Welcome to BusinessBankruptcies.com!

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

Osher Oil Corp.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2019bk16086
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-19

Updated

7-3-19

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 27, 2019

Docket Entries by Quarter

May 7, 2019 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] (Siegmeister, Richard) (Entered: 05/07/2019)
May 7, 2019 2 List of Twenty Largest Unsecured Creditors Filed by Debtor Osher Oil Corp.. (Siegmeister, Richard) (Entered: 05/07/2019)
May 7, 2019 Receipt of Voluntary Petition (Chapter 11)(19-16086) [misc,volp11a] (1717.00) Filing Fee. Receipt number 34244674. Fee amount 1717.00. (U.S. Treasury) (Entered: 05/07/2019)
May 7, 2019 3 Declaration re: Filed by Debtor Osher Oil Corp.. (Siegmeister, Richard) (Entered: 05/07/2019)
May 8, 2019 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/15/2019].Corporate Ownership Statement due 5/15/2019. List of Equity Security Holders due 5/21/2019. Schedule A/B due 5/21/2019. Schedule D due 5/21/2019. Schedule E/F due 5/21/2019. Schedule G due 5/21/2019. Schedule H due 5/21/2019. Schedules A-J due 5/21/2019.Statement of Financial Affairs Due 5/21/2019.Declaration Concerning Debtors Schedules Due: 5/21/2019. [Incomplete Filings due by 5/21/2019]. (Grimm, Carmela) (Entered: 05/08/2019)
May 9, 2019 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/11/2019 at 11:30 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/12/2019. Proofs of Claim due by 9/9/2019. (Grimm, Carmela) (Entered: 05/09/2019)
May 11, 2019 6 BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/15/2019].Corporate Ownership Statement due 5/15/2019. List of Equity Security Holders due 5/21/2019. Schedule A/B due 5/21/2019. Schedule D due 5/21/2019. Schedule E/F due 5/21/2019. Schedule G due 5/21/2019. Schedule H due 5/21/2019. Schedules A-J due 5/21/2019.Statement of Financial Affairs Due 5/21/2019.Declaration Concerning Debtors Schedules Due: 5/21/2019. [Incomplete Filings due by 5/21/2019].) Notice Date 05/10/2019. (Admin.) (Entered: 05/11/2019)
May 12, 2019 7 BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/11/2019 at 11:30 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/12/2019. Proofs of Claim due by 9/9/2019.) Notice Date 05/11/2019. (Admin.) (Entered: 05/12/2019)
May 13, 2019 8 Corporate Ownership Statement Filed by Debtor Osher Oil Corp.. (Siegmeister, Richard) (Entered: 05/13/2019)
May 13, 2019 9 Notice of Appearance and Request for Service by Lara R Fernandez Filed by Creditor Synovus Bank. (Fernandez, Lara) (Entered: 05/13/2019)
May 13, 2019 10 Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by Creditor Associated Energy Group, LLC. (Ries, Heather) (Entered: 05/13/2019)
May 14, 2019 11 Order Scheduling Initial Chapter 11 Status Conference (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Osher Oil Corp.). Hearing scheduled for 06/06/2019 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Grimm, Carmela) (Entered: 05/14/2019)
May 14, 2019 12 Emergency Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 05/14/2019)
May 14, 2019 13 Ch 11 Case Management Summary Filed by Debtor Osher Oil Corp.. (Siegmeister, Richard) (Entered: 05/14/2019)
May 15, 2019 14 Notice of Hearing (Re: 12 Emergency Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 05/22/2019 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 05/15/2019)
May 16, 2019 15 Certificate of Service by Attorney Ariel Rodriguez (Re: 14 Notice of Hearing). (Rodriguez, Ariel) (Entered: 05/16/2019)
May 17, 2019 16 BNC Certificate of Mailing - PDF Document (Re: 11 Order Scheduling Initial Chapter 11 Status Conference (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Osher Oil Corp.). Hearing scheduled for 06/06/2019 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.) Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)

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 Southern Bankruptcy Court
Case number
1:2019bk16086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
May 7, 2019
Type
voluntary
Terminated
Jun 27, 2019
Updated
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Associated Energy Group, LLC
    Internal Revenue Service
    Osher Oil Corp.
    SSI Lubricants, LLC

    Parties

    Debtor

    Osher Oil Corp.
    9780 NW 115 Way
    Medley, FL 33178
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx3270

    Represented By

    Richard Siegmeister, Esq.
    3850 Bird road, Floor 10
    Miami, FL 33146
    305-859-7376
    Email: rspa111@att.net

    U.S. Trustee

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

    Represented By

    Ariel Rodriguez
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: ariel.rodriguez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 15, 2023 Area Code Logistics Inc 11V 1:2023bk19387
    Aug 21, 2023 M.V.J. Auto World, Inc. 11V 1:2023bk16612
    Aug 31, 2021 New Investment Trucking Corp 7 0:2021bk18557
    Aug 13, 2021 Israel Marmol & Associates, Inc. 11V 1:2021bk17899
    May 12, 2021 Linda Mar Imports Incorporated 11 1:2021bk14628
    Sep 28, 2020 Giovanni & Sons High-Tech, Inc. 11 1:2020bk20484
    Jun 9, 2017 Traffic Plaza del Norte, Inc. 11 1:17-bk-17241
    Jun 9, 2017 Traffic Las Plazas, Inc. 11 1:17-bk-17240
    Jun 9, 2017 Traffic, Inc. 11 1:17-bk-17239
    Jun 9, 2017 Goodman and Dominguez, Inc. 11 1:17-bk-17237
    Oct 5, 2016 Service American Trucking LLC 7 1:16-bk-23681
    Apr 12, 2016 JPomares Group Corp. 7 1:16-bk-15258
    Jun 19, 2014 Bottling Plant of Miami LLC 11 1:14-bk-24044
    Apr 25, 2012 Pars Enterprises Corporation 7 1:12-bk-20083
    Sep 8, 2011 Miami Tech Freight Services, Inc 7 1:11-bk-35110