Welcome to BusinessBankruptcies.com!

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

L.O.F., Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2024bk13350
TYPE / CHAPTER
Voluntary / 11

Filed

4-8-24

Updated

4-9-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 8 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/17/2024. (Kelley, Craig) (Entered: 04/08/2024)
Apr 8 2 Disclosure of Compensation by Attorney Craig I Kelley. (Kelley, Craig) (Entered: 04/08/2024)
Apr 8 3 Corporate Ownership Statement Filed by Debtor L.O.F., Inc.. (Kelley, Craig) (Entered: 04/08/2024)
Apr 8 Receipt of Voluntary Petition (Chapter 11)( 24-13350) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44028873. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/08/2024)
Apr 8 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2024 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2024. Proofs of Claim due by 6/17/2024. (Montoya, Sara) (Entered: 04/08/2024)
Apr 8 5 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: 04/08/2024)
Apr 8 6 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/08/2024)
Apr 9 7 Emergency Motion to Use Cash Collateral Filed by Debtor L.O.F., Inc. (Attachments: # 1 Proposed Order) (Kaplan, Dana) (Entered: 04/09/2024)
Apr 9 8 Motion for Pre-Petition Wages on EMERGENCY basis Filed by Debtor L.O.F., Inc. (Kaplan, Dana) (Entered: 04/09/2024)
Apr 9 9 Emergency Motion for Officer Compensation Filed by Debtor L.O.F., Inc. (Kaplan, Dana) (Entered: 04/09/2024)
Show 5 more entries
Apr 9 15 Notice of Filing Cash Collateral Budget, Filed by Debtor L.O.F., Inc. (Re: 7 Motion to Use Cash Collateral). (Attachments: # 1 Cash Collateral Budget) (Kaplan, Dana) (Entered: 04/09/2024)
Apr 9 16 Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America, on behalf of the Small Business Administration. (Tasher, Raychelle) (Entered: 04/09/2024)
Apr 11 17 BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2024 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2024. Proofs of Claim due by 6/17/2024.) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
Apr 11 18 Application to Employ Craig I. Kelley, Esq. as Attorney [Affidavit Attached] Filed by Debtor L.O.F., Inc. (Kaplan, Dana) (Entered: 04/11/2024)
Apr 11 19 Notice of Hearing by Filer (Re: 18 Application to Employ Craig I. Kelley, Esq. as Attorney [Affidavit Attached] Filed by Debtor L.O.F., Inc.). Chapter 11 Hearing scheduled for 05/14/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Kaplan, Dana) (Entered: 04/11/2024)
Apr 11 20 Notice of Appearance and Request for Service by Richard J Cole Filed by Creditor Attila A Kovach. (Cole, Richard) (Entered: 04/11/2024)
Apr 12 21 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 . (Montoya, Sara) ) Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
Apr 12 22 Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) (Entered: 04/12/2024)
Apr 12 23 Order Granting Emergency Motion for the Entry of an Order Authorizing the Payment of Pre-Petition Wages, Salaries, and Employee Benefits (Re: # 8) (Montoya, Sara) (Entered: 04/12/2024)
Apr 12 24 Interim Order Granting, In Part, Debtor's Motion for Authorization to Pay Officer Compensation from the Petition Date Forward (Re: # 9) Chapter 11 Hearing scheduled for 04/23/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Montoya, Sara) (Entered: 04/12/2024)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2024bk13350
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Apr 8, 2024
Type
voluntary
Updated
Apr 9, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank c/o AIS Portfolio Services, LLC
    ALLY FINANCIAL
    Amazon Capital Services, Inc.
    Andras Kovach
    Attila Kovach
    Attn Recovery First Citizens Bank & Trust
    AXYZ Ohio Valley Region
    AXYZ Ohio Valley Region Inc
    Bank of America
    BBB Of Northern Indiana
    Bluevine Capital, Inc
    CIT Bank
    Crowe LLP
    Culligan
    David Rae Development, LLC
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L.O.F., Inc.
    11924 Forest Hill Boulevard Suite 10A
    #163
    Wellington, FL 33414
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx2288
    dba CONGOWORLDAUTO
    dba I LOVE MY TRUCK
    dba RED HOUND AUTO
    dba WEHAVEITAUTO
    dba TRUCKCHAMP
    dba LOF WHOLESALE, INC.
    dba STORECHAMPION
    dba FASTLANEUSA
    dba LEGROOM AUTO
    dba HITCH.SUPERSTORE
    dba STRONG FAST PARTS
    dba FLOOR.GUARD
    dba BESTINAUTO
    dba I LOVE TRUCKS
    dba WELOVEYOURTRUCK
    dba SPEEDY TRUCK
    dba YOUR PERFORMANCE EXPERTS
    dba SMARTCHAMP
    dba VIEW CHAMP
    dba POLAR WHALE
    dba MEGA.JEEP
    dba ILOVEMYTRUCK.COM
    dba DECO GABLES DESIGNS

    Represented By

    Dana L Kaplan
    1665 Palm Beach Lakes Blvd.
    Ste 1000
    West Palm Beach, FL 33401
    561-308-3298
    Fax : 561-684-3773
    Email: dana@kelleylawoffice.com
    Craig I Kelley
    1665 Palm Beach Lakes Blvd., Ste. 1000
    West Palm Beach, FL 33401
    561-491-1200
    Fax : 561-684-3773
    Email: craig@kelleylawoffice.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 #
    Apr 9 Discount Auto Experts, Inc. 11 9:2024bk13430
    Sep 12, 2022 Seahorse Restaurants, LLC 11V 8:2022bk03707
    Aug 14, 2019 Palm Beach Brain and Spine, LLC 11 9:2019bk20831
    Jan 16, 2019 D3M Licencing Group LLC 7 9:2019bk10617
    Nov 5, 2018 Custom Air Design, Inc. 11 9:2018bk23754
    May 1, 2018 RAK Contractors, LLC 7 9:2018bk15218
    Feb 19, 2015 Assets Overseas, LLC 11 9:15-bk-13093
    Apr 3, 2014 Nationwide Investment Firm Enterprise Corp 7 9:14-bk-17714
    Dec 13, 2013 Richtech Contractors, Inc. 7 9:13-bk-39655
    Sep 14, 2013 Inside Out Play Park LLC 7 3:13-bk-08072
    Jun 24, 2013 Antares-Properties Holding Company, LLC 11 9:13-bk-24760
    May 20, 2013 Alimenta Trading-USA, LLC 11 9:13-bk-21788
    Oct 3, 2012 Naba Construction, Inc. 7 9:12-bk-33796
    Feb 3, 2012 Richon Federal Contractors, Inc. 7 9:12-bk-12792
    Oct 14, 2011 Platino, LLC 11 9:11-bk-38543