Welcome to BusinessBankruptcies.com!

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

NEXERA Medical, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2023bk13388
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-23

Updated

3-17-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2023
Last Entry Filed
May 5, 2023

Docket Entries by Month

Apr 28, 2023 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/7/2023. (Rappaport, Jordan) (Entered: 04/28/2023)
Apr 28, 2023 2 Disclosure of Compensation by Attorney Jordan L Rappaport Esq. (Rappaport, Jordan) (Entered: 04/28/2023)
Apr 28, 2023 3 Corporate Ownership Statement Filed by Debtor NEXERA Medical, Inc.. (Rappaport, Jordan) (Entered: 04/28/2023)
Apr 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-13388) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42415921. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/28/2023)
Apr 28, 2023 4 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor NEXERA Medical, Inc.. (Rappaport, Jordan) (Entered: 04/28/2023)
Apr 28, 2023 5 Balance Sheet for Small Business Filed by Debtor NEXERA Medical, Inc.. (Rappaport, Jordan) (Entered: 04/28/2023)
Apr 29, 2023 6 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/29/2023)
May 1, 2023 7 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Cifuentes Esteban, Zoila) (Entered: 05/01/2023)
May 1, 2023 8 Notice Appointing Maria Yip as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Ochs, Martin) (Entered: 05/01/2023)
May 2, 2023 9 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) . Status hearing to be held on 06/28/2023 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.Pre-Status Report Due: 6/14/2023. (Gomez, Edy) (Entered: 05/02/2023)
May 2, 2023 10 Certificate of Service Filed by Debtor NEXERA Medical, Inc. (Re: 9 Order Setting Subchapter V Status Conference). (Rappaport, Jordan) (Entered: 05/02/2023)
May 2, 2023 11 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/25/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/24/2023. Proofs of Claim due by 7/7/2023. (Cifuentes Esteban, Zoila) (Entered: 05/02/2023)
May 2, 2023 12 Ch 11 Case Management Summary Filed by Debtor NEXERA Medical, Inc.. (Rappaport, Jordan) (Entered: 05/02/2023)
May 2, 2023 13 Application to Employ Jordan L. Rappaport, Esq. and Rappaport Osborne & Rappaport, PLLC as Attorney for Debtor as of the petition date, April 28, 2023 [Affidavit Attached] Filed by Debtor NEXERA Medical, Inc. (Rappaport, Jordan) (Entered: 05/02/2023)

There are 5 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 Southern Bankruptcy Court
Case number
0:2023bk13388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
11V
Filed
Apr 28, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akhil Agrawal
    CanStar, Inc.
    Florida Dept of Revenue
    Foss Performance Materials, LLC
    Internal Revenue Service
    James Magruder
    James Morrell
    James Morrell
    Litera Capital II, LLC
    Paul Sallarulo
    Sukrit Agrawal
    The Estate of Don Taft
    Total Quality Logistics

    Parties

    Debtor

    NEXERA Medical, Inc.
    1515 SE 17th Street
    POB 460062
    Fort Lauderdale, FL 33316
    BROWARD-FL
    Tax ID / EIN: xx-xxx7484

    Represented By

    Jordan L Rappaport, Esq
    1300 N Federal Hwy #203
    Boca Raton, FL 33432
    (561) 368-2200
    Email: office@rorlawfirm.com

    Trustee

    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Urban Empire, LLC 11V 0:2023bk20876
    Feb 23, 2020 Spazio Di Casa, Inc., an administratively dissolve 7 0:2020bk12376
    Aug 6, 2019 East Coast Invest, LLC 11 0:2019bk20513
    Jan 18, 2019 Lewis Family Ft. Lauderdale Partnership, Ltd. 11 0:2019bk10782
    Jan 18, 2019 Lewis Ft. Lauderdale, Inc. 11 0:2019bk10779
    Sep 29, 2017 Leasy, LLC 7 0:17-bk-21974
    May 5, 2017 Kemplon Marine, Inc. 11 0:17-bk-15732
    Nov 16, 2016 GWG INVESTMENTS, LLC 11 0:16-bk-25371
    Mar 27, 2014 Yacht Tenders, Inc. 11 0:14-bk-17042
    Dec 27, 2013 AH 3, LLC 11 3:13-bk-34457
    Nov 1, 2013 Pirates Point Yacht Club and Marina 7 0:13-bk-36527
    Jun 28, 2013 Shopping.com Corporation 11 0:13-bk-25551
    Aug 22, 2011 CIMA, L.L.C. 11 0:11-bk-33279
    Jul 28, 2011 Dania Coaster Ltd 7 0:11-bk-31149
    Jul 14, 2011 Biscup Spine Institute, LLC 7 0:11-bk-29524