Welcome to BusinessBankruptcies.com!

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

Pao Bay Investment Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk15800
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-23

Updated

3-31-24

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 31, 2023

Docket Entries by Month

Jul 25, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 10/3/2023. (Orth, Scott) (Entered: 07/25/2023)
Jul 25, 2023 2 Corporate Ownership Statement Filed by Debtor Pao Bay Investment Corp. (Orth, Scott) (Entered: 07/25/2023)
Jul 25, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-15800) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42838111. Fee amount 1738.00. (U.S. Treasury) (Entered: 07/25/2023)
Jul 26, 2023 3 Notice of Appearance and Request for Service by Ronald B. Cohn Filed by Creditor PSF REO LLC. (Cohn, Ronald) (Entered: 07/26/2023)
Jul 26, 2023 4 Notice of Appearance and Request for Service by Dana Lee Robbins Filed by Creditor PSF REO LLC. (Robbins, Dana) (Entered: 07/26/2023)
Jul 26, 2023 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)]. List of Equity Security Holders due 8/8/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/8/2023. Schedule A/B due 8/8/2023. Schedule D due 8/8/2023. Schedule E/F due 8/8/2023. Schedule G due 8/8/2023. Schedule H due 8/8/2023.Statement of Financial Affairs Due 8/8/2023.Declaration Concerning Debtors Schedules Due: 8/8/2023. [Incomplete Filings due by 8/8/2023]. (Gonzalez, Maria) (Entered: 07/26/2023)
Jul 26, 2023 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) (Entered: 07/26/2023)
Jul 27, 2023 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/30/2023 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/30/2023. Proofs of Claim due by 10/3/2023. (Valencia, Yamileth) (Entered: 07/27/2023)
Jul 27, 2023 8 Notice of Appearance and Request for Service by Eric J Silver Filed by Attorney 1250916 ONTARIO LIMITED. (Silver, Eric) (Entered: 07/27/2023)
Jul 31, 2023 9 BNC Certificate of Mailing (Re: 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Gonzalez, Maria) ) Notice Date 07/28/2023. (Admin.) (Entered: 07/31/2023)

There are 2 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
1:2023bk15800
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Jul 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1250916 Ontario Limited
    Anabel Medina
    Cynthia Oramas
    Florida Power & Light
    Law Office of Leslie Cimadevilla
    Leonard C. Atkins IV, Esq.
    Miami Dade County Tax Collector
    Miami-Dade Water and Sewer
    Oscar Garcia
    Paola Oramas
    Ronald B. Cohn, Esq.
    US Bank Trust NA, Trustee
    US Small Business Administration

    Parties

    Debtor

    Pao Bay Investment Corp
    7600 Bayside Ln
    Miami Beach, FL 33141
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx4371

    Represented By

    Scott Alan Orth, Esq.
    3860 Sheridan St., Suite A
    Hollywood, FL 33021
    305.757.3300
    Fax : 305.757.0071
    Email: scott@orthlawoffice.com

    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 #
    Nov 15, 2023 Connecticut Preservations, Inc. 7 2:2023bk20688
    Oct 2, 2023 Hawk Logistics LLC 11 1:2023bk18059
    Jun 21, 2023 BH 7904 11 FLR, LLC 11 1:2023bk14851
    May 25, 2023 Capital G Investments, LLC 11 1:2023bk14075
    Apr 21, 2022 Envision This! LLC 11 1:2022bk13086
    Apr 26, 2021 M Group Hotels, Inc. 11 1:2021bk13977
    Mar 11, 2021 The Alpha House, Inc. 11 1:2021bk12338
    Nov 9, 2018 Grupo Italo, a Florida Limited Liability Company 7 1:2018bk23974
    Jan 25, 2018 Lincoln Enterprise, LLC 11 1:2018bk10939
    Dec 5, 2016 Sixty Sixty Condominium Association, Inc. 11 1:16-bk-26187
    Aug 16, 2013 Global Servicing, LLC 7 1:13-bk-29501
    Nov 7, 2012 MASS REAL ESTATE HOLDINGS CORP. 7 1:12-bk-36904
    Aug 29, 2012 Transacta Prive Developers, Ltd. 11 0:12-bk-30635
    Mar 8, 2012 La Murciana Inc 7 1:12-bk-15741
    Feb 9, 2012 Meridien Home, LLC. 11 1:12-bk-13175