Welcome to BusinessBankruptcies.com!

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

Living Colour Landscapes, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:16-bk-15773
TYPE / CHAPTER
Voluntary / 11

Filed

4-21-16

Updated

9-20-17

Last Checked

9-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2017
Last Entry Filed
Aug 27, 2017

Docket Entries by Year

There are 99 older docket entries.

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

login purchase single case subscribe now

Mar 29, 2017 99 Certificate of Service by Attorney Aaron A Wernick (Re: 98 Notice of Hearing). (Wernick, Aaron) (Entered: 03/29/2017)
Mar 29, 2017 100 Order (I) Setting Hearing on 05/03/2017 at 02:00 PM in Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401 to Consider Approval of Disclosure Statement; (II) Setting Deadline for Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: 94 Disclosure Statement filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC). Hearing on Disclosure Statement to be Held on 05/03/2017 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Objection to Disclosure Statement Deadline: 4/26/2017. (Perusso, Conce) (Entered: 03/29/2017)
Mar 31, 2017 101 Certificate of Service by Attorney Aaron A Wernick (Re: 94 Disclosure Statement filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC, 95 Chapter 11 Plan filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC, 100 Order Setting Hearing on Approval of Disclosure Statement). (Wernick, Aaron) (Entered: 03/31/2017)
Apr 20, 2017 102 Clerk's Notice of Continued Hearing. **This continuance was announced on the record in open court on 4/19/17 @ 1:30pm. This docket entry contains no underlying PDF image.** (Re: 88 Objection to Claim of Paskoski Construction Co. [# 5], Filed by Debtor Living Colour Landscapes, LLC.) Hearing scheduled for 05/17/2017 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Klopp, Cindy) (Entered: 04/20/2017)
Apr 25, 2017 103 Debtor-In-Possession Monthly Operating Report for the Period of February 1, 2017 to February 28, 2017 Filed by Debtor Living Colour Landscapes, LLC. (Wernick, Aaron) (Entered: 04/25/2017)
Apr 25, 2017 104 Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2017 to March 31, 2017 Filed by Debtor Living Colour Landscapes, LLC. (Wernick, Aaron) (Entered: 04/25/2017)
May 4, 2017 105 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (Re: 94 Disclosure Statement filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC). Confirmation Hearing to be Held on 06/14/2017 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/15/2017. Objection to Claims Deadline: 5/31/2017. Fee Applications Due: 5/31/2017. Deadline for Service of Fee Applications: 5/31/2017. Objection to Confirmation Deadline: 6/9/2017.Deadline for Filing of Ballots: 6/7/2017. Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/9/2017. (Fleurimond, Lucie) (Entered: 05/04/2017)
May 7, 2017 106 BNC Certificate of Mailing - PDF Document (Re: 105 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (Re: 94 Disclosure Statement filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC). Confirmation Hearing to be Held on 06/14/2017 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/15/2017. Objection to Claims Deadline: 5/31/2017. Fee Applications Due: 5/31/2017. Deadline for Service of Fee Applications: 5/31/2017. Objection to Confirmation Deadline: 6/9/2017.Deadline for Filing of Ballots: 6/7/2017. Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/9/2017.) Notice Date 05/06/2017. (Admin.) (Entered: 05/07/2017)
May 15, 2017 107 Certificate of Service Ballot and Deadline for filing (Classes 1, 2, & 3) by Attorney Aaron A Wernick (Re: 94 Disclosure Statement filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC, 95 Chapter 11 Plan filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC, 105 Order Approving Disclosure Statement). (Wernick, Aaron) (Entered: 05/15/2017)
May 15, 2017 108 Agreed Ex Parte Motion to Continue Hearing On: [(88 Objection to Claim, 96 Response)] Filed by Debtor Living Colour Landscapes, LLC. (Wernick, Aaron) (Entered: 05/15/2017)
Show 10 more entries
Jun 7, 2017 119 Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2017 to April 30, 2017 Filed by Debtor Living Colour Landscapes, LLC. (Wernick, Aaron) (Entered: 06/07/2017)
Jun 7, 2017 120 Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2017 to May 31, 2017 Filed by Debtor Living Colour Landscapes, LLC. (Wernick, Aaron) (Entered: 06/07/2017)
Jun 7, 2017 121 Affidavit of Deon Philip Botha Confirmation of Plan Filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC (Re: 95 Chapter 11 Plan filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC). (Wernick, Aaron) (Entered: 06/07/2017)
Jun 8, 2017 122 Certificate on Acceptance of Plan and Tabulation of Ballots Filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC (Wernick, Aaron) (Entered: 06/08/2017)
Jun 9, 2017 123 Notice of Filing Amended Exhibit "A" Class 3 Unsecured Creditors to the Debtors' Joint Disclosure Statement (ECF 94), Filed by Debtor Living Colour Landscapes, LLC, Interested Party Marula Props, LLC (Re: 94 Disclosure Statement). (Wernick, Aaron) (Entered: 06/09/2017)
Jun 15, 2017 124 Notice to Withdraw Document Filed by Debtor Living Colour Landscapes, LLC (Re: 88 Objection to Claim). (Wernick, Aaron) (Entered: 06/15/2017)
Jun 15, 2017 125 Order Granting Application For Compensation (Re: # 112) for Aaron A Wernick, fees awarded: $32972.50, expenses awarded: $1199.41 (Perusso, Conce) (Entered: 06/15/2017)
Jun 15, 2017 126 Order Granting Application For Compensation (Re: # 113) for Aaron A Wernick, fees awarded: $6810.00, expenses awarded: $136.00 (Perusso, Conce) (Entered: 06/15/2017)
Jun 16, 2017 127 Certificate of Service by Attorney Aaron A Wernick (Re: 125 Order on Application for Compensation). (Wernick, Aaron) (Entered: 06/16/2017)
Jun 16, 2017 128 Certificate of Service by Attorney Aaron A Wernick (Re: 126 Order on Application for Compensation). (Wernick, Aaron) (Entered: 06/16/2017)

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
9:16-bk-15773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
11
Filed
Apr 21, 2016
Type
voluntary
Terminated
Aug 24, 2017
Updated
Sep 20, 2017
Last checked
Sep 20, 2017

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Am Trust North America
Associated Industries Insurance
Florida Department of Revenue
Florida Dept. of Financial Services
Fuoco Group, CPAS and Business Advisors
GRC Landscaping II, LLC
GVI Sod Inc.
Internal Revenue Service
Joseph, Mann & Creed
Media Collections, Inc.
Native Bloom, Inc.
Palm Beach County Tax Collector
Paymaster, Inc.
Professional Pump Corporation
Rachel Kanner
There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Living Colour Landscapes, LLC
6126 Western Way
Lake Worth, FL 33463
PALM BEACH-FL
Tax ID / EIN: xx-xxx6306

Represented By

Aaron A Wernick
2255 Glades Rd # 337W
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: awernick@furrcohen.com

U.S. Trustee

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

Represented By

Ariel Rodriguez
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 12, 2022 Raging Bull Investments Limited 11 9:2022bk17916
Mar 16, 2022 Damaca Investments LLC 11 9:2022bk12084
Mar 16, 2022 Shepherd Realty Investments, Inc. 11 9:2022bk12083
Jan 31, 2022 Basa Investments LLC 11 9:2022bk10741
Jan 31, 2020 Bathrooms Plus Inc 7 9:2020bk11328
Jan 25, 2019 Mac's Fruit and Vegetables LLC 7 9:2019bk11041
Oct 23, 2018 HH & JR Inc. d/b/a One Stop 11 9:2018bk23132
Apr 19, 2018 The Treatment Center of the Palm Beaches, LLC 11 9:2018bk14622
Jul 27, 2017 HH & JR Inc. d/b/a One Stop 11 9:17-bk-19473
Apr 21, 2016 Marula Props, LLC parent case 11 9:16-bk-15774
Sep 8, 2015 Enclave at Boynton Waters Properties, LLC 11 9:15-bk-26141
Apr 11, 2014 Tailored Homes LLC 11 9:14-bk-18380
Mar 20, 2014 Sunshine Products Corporation 7 9:14-bk-16376
Dec 4, 2012 PJB Management, Inc. 11 9:12-bk-39130
Sep 12, 2011 I'M A BODY EXERCISE STUDIO, INC. 11 9:11-bk-35332