Welcome to BusinessBankruptcies.com!

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

Liquiguard Technologies, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2018bk19449
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 17, 2018

Docket Entries by Quarter

Aug 2, 2018 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Lasky, Susan) (Entered: 08/02/2018)
Aug 2, 2018 2 Corporate Ownership Statement Filed by Debtor Liquiguard Technologies, Inc.. (Lasky, Susan) (Entered: 08/02/2018)
Aug 2, 2018 Receipt of Voluntary Petition (Chapter 11)(18-19449) [misc,volp11a] (1717.00) Filing Fee. Receipt number 32548087. Fee amount 1717.00. (U.S. Treasury) (Entered: 08/02/2018)
Aug 3, 2018 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/10/2018].Chapter 11 Small Business Documents due by 8/10/2018. List of Equity Security Holders due 8/16/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/16/2018. Schedule A/B due 8/16/2018. Schedule G due 8/16/2018. Schedule H due 8/16/2018.Statement of Financial Affairs Due 8/16/2018.Declaration Concerning Debtors Schedules Due: 8/16/2018. [Incomplete Filings due by 8/16/2018]. (Grooms, Desiree) (Entered: 08/03/2018)
Aug 6, 2018 4 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/10/2018].Chapter 11 Small Business Documents due by 8/10/2018. List of Equity Security Holders due 8/16/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/16/2018. Schedule A/B due 8/16/2018. Schedule G due 8/16/2018. Schedule H due 8/16/2018.Statement of Financial Affairs Due 8/16/2018.Declaration Concerning Debtors Schedules Due: 8/16/2018. [Incomplete Filings due by 8/16/2018].) Notice Date 08/05/2018. (Admin.) (Entered: 08/06/2018)
Aug 7, 2018 5 Notice of Appearance and Request for Service by Anthony F. Giuliano Filed by Creditor Everest Business Funding. (Giuliano, Anthony) (Entered: 08/07/2018)
Aug 8, 2018 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/4/2018 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/5/2018. Proofs of Claim due by 12/3/2018. (Grooms, Desiree) (Entered: 08/08/2018)
Aug 11, 2018 7 BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/4/2018 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/5/2018. Proofs of Claim due by 12/3/2018.) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
Aug 16, 2018 8 Order Dismissing Case with 180 Days Prejudice for Failure to File Small Business Documents, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Grooms, Desiree) (Entered: 08/16/2018)
Aug 19, 2018 9 BNC Certificate of Mailing - Order Dismissing Case (Re: 8 Order Dismissing Case with 180 Days Prejudice for Failure to File Small Business Documents, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018)
Show 6 more entries
Aug 27, 2018 16 Ex Parte Motion to Reinstate Case Filed by Debtor Liquiguard Technologies, Inc.. (Lasky, Susan) (Entered: 08/27/2018)
Aug 29, 2018 17 Order Granting Motion To Reinstate Case (Re: # 16) (Grooms, Desiree) (Entered: 08/29/2018)
Aug 29, 2018 18 Motion to Vacate (Re: 17 Order on Motion to Reinstate Case) Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) (Entered: 08/29/2018)
Aug 30, 2018 19 Notice of Hearing (Re: 18 Motion to Vacate (Re: 17 Order on Motion to Reinstate Case) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 09/11/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 08/30/2018)
Sep 1, 2018 20 BNC Certificate of Mailing - PDF Document (Re: 17 Order Granting Motion To Reinstate Case (Re: 16)) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018)
Sep 2, 2018 21 BNC Certificate of Mailing - Hearing (Re: 19 Notice of Hearing (Re: 18 Motion to Vacate (Re: 17 Order on Motion to Reinstate Case) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 09/11/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.) Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
Sep 4, 2018 22 Order to Show Cause Re: for filing an insufficiently supported Motion to Reinstate [ECF 17 . Show Cause hearing to be held on 09/11/2018 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Rodriguez, Lorenzo) (Entered: 09/04/2018)
Sep 7, 2018 23 Response to (22 Order to Show Cause) Filed by Debtor Liquiguard Technologies, Inc. (Lasky, Susan) (Entered: 09/07/2018)
Sep 7, 2018 24 Notice to Withdraw Document Filed by Debtor Liquiguard Technologies, Inc. (Re: 23 Response). (Lasky, Susan) (Entered: 09/07/2018)
Sep 7, 2018 25 Response to (22 Order to Show Cause) Filed by Debtor Liquiguard Technologies, Inc. (Lasky, Susan) (Entered: 09/07/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2018bk19449
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K Olson
Chapter
11
Filed
Aug 2, 2018
Type
voluntary
Terminated
Mar 21, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Everest Business Funding
    HMF Capital
    Jolt Funding
    Kabbage
    Quarter Spot, Inc
    Sprak Funding LLC
    Yellow Capital LLC

    Parties

    Debtor

    Liquiguard Technologies, Inc.
    5807 N Andrews Way
    Fort Lauderdale, FL 33309
    BROWARD-FL
    Tax ID / EIN: xx-xxx8995

    Represented By

    Susan D. Lasky, Esq
    915 Middle River Dr
    Suite 420
    Fort Lauderdale, FL 33304
    (954) 400-7474
    Fax : (954) 206-0628
    Email: ECF@suelasky.com

    U.S. Trustee

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

    Represented By

    Zana Michelle Scarlett
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Zana.M.Scarlett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 JDi Data Corporation 11 0:2023bk11322
    Jul 14, 2022 Liquiguard Technologies, Inc. 11 0:2022bk15388
    Aug 24, 2020 Seven Stars on the Hudson Corp 11 0:2020bk19106
    Jun 5, 2019 Seven Stars on the Hudson Corp 11 0:2019bk17544
    Jun 22, 2012 Fenio, Inc. 7 0:12-bk-25156
    Apr 15, 2012 Streicher Realty, Inc. 11 0:12-bk-19087
    Apr 15, 2012 SMF Services, Inc. 11 0:12-bk-19086
    Apr 15, 2012 H&W Petroleum Company, Inc. 11 0:12-bk-19085
    Apr 15, 2012 SMF Energy Corporation 11 0:12-bk-19084
    Dec 29, 2011 GTC Hurricane Window Distributors, Inc. 7 0:11-bk-45355
    Sep 19, 2011 Landmark at Doral Developers, LLC 11 1:11-bk-35888
    Sep 19, 2011 Landmark Club at Doral, LLC 11 1:11-bk-35887
    Sep 19, 2011 Landmark at Doral South, LLC 11 1:11-bk-35886
    Sep 19, 2011 Landmark at Doral East, LLC 11 1:11-bk-35885
    Sep 19, 2011 Town Center at Doral, L.L.C. 11 1:11-bk-35884