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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Month

There are 119 older docket entries.

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

login purchase single case subscribe now

Jan 8 112 Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case. (Fleurimond, Lucie) (Entered: 01/08/2024)
Jan 8 113 Notice of Appearance and Request for Service by John E Page Filed by Creditors Polar Lights, Ltd., Kevin Mosley, Nancy C. Cook Trust, United Eastern Investments Corp., Duncan W. Reifler (IRA), Stichting Administratiekantoor JLL Rockdale, Charles Habbo Daniel De Vaere. (Page, John) (Entered: 01/08/2024)
Jan 9 114 Re- Notice of Hearing (Re: 81 Emergency Motion to Reject Executory Contract with Sunbelt Rentals, Inc. Effective as of the Petition Date Filed by Trustee Nicole Testa Mehdipour (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Contracts # 3 Exhibit C - Equipment List), 92 Emergency Motion to Pay Administrative Expense Filed by Trustee Nicole Testa Mehdipour (Attachments: # 1 Exhibit A - proposed Order) (Wirth, Steven) Title Modified on 12/28/2023 .) Hearing scheduled for 01/10/2024 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/09/2024)
Jan 9 115 Re- Notice of Hearing (Re: 97 Expedited Motion to Confirm No Stay as to Direct Claims and for Relief from Stay to Notify Insurer [Fee Amount $199] Filed by Creditor Anthony Tiarks (Page, John) Title Modified on 1/3/2024 .) Hearing scheduled for 01/10/2024 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/09/2024)
Jan 9 116 Re- Notice of Hearing (Re: 84 Agreed Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Fellsmere Joint Venture, LLC (Attachments: # 1 Exhibit Lease # 2 Proposed Order)) Hearing scheduled for 01/17/2024 at 09:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/09/2024)
Jan 9 117 Certificate of Service by Attorney John E Page (Re: 115 Notice of Hearing Amended/Renoticed/Continued). (Page, John) (Entered: 01/09/2024)
Jan 9 118 Motion for Joinder (Re: 97 Motion for Relief From Stay) Filed by Creditors Charles Habbo Daniel De Vaere, Kevin Mosley, Nancy C. Cook Trust, Polar Lights, Ltd., Duncan W. Reifler (IRA), Stichting Administratiekantoor JLL Rockdale, United Eastern Investments Corp. (Page, John) (Entered: 01/09/2024)
Jan 9 119 Certificate of Service (Court's Re-Notice of Hearing [ECF #114]) Filed by Trustee Nicole Testa Mehdipour (Re: 114 Notice of Hearing Amended/Renoticed/Continued). (Wirth, Steven) (Entered: 01/09/2024)
Jan 9 120 Certificate of Service Filed by Creditor Fellsmere Joint Venture, LLC (Re: 116 Notice of Hearing Amended/Renoticed/Continued). (Zeichman, Thomas) (Entered: 01/09/2024)
Jan 9 121 Emergency Motion to Compel Round Foods Corp. to Consummate the Intellectual Property Transaction Filed by Trustee Nicole Testa Mehdipour (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Proposed Order) (Wirth, Steven) (Entered: 01/09/2024)
Show 10 more entries
Jan 12 132 Certificate of Service by Attorney John E Page (Re: 129 Order on Motion For Relief From Stay). (Page, John) (Entered: 01/12/2024)
Jan 15 133 BNC Certificate of Mailing - PDF Document (Re: 130 Order Granting Trustee's Emergency Motion To Reject Sunbelt Rentals, Inc.'s Executory Contracts Effective as of The Petition Date (Re: 81). (Fleurimond, Lucie) ) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 15 134 BNC Certificate of Mailing - PDF Document (Re: 131 Order Granting Chapter 7 Trustees Emergency Motion For Payment of Administrative Expense (Re: 92). (Fleurimond, Lucie) ) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 16 135 Notice of Filing Return of Service, Filed by Trustee Nicole Testa Mehdipour (Re: 121 Motion to Compel). (Attachments: # 1 Affidavit of Service (Reg. Agent of Round Foods Corp.)) (Wirth, Steven) (Entered: 01/16/2024)
Jan 16 136 Certificate of Service (Supplemental) Filed by Trustee Nicole Testa Mehdipour (Re: 121 Emergency Motion to Compel Round Foods Corp. to Consummate the Intellectual Property Transaction filed by Trustee Nicole Testa Mehdipour, 124 Certificate of Service filed by Trustee Nicole Testa Mehdipour, 125 Notice of Hearing). (Wirth, Steven) (Entered: 01/16/2024)
Jan 16 137 Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: 130 Order on Motion to Assume/Reject, 131 Order on Application for Administrative Expenses). (Wirth, Steven) (Entered: 01/16/2024)
Jan 19 138 Unopposed Motion to Extend Time to Comply with Order Dated December 22, 2023 [D.E. 91] Filed by Creditor IPFS Corporation (Stoecker, Charles) (Entered: 01/19/2024)
Jan 22 139 Order Approving Trustee's Emergency Motion To Compel Round Foods Corp. to Consummate the Intellectual Property Transaction (Re: # 121). (Fleurimond, Lucie) (Entered: 01/22/2024)
Jan 22 140 Order Granting Agreed Motion of Fellsmere Joint Venture, LLC For Relief From The Automatic Stay, to Establish a Lease Rejection Date, and to Authorize Payment of Post-Petition Administrative Rent (Re: # 84). (Fleurimond, Lucie) (Entered: 01/22/2024)
Jan 22 141 Certificate of Service Filed by Creditor Fellsmere Joint Venture, LLC (Re: 140 Order on Motion For Relief From Stay). (Zeichman, Thomas) (Entered: 01/22/2024)

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

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
Mar 31, 2024
Last checked
Apr 26, 2024

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 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 #
    Feb 21, 2019 Creative Pyrotechnics, LLC 11 9:2019bk12325
    Oct 30, 2017 Gatorville Inc. 7 9:17-bk-23048
    Oct 30, 2017 Flagship Enterprises VB Inc. 7 9:17-bk-23047
    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 Holding Co., LLC 11 9:15-bk-21413
    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