Welcome to BusinessBankruptcies.com!

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

MCA Naples, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2024bk00458
TYPE / CHAPTER
Voluntary / 11V

Filed

4-3-24

Updated

4-4-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Day

Apr 3 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Luis E Rivera II on behalf of MCA Naples, LLC. Chapter 11 Plan Subchapter V Due by 07/2/2024. (Rivera, Luis) (Entered: 04/03/2024)
Apr 3 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 2:24-bk-00458) [misc,volp11a2] (1738.00). Receipt Number A75008590, Amount Paid $1738.00 (U.S. Treasury) (Entered: 04/03/2024)
Apr 3 2 List of 20 Largest Unsecured Creditors Filed by Luis E Rivera II on behalf of Debtor MCA Naples, LLC. (Rivera, Luis) (Entered: 04/03/2024)
Apr 3 3 List of Equity Security Holders Filed by Luis E Rivera II on behalf of Debtor MCA Naples, LLC. (Rivera, Luis) (Entered: 04/03/2024)
Apr 3 4 Statement of Corporate Ownership. Corporate parents added to case: MCA Naples Holdings, LLC. Filed by Luis E Rivera II on behalf of Debtor MCA Naples, LLC. (Rivera, Luis) (Entered: 04/03/2024)
Apr 3 5 Notice of Filing Statement Under Penalty of Perjury Pursuant to Section 1116(1) of the Bankruptcy Code Filed by Luis E Rivera II on behalf of Debtor MCA Naples, LLC. (Rivera, Luis) (Entered: 04/03/2024)
Apr 3 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 04/03/2024)
Apr 4 6 Notice of Deficient Filing. Creditors Not Uploaded, Certificate of Authorization to File Bankruptcy Petition, Case Management Summary, Summary of Schedules, Schedules A/B,C-H, Declaration Concerning Schedules, Disclosure of Compensation . (Ryan S.) (Entered: 04/04/2024)
Apr 4 7 Corrective Notice of Deficient Filing. Creditors Not Uploaded, Certificate of Authorization to File Bankruptcy Petition, Case Management Summary, Summary of Schedules, Schedules A/B,D-H, Declaration Concerning Schedules, Disclosure of Compensation (related document(s)6). (Ryan S.) (Entered: 04/04/2024)
Apr 4 8 Notice of Appearance and Request for Notice for A.A.D.A, INC., et al. Filed by Alexis Sophia Read on behalf of Creditor Benfam Holdings LLC. (Read, Alexis) (Entered: 04/04/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
2:2024bk00458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Caryl E. Delano
Chapter
11V
Filed
Apr 3, 2024
Type
voluntary
Updated
Apr 4, 2024
Last checked
Apr 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    MCA Naples, LLC
    8800 Village Drive
    Suite 106
    San Antonio, TX 78217
    BEXAR-TX
    Tax ID / EIN: xx-xxx5616

    Represented By

    Luis E Rivera, II
    GrayRobinson, P.A.
    1404 Dean Street, Suite 300
    Fort Myers, FL 33901
    (239) 254-8460
    Fax : (239) 598-3164
    Email: luis.rivera@gray-robinson.com

    Trustee

    Amy Denton Mayer
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144

    U.S. Trustee

    United States Trustee - FTM
    Timberlake Annex, Suite 1200
    501 E. Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2023 Cold Fire Lending, LLC 11 4:2023bk32045
    Jan 13, 2021 3135 MacArthur Plaza LLC 11 5:2021bk50045
    Dec 17, 2020 Shelter Pro, Inc 7 5:2020bk52029
    Mar 1, 2020 Pioneer Global Holdings Inc. parent case 11 4:2020bk31430
    Mar 1, 2020 Pioneer Coiled Tubing Services, LLC parent case 11 4:2020bk31429
    Mar 1, 2020 Pioneer Energy Services Corp. 11 4:2020bk31425
    Mar 1, 2020 Pioneer Drilling Services, Ltd. parent case 11 4:2020bk31422
    Jul 1, 2019 american auto broker LLC 7 5:2019bk51571
    Apr 18, 2018 San Antonio Medical Supplies LLC 7 5:2018bk50920
    Feb 8, 2018 ACCULAB GROUP, LLC 11 5:2018bk50302
    Apr 4, 2016 TNP Titan Plaza Fund, LLC 11 5:16-bk-50780
    Oct 31, 2015 Republic Resources, LLC 11 5:15-bk-52637
    Feb 28, 2014 Burger Nation LLC 7 5:14-bk-50538
    Aug 28, 2013 Harding Bars, Inc. 7 5:13-bk-52278
    Aug 7, 2012 1946 Property, LLC 11 5:12-bk-52489