/15/2024. Schedule G due 5/15/2024. Schedule H due 5/15/2024. Schedule I due 5/15/2024. Schedule J due 5/15/2024. Summary of Assets and Liabilities due 5/15/2024. Statement of Financial Affairs due 5/15/2024. Deadline to Cure Deficiency(ies): 5/15/2024. (Gibson, Julie) (Entered: 05/13/2024)
May 13 22 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 05/13/2024)
May 14 Case assigned to Audrey Thurman (admin) (Entered: 05/14/2024)
May 14 23 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 5/14/2024. (Romine, C.) Service by the Court pursuant to applicable Rules. (Entered: 05/14/2024)

There are 10 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 Northern Bankruptcy Court
Case number
1:2024bk10110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
May 1, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Lonetta Carter
    *VyStar Credit Union
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Alachua County Tax Collector Attn: Von Fraser
    Dean R. Cheshire
    Florida Dept. of Revenue
    Internal Revenue Service
    Kyle D. Cheshire
    Larry H. Cheshire
    M. Scott Noble & Edward Cohen
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kokomo Key Properties, Inc.
    1325 NW 53rd Avenue, Suite E
    Gainesville, FL 32609
    Alachua-FL
    Tax ID / EIN: xx-xxx8724

    Represented By

    Justin M. Luna
    Latham, Luna, Eden & Beaudine, LLP
    201 S. Orange Avenue
    Suite 1400
    Orlando, FL 32801
    407-481-5800
    Fax : 407-481-5801
    Email: jluna@lathamluna.com

    Trustee

    Jerrett Matthew McConnell
    6100 Greenland Road
    Ste Unit 603
    Jacksonville, FL 32258
    904-570-9180

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Jason H. Egan
    Office of the U. S. Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    (850) 942-1664
    Fax : (850) 942-1669
    Email: jason.h.egan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23 Serenity Beauty Lounge, LLC 7 3:2024bk02539
    May 1 Kokomo Key Properties, Inc. 11V 3:2024bk01268
    Feb 18, 2021 Salus Telehealth, Inc. 11V 1:2021bk10026
    Jan 27, 2020 Lucky's Market of Gainesville, LLC parent case 11 1:2020bk10181
    Aug 5, 2019 Advantage Publishing, Inc. 7 1:2019bk10208
    Apr 5, 2019 Kelley Plumbing Enterprises, Inc. 7 8:2019bk03146
    Jan 29, 2018 Prioria Robotics Holdings, Inc. 7 1:2018bk10019
    Jan 29, 2018 Prioria Robotics, Inc. 7 1:2018bk10018
    Jul 22, 2017 The Sandwich Depot Cafe, LLC 7 1:17-bk-10180
    Jan 28, 2016 Wood Resource Recovery, L.L.C. 11 1:16-bk-10014
    Jun 24, 2014 Central Florida Office Supply Company 7 1:14-bk-10189
    Dec 23, 2013 Tuscawilla Hills Development, Inc. 7 1:13-bk-10406
    Aug 13, 2013 3460RJS, Inc. 11 1:13-bk-10268
    Jul 31, 2013 Southeast Psychological Consulting LLC 7 1:13-bk-10254
    Nov 4, 2011 North Central Florida YMCA, Inc. 11 1:11-bk-10535