Welcome to BusinessBankruptcies.com!

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

Lemnature Aquafarms Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2023bk17306
TYPE / CHAPTER
Voluntary / 7

Filed

9-12-23

Updated

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Month

There are 189 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 18, 2024 182 Notice of Appearance and Request for Service by Paul J. Battista Esq Filed by Interested Parties William Bishop, Sr., Walter T. Jerkins, Jr., Ronald L. Edwards, J. Emmett Evans, III, Frank Jiminez. (Battista, Paul) (Entered: 09/18/2024)
Sep 18, 2024 183 Notice of Appearance and Request for Service by Lynn Maynard Gollin Esq. Filed by Interested Parties William Bishop, Sr., Ronald L. Edwards, J. Emmett Evans, III, Walter T. Jerkins, Jr., Frank Jiminez. (Gollin, Lynn) (Entered: 09/18/2024)
Sep 18, 2024 184 Joint Motion for Relief from Stay to Allow Payment of Defense Costs Under Debtor's Insurance Policies [Fee Amount $199] Filed by Interested Parties William Bishop, Sr., Ronald L. Edwards, J. Emmett Evans, III, Walter T. Jerkins, Jr., Frank Jiminez (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gollin, Lynn) (Entered: 09/18/2024)
Sep 18, 2024 Receipt of Motion for Relief From Stay( 23-17306-EPK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A44852438. Fee amount 199.00. (U.S. Treasury) (Entered: 09/18/2024)
Sep 23, 2024 185 Agreed Order on Joint Motion by Former Directors and Officers of theDebtor for Relief from Automatic Stay to Allow Payment of Defense Costs under Debtors Insurance Policies (Re: # 184). (Fleurimond, Lucie) (Entered: 09/23/2024)
Sep 30, 2024 186 First Interim Application for Compensation and Reimbursement of Expenses for Akerman LLP, Attorney-Trustee, Period: 9/12/2023 to 4/30/2024, Fee: $320,000.00, Expenses: $3,286.27. Filed by Attorney Akerman LLP (Marks, David) (Entered: 09/30/2024)
Sep 30, 2024 187 First Interim Application for Compensation for Alan R. Barbee, Financial Advisor, Period: 9/14/2023 to 5/28/2024, Fee: $75,464.50, Expenses: $54.97. Filed by (Mehdipour, Nicole) (Entered: 09/30/2024)
Sep 30, 2024 188 Notice of Hearing by Filer (Re: 187 First Interim Application for Compensation for Alan R. Barbee, Financial Advisor, Period: 9/14/2023 to 5/28/2024, Fee: $75,464.50, Expenses: $54.97. Filed by). Hearing scheduled for 10/23/2024 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Mehdipour, Nicole) (Entered: 09/30/2024)
Sep 30, 2024 189 First Interim Application for Compensation for Nicole Testa Mehdipour, Attorney-Trustee, Period: 9/12/2023 to 5/31/2024, Fee: $200,077.50, Expenses: $337.26. Filed by Attorney Nicole Testa Mehdipour (Mehdipour, Nicole) (Entered: 09/30/2024)
Sep 30, 2024 190 Notice of Hearing by Filer (Re: 189 First Interim Application for Compensation for Nicole Testa Mehdipour, Attorney-Trustee, Period: 9/12/2023 to 5/31/2024, Fee: $200,077.50, Expenses: $337.26. Filed by Attorney Nicole Testa Mehdipour). Hearing scheduled for 10/23/2024 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Mehdipour, Nicole) (Entered: 09/30/2024)
Show 10 more entries
Nov 5, 2024 201 Application for Administrative Expenses Filed by Creditor Florida Power & Light Company (Palumbo, Shirley) (Entered: 11/05/2024)
Nov 5, 2024 202 Notice of Hearing by Filer (Re: 201 Application for Administrative Expenses Filed by Creditor Florida Power & Light Company). Hearing scheduled for 11/27/2024 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Palumbo, Shirley) (Entered: 11/05/2024)
Nov 8, 2024 203 Certificate of Service Filed by Creditor Florida Power & Light Company (Re: 202 Notice of Hearing by Filer filed by Creditor Florida Power & Light Company). (Palumbo, Shirley) (Entered: 11/08/2024)
Nov 27, 2024 204 Clerk's Notice of Continued Hearing. **This continuance was announced on the record in open court. This docket entry contains no underlying PDF image.** (Re: 201 Application for Administrative Expenses Filed by Creditor Florida Power & Light Company) Chapter 11 Hearing scheduled for 12/04/2024 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Although the Court will conduct the hearing in person, any interested party may choose to attend the hearing remotely via Zoom. To register, click on the link on the Court's webpage. (Montoya, Sara) (Entered: 11/27/2024)
Dec 3, 2024 205 Omnibus Notice of Taking Deposition Duces Tecum of Frank Jimenez, Ronald L. Edwards, William Bishop, Sr., J. Emmett Evans, III, Walter T. Jerkins, Jr. on 12/19/2024, 12/20/2024, 1/3/2025, 1/8/2025, 1/9/202 at 1:00 p.m. ET (Each Exam Starts at 1:00 p.m. ET) (Rule 2004 Examinations) Filed by Trustee Nicole Testa Mehdipour. (Cimo, David) (Entered: 12/03/2024)
Dec 3, 2024 206 Agreed Order Granting Application For Administrative Expenses Pursuant to Order DE # 51, And 11 U.S.C. 363, 365(d)(3), 507 and 503(b)(1) and Cancelling Hearing of December 4, 2024 at 10 A.M. (Re: # 201) (Montoya, Sara) (Entered: 12/03/2024)
Dec 6, 2024 207 Certificate of Service Filed by Creditor Florida Power & Light Company (Re: 206 Order on Application for Administrative Expenses). (Palumbo, Shirley) (Entered: 12/06/2024)
Jan 7 208 Notice of Filing Cancellation of Rule 2004 Examination of Walter T. Jerkins, Jr., Filed by Trustee Nicole Testa Mehdipour (Re: 205 Notice of Taking Deposition). (Cimo, David) (Entered: 01/07/2025)
Feb 21 209 Motion To Substitute Attorney David C. Cimo, Esq. and Cimo Mazer Mark PLLC for Attorney David C. Cimo, Esq. and Cimo Mark PLLC.retroactive to August 1, 2024, Filed by Special Counsel David C Cimo (Mehdipour, Nicole) (Entered: 02/21/2025)
Feb 21 210 Notice of Hearing by Filer (Re: 209 Motion To Substitute Attorney David C. Cimo, Esq. and Cimo Mazer Mark PLLC for Attorney David C. Cimo, Esq. and Cimo Mark PLLC.retroactive to August 1, 2024, Filed by Special Counsel David C Cimo). Hearing scheduled for 03/12/2025 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Mehdipour, Nicole) (Entered: 02/21/2025)

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

The docket for this case is updated every week.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2023bk17306
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
7
Filed
Sep 12, 2023
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    448127 BC Ltd.
    Adams and Rubin Fence, Inc
    ADP Workforce Now
    ADP, LLC
    Air Centers of Florida
    Air Products and Chemicals,
    Alchemy Systems, LP
    Alfa Laval Inc
    ALfa Laval Inc.
    American Drilling Services,
    Apple Machine and Supply Co.
    Baker & McKenzie LLP
    Banack Family LP
    Bayshore Partners Fund II LP
    Bayshore Partners Fund II LP
    There are 87 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lemnature Aquafarms Corporation
    1991 74th Ave
    Vero Beach, FL 32966
    INDIAN RIVER-FL
    Tax ID / EIN: xx-xxx4488
    dba Parabel Nutrition, Inc.
    dba Parabel Ltd.

    Represented By

    Lawrence M Kosto
    1517 E. Robinson Street
    Orlando, FL 32801
    407-425-3456
    Fax : 407-423-9002
    Email: lkosto@kostoandrotella.com

    Trustee

    Nicole Testa Mehdipour
    United States Bankruptcy Trustee
    6278 North Federal Highway Suite 408
    Ft Lauderdale, FL 33308
    954-858-5880

    Represented By

    David C. Cimo, Esq
    255 Alhambra Circle
    Suite 1160
    Coral Gables, FL 33134
    786-742-8382
    Email: dcimo@cimomark.com
    David B Marks
    201 E Las Olas Blvd # 1800
    Ft Lauderdale, FL 33301
    (954) 712-6092
    Email: brett.marks@akerman.com
    Nicole Testa Mehdipour
    Law Office of Nicole Testa Mehdipour, PA
    6278 North Federal Highway
    Suite 408
    Ft Lauderdale, FL 33308
    (954) 858-5880
    Email: nicolem@ntmlawfirm.com
    Nicole Testa Mehdipour
    United States Bankruptcy Trustee
    6278 North Federal Highway Suite 408
    Ft Lauderdale, FL 33308
    954-858-5880
    Fax : (954) 208-0888
    Email: Trustee@ntmlawfirm.com
    Steven R Wirth
    401 E. Jackson Street # 1700
    Tampa, FL 33602
    813-223-7333
    Email: steven.wirth@akerman.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2024 Perkins Compounding Pharmacy Inc 11V 9:2024bk19058
    Jul 1, 2024 Smith Food Market, Inc. 11V 9:2024bk16628
    Jun 2, 2024 Vero Beach Facility Operations, LLC parent case 11 1:2024bk55587
    Feb 21, 2019 Creative Pyrotechnics, LLC 11 9:2019bk12325
    Jun 9, 2017 Veracity Network, Inc. 7 9:17-bk-17238
    Aug 9, 2016 Orange Peel Enterprises, Inc. 11 9:16-bk-21023
    Dec 7, 2015 Faith Hope And .... Chocolate Inc 7 9:15-bk-31293
    Oct 15, 2015 Jackson Meadows, LLC 7 7:15-bk-71473
    Jun 24, 2015 Reflections Commercial, LLC 11 9:15-bk-21411
    Dec 15, 2014 River Lube, Inc. 7 9:14-bk-37257
    Apr 16, 2014 Acme Guitar Works, Inc. 7 9:14-bk-18667
    Nov 6, 2013 Royal Blue of Vero Beach, LLC 7 9:13-bk-36773
    Aug 6, 2013 Pointe West of Vero Beach, Ltd 11 9:13-bk-28654
    Apr 19, 2013 FORT PIERCE PROPERTIES, LLC 7 2:13-bk-13391
    Aug 8, 2011 Desmond Law Firm Professional Corporation 7 9:11-bk-32236