Welcome to BusinessBankruptcies.com!

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

Obg Opco, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2024bk02626
TYPE / CHAPTER
Voluntary / 11V

Filed

5-8-24

Updated

7-7-24

Last Checked

5-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 13, 2024

Docket Entries by Week of Year

May 8 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. Filing 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 Obg Opco, LLC. Chapter 11 Plan Small Business Subchapter V Due by 8/6/2024. (Ellen M.) (Entered: 05/08/2024)
May 8 2 List of 20 Largest Unsecured Creditors Filed by Debtor Obg Opco, LLC. (Ellen M.) (Entered: 05/08/2024)
May 8 This case, including any related pending adversary proceedings, has been reassigned to the The Honorable Roberta A. Colton. Any hearings previously scheduled before the The Honorable Catherine Peek McEwen are canceled and will be rescheduled. (Anel) (Entered: 05/08/2024)
May 8 3 Notice of Appearance and Request for Notice As Authorized Agent of OBG Opco, LLC, Managing Member Leigh Holdings, LLC and Richard Seth Tannanbaum. Filed by Interested Party Richard Tannenbaum. (Deborah K.) (Entered: 05/08/2024)
May 8 4 Motion for Joint Administration of Lead Case 8:24-bk-02507-RCT (Richard Seth Tannenbaum) with 8:24-bk-02625-RCT (Leigh Holdings, LLC) and 8:24-bk-02626-RCT (Obg Opco, LLC) Filed by Interested Parties Leigh Holdings, LLC, Richard Tannenbaum, Debtor Obg Opco, LLC (Deborah K.) (Entered: 05/08/2024)
May 8 5 Receipt of Chapter 11 Filing Fee - $1,738.00 by EM. Receipt Number 80001345. (ADIclerk) (Entered: 05/08/2024)
May 8 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: 05/08/2024)
May 9 6 Notice of Appointment of Chapter 11, Subchapter V Trustee . Amy Denton Mayer added to the case. Filed by U.S. Trustee United States Trustee - TPA. (Dorr, Teresa) (Entered: 05/09/2024)
May 9 7 Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed . Service Instructions: Clerks Office to serve. (Anel) (Entered: 05/09/2024)
May 9 8 Notice of Deficient Filing. Summary of Assets, Schedules A/B, D-H, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Small business balance sheet and Case Management Summary, Certificate or resolution authorizing debtor to file bankruptcy petition and Statement of Corporate Ownership . (Anel) (Entered: 05/09/2024)
May 10 9 Order Striking Motion for Joint Administration (related document(s)4). Service Instructions: Clerks Office to serve. (Anel) (Entered: 05/10/2024)
May 10 10 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 6/5/2024 at 10:00 AM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 7/17/2024. (Anel) (Entered: 05/10/2024)
May 10 11 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Deficient Filing Entered on the Docket May 09, 2024 (related document(s)8). (Anel) (Entered: 05/10/2024)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2024bk02626
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roberta A. Colton
Chapter
11V
Filed
May 8, 2024
Type
voluntary
Terminated
Jul 2, 2024
Updated
Jul 7, 2024
Last checked
May 13, 2024
Lead case
Richard Seth Tannenbaum

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Obg Opco, LLC
    1402 W Swann Ave
    Tampa, FL 33606
    HILLSBOROUGH-FL
    000-000-0000
    Tax ID / EIN: xx-xxx9782

    Represented By

    Obg Opco, LLC
    PRO SE

    Trustee

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

    U.S. Trustee

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

    Represented By

    Teresa Marie Dorr
    Office of the United States Trustee
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Fax : 813-228-2303
    Email: teresa.dorr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8 Leigh Holdings, LLC parent case 11V 8:2024bk02625
    May 18, 2021 Work Cat Florida LLC 11V 8:2021bk02588
    Jun 9, 2017 Square One Tamiami, LLC 11 6:17-bk-03847
    Jun 9, 2017 Square One Development, LLC 11 6:17-bk-03846
    Jun 9, 2017 Square One Development, LLC 11 8:17-bk-05052
    Jun 9, 2017 Square One Development, LLC 11 8:17-bk-05051
    Jun 9, 2017 Square One Lakeland, LLC 11 6:17-bk-03858
    Jun 9, 2017 Square One Burgers Prop Co, LLC 11 6:17-bk-03857
    Jun 9, 2017 Square One Gainesville, LLC 11 6:17-bk-03856
    Jun 9, 2017 Square One Tyrone, LLC 11 6:17-bk-03853
    Jun 9, 2017 Square One Brandon, LLC 11 6:17-bk-03852
    Jun 9, 2017 Square One Henderson, LLC 11 6:17-bk-03851
    Jun 9, 2017 Square One Tampa Bay, LLC 11 6:17-bk-03850
    May 11, 2016 KJZ Sunrise LLC 11 8:16-bk-04069
    Aug 22, 2011 Construction Due Diligence Inc. 11 8:11-bk-15743