Welcome to BusinessBankruptcies.com!

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

Nomade Villa Collection LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2025bk11231
TYPE / CHAPTER
Voluntary / 11V

Filed

2-4-25

Updated

2-10-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2025
Last Entry Filed
Feb 10, 2025

Docket Entries by Day

Feb 4 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/15/2025. (Aguilar, Celi) (Entered: 02/04/2025)
Feb 4 Receipt of Voluntary Petition (Chapter 11)( 25-11231) [misc,volp11a] (1738.00) Filing Fee. Receipt number B45537877. Fee amount 1738.00. (U.S. Treasury) (Entered: 02/04/2025)
Feb 4 2 Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 02/04/2025)
Feb 4 3 Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan) (Entered: 02/04/2025)
Feb 4 4 Notice of Appearance and Request for Service by Nicholas M Vicente Filed by Creditor Katherine Rogers. (Vicente, Nicholas) (Entered: 02/04/2025)
Feb 5 5 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 2/12/2025].Creditor Matrix Due: 2/12/2025. List of Twenty Largest Unsecured Creditors Due: 2/12/2025. Corporate Ownership Statement due 2/12/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 2/12/2025. List of Equity Security Holders due 2/18/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/18/2025. Schedule A/B due 2/18/2025. Schedule D due 2/18/2025. Schedule E/F due 2/18/2025. Schedule G due 2/18/2025. Schedule H due 2/18/2025.Statement of Financial Affairs Due 2/18/2025.Declaration Concerning Debtors Schedules Due: 2/18/2025. [Incomplete Filings due by 2/18/2025]. (Oriol-Bennett, Alexandra) (Entered: 02/05/2025)
Feb 5 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra) (Entered: 02/05/2025)
Feb 6 7 Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Manriquez, Nicole) (Entered: 02/06/2025)
Feb 7 8 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 03/27/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 02/07/2025)
Feb 7 9 Amended Document To Reflect Description of Debtor's Business Filed by Debtor Nomade Villa Collection, LLC (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Nomade Villa Collection, LLC). (Aguilar, Celi) (Entered: 02/07/2025)
Feb 7 10 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/3/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/2/2025. Proofs of Claim due by 4/15/2025. (Oriol-Bennett, Alexandra) (Entered: 02/07/2025)

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
1:2025bk11231
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11V
Filed
Feb 4, 2025
Type
voluntary
Updated
Feb 10, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Nomade Villa Collection, LLC
    3111 SW 22nd Avenue
    Miami, FL 33133
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx8734

    Represented By

    Celi S. Aguilar
    CSA Law Firm
    1200 Brickell Avenue, Suite 800
    Miami, FL 33131
    (786) 489-3650
    Fax : (786) 524-2228
    Email: aguilar@thecsalawfirm.com

    Trustee

    Tarek Kirk Kiem
    PO Box 541325
    Greenacres, FL 33454
    561-600-0406

    U.S. Trustee

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

    Represented By

    Nicole Manriquez
    DOJ-Ust
    51 SW First Avenue
    Suite 1204
    Miami, FL 33130
    202-368-4820
    Email: nicole.manriquez@usdoj.gov
    Nathan Allan Wheatley
    DOJ-Ust
    170 N. High St.
    Ste 200
    Columbus, OH 43215
    614-469-7446
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2024 Garcia Property Group II, Inc. 11 1:2024bk21766
    May 20, 2024 Napier Residential LLC 7 1:2024bk14908
    Jun 15, 2021 New Concepts Distributors Int'l, LLC 11V 1:2021bk15831
    Jun 12, 2020 Puerto Libre Cargo, Inc. 7 1:2020bk16418
    Dec 13, 2019 Scale Market USA Corp 7 1:2019bk26635
    Oct 25, 2016 Best Quality Equipment Inc. 7 1:16-bk-24329
    May 5, 2016 TJ Export & Import Equipment Corp. 7 1:16-bk-16513
    Jan 27, 2015 De Paso, LLC 7 1:15-bk-11454
    Nov 26, 2013 Lexpointe Holdings LLC 7 1:13-bk-38259
    Oct 4, 2013 Purposeful Properties LLC 7 1:13-bk-33967
    Jun 6, 2013 Beacon Developer Partners LLC 7 1:13-bk-23470
    Jul 10, 2012 Harbor Isles by Quantum, Inc. 7 1:12-bk-26609
    Jun 12, 2012 5995 Realty Corp. 11 1:12-bk-24336
    May 21, 2012 Quantum Homes, LLC 7 1:12-bk-22348
    Apr 10, 2012 M & D Investments, LLC 11 1:12-bk-18671