Welcome to BusinessBankruptcies.com!

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

Or6470,Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2024bk12475
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-24

Updated

3-31-24

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 15 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $338] (Gleason, Kevin) (Entered: 03/15/2024)
Mar 15 Receipt of Voluntary Petition (Chapter 7)( 24-12475) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A43917504. Fee amount 338.00. (U.S. Treasury) (Entered: 03/15/2024)
Mar 15 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Mehdipour, Nicole Testa. Meeting of Creditors to be held by Video Conference on 4/11/2024 at 09:30 AM at www.Zoom.us - Mehdipour: Meeting ID 975 082 9490, Passcode 1279837759, Phone (954) 399-2757 Deadline to Object to Discharge/Dischargeability is future date. (admin) (Entered: 03/15/2024)
Mar 15 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 3/22/2024].Corporate Ownership Statement due 3/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/29/2024. Schedule A/B due 3/29/2024. Schedule D due 3/29/2024. Schedule E/F due 3/29/2024. Schedule G due 3/29/2024.Statement of Financial Affairs Due 3/29/2024.Declaration Concerning Debtors Schedules Due: 3/29/2024. [Incomplete Filings due by 3/29/2024]. (Eisenberg, Randy) (Entered: 03/15/2024)
Mar 16 4 Corporate Ownership Statement Filed by Debtor OR6470,LLC. (Gleason, Kevin) (Entered: 03/16/2024)
Mar 18 5 BNC Certificate of Mailing (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Mehdipour, Nicole Testa. Meeting of Creditors to be held by Video Conference on 4/11/2024 at 09:30 AM at www.Zoom.us - Mehdipour: Meeting ID 975 082 9490, Passcode 1279837759, Phone (954) 399-2757 Deadline to Object to Discharge/Dischargeability is future date. (admin)) Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)
Mar 18 6 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 3/22/2024].Corporate Ownership Statement due 3/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/29/2024. Schedule A/B due 3/29/2024. Schedule D due 3/29/2024. Schedule E/F due 3/29/2024. Schedule G due 3/29/2024.Statement of Financial Affairs Due 3/29/2024.Declaration Concerning Debtors Schedules Due: 3/29/2024. [Incomplete Filings due by 3/29/2024].) Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)
Mar 18 7 Notice of Appearance and Request for Service by Hampton Peterson Esq Filed by Creditor Palm Beach County Tax Collector. (Peterson, Hampton) (Entered: 03/18/2024)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2024bk12475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
7
Filed
Mar 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Mark J Jansheski
    Palm Beach County Tax Collector
    Platinum Power Investments Inc
    RAM Tax Lien Fund LP
    The Bauer Law Office P.A

    Parties

    Debtor

    OR6470,LLC
    630 E Woolbright Road, # 905
    Boynton Beach, FL 33435
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx8828

    Represented By

    Kevin C Gleason, Esq
    4121 N 31 Ave
    Hollywood, FL 33021
    954-893-7670
    Fax : 954-252-2540
    Email: kgpaecmf@aol.com

    Trustee

    Nicole Testa Mehdipour
    United States Bankruptcy Trustee
    6278 North Federal Highway Suite 408
    Ft Lauderdale, FL 33308
    954-858-5880

    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 #
    May 24, 2021 72 & Sunny LLC 11 9:2021bk15045
    Dec 31, 2020 Dynamic TV Marketing Inc. 7 9:2020bk24181
    Jun 12, 2020 Southern Concrete & Shell, LLC 7 9:2020bk16421
    May 15, 2020 TRI M Enterprises Inc 7 9:2020bk15361
    Nov 15, 2019 New Haven Contracting South, Inc. 7 9:2019bk25436
    Mar 4, 2019 Grandma's Manufacture, LLC 7 9:2019bk12894
    Oct 17, 2018 THE PROFESSIONALS: TAX PREP SERVICE INC. 7 9:2018bk22882
    Sep 6, 2018 Shipping & Transit LLC 7 9:2018bk20968
    Oct 27, 2017 Florida Cosmetogynecology, PLLC 11 9:17-bk-23003
    Mar 23, 2016 Restoration House Empowerment Ministries Internati 11 9:16-bk-14093
    Feb 2, 2016 Care Rx Pharmacy Group L.L.C. 11 3:16-bk-00295
    Apr 15, 2013 Starfish Capital LLC 11 9:13-bk-18494
    Dec 5, 2012 Dhaka of Palm Beach, Inc. 11 9:12-bk-39197
    Dec 5, 2012 Naveed Food Corp. 11 9:12-bk-39196
    Jan 21, 2012 Ken Sorensen Enterprises, LLC 7 9:12-bk-11602