Welcome to BusinessBankruptcies.com!

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

Mile Marker International, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:14-bk-24531
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

Jun 26, 2014 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Shraiberg, Bradley) (Entered: 06/26/2014)
Jun 26, 2014 Receipt of Voluntary Petition (Chapter 11)(14-24531) [misc,volp11a] (1717.00) Filing Fee. Receipt number 21642563. Fee amount 1717.00. (U.S. Treasury) (Entered: 06/26/2014)
Jun 26, 2014 2 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Bradley S Shraiberg (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Mile Marker International, Inc.). (Shraiberg, Bradley) (Entered: 06/26/2014)
Jun 26, 2014 3 Notice of Filing Certificate of Corporate Resolution, Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 06/26/2014)
Jun 26, 2014 4 Corporate Ownership Statement Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 06/26/2014)
Jun 27, 2014 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/7/2014].Corporate Ownership Statement due 7/7/2014. List of Equity Security Holders due 7/10/2014. Summary of Schedules due 7/10/2014. Schedule A due 7/10/2014. Schedule B due 7/10/2014. Schedule D due 7/10/2014. Schedule E due 7/10/2014. Schedule F due 7/10/2014. Schedule G due 7/10/2014. Schedule H due 7/10/2014.Statement of Financial Affairs Due 7/10/2014.Declaration Concerning Debtors Schedules Due: 7/10/2014. [Incomplete Filings due by 7/10/2014]. (Banoovong, Bea) (Entered: 06/27/2014)
Jun 27, 2014 6 Motion to Transfer Case To Fort Lauderdale Division Filed by Debtor Mile Marker International, Inc.. (Attachments: # 1 Proposed Order) (Pendergraft, Eric) (Entered: 06/27/2014)
Jun 30, 2014 7 BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/7/2014].Corporate Ownership Statement due 7/7/2014. List of Equity Security Holders due 7/10/2014. Summary of Schedules due 7/10/2014. Schedule A due 7/10/2014. Schedule B due 7/10/2014. Schedule D due 7/10/2014. Schedule E due 7/10/2014. Schedule F due 7/10/2014. Schedule G due 7/10/2014. Schedule H due 7/10/2014.Statement of Financial Affairs Due 7/10/2014.Declaration Concerning Debtors Schedules Due: 7/10/2014. [Incomplete Filings due by 7/10/2014].) Notice Date 06/29/2014. (Admin.) (Entered: 06/30/2014)
Jun 30, 2014 8 Motion to Extend Time to File Case Management Summary Filed by Debtor Mile Marker International, Inc.. (Pendergraft, Eric) (Entered: 06/30/2014)
Jul 1, 2014 9 Order of Reassignment. Involvement of Raymond B Ray Terminated. Judge John K Olson Added to Case . (Manboard, Sandra) (Entered: 07/01/2014)
Show 7 more entries
Jul 10, 2014 17 Schedules Filed: [Summary of Schedules, Schedule A, B, D, E, F, G, H, Declaration Concerning Debtor's Schedules, Statement of Financial Affairs] [Fee Amount $30] Filed by Debtor Mile Marker International, Inc.. (Attachments: # 1 Local Form 4) (Shraiberg, Bradley) (Entered: 07/10/2014)
Jul 10, 2014 Receipt of Balance of Schedules and Statements Filed(14-24531-JKO) [misc,schstfld] ( 30.00) Filing Fee. Receipt number 21777582. Fee amount 30.00. (U.S. Treasury) (Entered: 07/10/2014)
Jul 10, 2014 18 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Bradley S Shraiberg (Re: 17 Balance of Schedules and Statements Filed filed by Debtor Mile Marker International, Inc.). (Shraiberg, Bradley) (Entered: 07/10/2014)
Jul 10, 2014 19 Equity Security Holders Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 07/10/2014)
Jul 10, 2014 20 Corporate Ownership Statement Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 07/10/2014)
Jul 11, 2014 21 Certificate of Service Supplemental by Attorney Bradley S Shraiberg (Re: 11 Meeting of Creditors Chapter 11, 17 Balance of Schedules and Statements Filed filed by Debtor Mile Marker International, Inc.). (Shraiberg, Bradley) (Entered: 07/11/2014)
Jul 18, 2014 22 Amended Statement of Financial Affairs Filed by Debtor Mile Marker International, Inc.. (Attachments: # 1 Local Form 4) (Shraiberg, Bradley) (Entered: 07/18/2014)
Jul 18, 2014 23 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Bradley S Shraiberg (Re: 22 Amended Schedules filed by Debtor Mile Marker International, Inc.). (Shraiberg, Bradley) (Entered: 07/18/2014)
Jul 18, 2014 24 Disclosure of Compensation of Attorney for Debtor by Attorney Bradley S Shraiberg. (Shraiberg, Bradley) (Entered: 07/18/2014)
Jul 21, 2014 25 Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2014 to June 30, 2014 Filed by Debtor Mile Marker International, Inc.. (Lee, Bernice) (Entered: 07/21/2014)

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
0:14-bk-24531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Jun 26, 2014
Type
voluntary
Terminated
Sep 1, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bee Publishing Co.
    David Allsopp
    Dorothy Engler
    Florida Department of Revenue
    Frank Chang
    Frank J. Campbell
    Fred C. Applegate Trust dated 10/8/92
    George Shally
    Grace Tan
    Gus Blass II
    Internal Revenue Service
    Internal Revenue Service
    Kelly Coggshall
    Leonid Frenkel
    Leslie Aho
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mile Marker International, Inc.
    2121 Blount Road
    Pompano Beach, FL 33069
    BROWARD-FL
    Tax ID / EIN: xx-xxx8469

    Represented By

    Bernice C. Lee
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0800
    Fax : (561) 998-0047
    Email: blee@sfl-pa.com
    Eric S Pendergraft
    Shraiberg, Ferrara & Landau, P.A.
    2385 N.W. Executive Center Drive
    Suite 300
    Boca Raton, FL 33431
    561-526-8459
    Fax : 561-998-0047
    Email: ependergraft@sfl-pa.com
    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bshraiberg@sfl-pa.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 #
    Mar 27, 2023 Polymer Extrusion Technology Incorporated 11 0:2023bk12348
    Jan 24, 2023 Nationwide Auto Guard, LLC 7 0:2023bk10547
    Nov 3, 2022 Sabrinas Atlantic Window Cleaning and Pressure Cle 11 0:2022bk18568
    Jan 26, 2022 Tile by Matthew Inc. 11 0:2022bk10599
    Oct 25, 2017 Red Ruby Marketing Group, Inc. 7 0:17-bk-22902
    Mar 16, 2017 Accurate Tile Installers, Inc. 7 0:17-bk-13151
    Mar 2, 2016 Transportation Specialist Group, Inc. 11 0:16-bk-13048
    Oct 15, 2015 Atlantic Coast Refining, Inc. 11 0:15-bk-28337
    Jun 18, 2014 Mile Marker, Inc. 11 0:14-bk-23931
    Apr 13, 2014 Telexfree Financial, Inc 11 4:14-bk-40989
    Apr 13, 2014 TELEXFREE FINANCIAL, INC 11 2:14-bk-12526
    Sep 10, 2012 Superior Moving & Storage, Inc. 11 0:12-bk-31696
    Jul 7, 2012 Superior Moving & Storage, Inc. 11 0:12-bk-26485
    Nov 29, 2011 Superior Pools, Spas & Waterfalls, Inc. 7 0:11-bk-42815
    Nov 29, 2011 Superior Pool Builders, Inc. 7 0:11-bk-42813