Welcome to BusinessBankruptcies.com!

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

La Belle Famille LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk20014
TYPE / CHAPTER
Voluntary / 11

Filed

12-3-23

Updated

1-28-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 7, 2023

Docket Entries by Week of Year

Dec 3, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 02/12/2024. (Roher, Mark) (Entered: 12/03/2023)
Dec 3, 2023 2 Corporate Ownership Statement Filed by Debtor La Belle Famille LLC. (Roher, Mark) (Entered: 12/03/2023)
Dec 3, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-20014) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43437825. Fee amount 1738.00. (U.S. Treasury) (Entered: 12/03/2023)
Dec 4, 2023 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Valencia, Yamileth) (Entered: 12/04/2023)
Dec 4, 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 12/18/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/18/2023. Schedule A/B due 12/18/2023. Schedule D due 12/18/2023. Schedule E/F due 12/18/2023. Schedule G due 12/18/2023. Schedule H due 12/18/2023.Statement of Financial Affairs Due 12/18/2023.Declaration Concerning Debtors Schedules Due: 12/18/2023. [Incomplete Filings due by 12/18/2023]. (Valencia, Yamileth) (Entered: 12/04/2023)
Dec 4, 2023 5 Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor Anthony Ard M.D. P.A. Profit Sharing Plan. (Gold, Stuart) (Entered: 12/04/2023)
Dec 5, 2023 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 1/5/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 3/5/2024. Proofs of Claim due by 2/12/2024. (Valencia, Yamileth) (Entered: 12/05/2023)
Dec 5, 2023 7 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 12/05/2023)
Dec 7, 2023 8 BNC Certificate of Mailing (Re: 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Valencia, Yamileth) ) Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)
Dec 7, 2023 9 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 12/18/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/18/2023. Schedule A/B due 12/18/2023. Schedule D due 12/18/2023. Schedule E/F due 12/18/2023. Schedule G due 12/18/2023. Schedule H due 12/18/2023.Statement of Financial Affairs Due 12/18/2023.Declaration Concerning Debtors Schedules Due: 12/18/2023. [Incomplete Filings due by 12/18/2023].) Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk20014
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Dec 3, 2023
Type
voluntary
Terminated
Jan 26, 2024
Updated
Jan 28, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony ARD, M.D., P.A. Profit Sharing
    Internal Revenue Service
    Internal Revenue Service
    Law Offices of Kertch Conze, P.A.
    Reliance International Realty Group

    Parties

    Debtor

    La Belle Famille LLC
    16991 NE 3rd Court
    North Miami Beach, FL 33162
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0000

    Represented By

    Mark S. Roher, Esq.
    Law Office of Mark S. Roher, P.A.
    1806 N. Flamingo Road, Suite 300
    Pembroke Pines, FL 33028
    954-353-2200
    Fax : 877-654-0090
    Email: mroher@markroherlaw.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 #
    Jan 26, 2022 HKBH Preschools LLC d/b/a Soaring Eagles Academy 11 1:2022bk10618
    Apr 27, 2021 A & S Entertainment, LLC 11V 1:2021bk14020
    Sep 16, 2019 Bretous Enterprise, LLC, 11 1:2019bk22339
    Nov 9, 2017 Sixty One Sixty, LLC 11 1:17-bk-23573
    Jul 6, 2017 Thermagem LLC 11 1:17-bk-18531
    Mar 21, 2016 First One Hundred LLC 11 1:16-bk-13973
    Jan 8, 2016 Americare Health Scan, Inc. 7 1:16-bk-10336
    Sep 21, 2015 NOTEZ, LLC. 7 1:15-bk-26865
    Dec 26, 2013 Aleve Insurance Services, Inc. 7 1:13-bk-40325
    Apr 9, 2013 Quick Step Investment, Inc. 11 1:13-bk-17954
    Apr 1, 2013 Westford Properties LLC 11 1:13-bk-17460
    Feb 4, 2013 Homeready 55 Corp 11 1:13-bk-12550
    Oct 18, 2012 International City Building, Inc. 11 1:12-bk-34978
    Nov 8, 2011 P & S, Inc. 7 1:11-bk-41113
    Aug 2, 2011 Time 48 Inc 11 1:11-bk-31679