Welcome to BusinessBankruptcies.com!

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

PSL Associates, Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:13-bk-34163
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jun 4, 2014

Docket Entries by Year

There are 108 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 31, 2014 106 Order Granting Second Application For Interim Compensation (Re: # 80) for Jacqueline Calderin, fees awarded: $6,260.80, expenses awarded: $177.78 (Covington, Katrinka) (Entered: 03/31/2014)
Mar 31, 2014 107 First Amended Chapter 11 Small Business Plan of Reorganization (Related Document(s):84 Chapter 11 Small Business Plan filed by Debtor PSL Associates, Corp) Filed by Debtor PSL Associates, Corp (Calderin, Jacqueline) (Entered: 03/31/2014)
Mar 31, 2014 108 Notice of Filing , Filed by Debtor PSL Associates, Corp (Re: 84 Chapter 11 Small Business Plan, 107 Amended Chapter 11 Small Business Plan). (Calderin, Jacqueline) (Entered: 03/31/2014)
Mar 31, 2014 109 First Amended Disclosure Statement (Related Document(s):85 Disclosure Statement filed by Debtor PSL Associates, Corp) Filed by Debtor PSL Associates, Corp (Calderin, Jacqueline) (Entered: 03/31/2014)
Mar 31, 2014 110 Notice of Filing , Filed by Debtor PSL Associates, Corp (Re: 85 Disclosure Statement, 109 Amended Disclosure Statement). (Calderin, Jacqueline) (Entered: 03/31/2014)
Apr 1, 2014 111 Notice of Filing executed signature page, Filed by Debtor PSL Associates, Corp (Re: 107 Amended Chapter 11 Small Business Plan). (Grimal, Nicole) (Entered: 04/01/2014)
Apr 1, 2014 112 Notice of Filing executed signature page, Filed by Debtor PSL Associates, Corp (Re: 109 Amended Disclosure Statement). (Grimal, Nicole) (Entered: 04/01/2014)
Apr 1, 2014 113 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 106 Order on Application for Compensation). (Calderin, Jacqueline) (Entered: 04/01/2014)
Apr 1, 2014 114 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 91 Notice of Filing filed by Debtor PSL Associates, Corp, 99 Order Conditionally Approving Disclosure Statement, 107 Amended Chapter 11 Small Business Plan filed by Debtor PSL Associates, Corp, 108 Notice of Filing filed by Debtor PSL Associates, Corp, 109 Amended Disclosure Statement filed by Debtor PSL Associates, Corp, 110 Notice of Filing filed by Debtor PSL Associates, Corp). (Calderin, Jacqueline) (Entered: 04/01/2014)
Apr 1, 2014 115 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 105 Order on Motion to Extend Time). (Calderin, Jacqueline) (Entered: 04/01/2014)
Show 10 more entries
Apr 25, 2014 126 Affidavit of Angeline Monreal Confirmation Filed by Debtor PSL Associates, Corp (Re: 122 Amended Chapter 11 Small Business Plan filed by Debtor PSL Associates, Corp). (Calderin, Jacqueline) (Entered: 04/25/2014)
Apr 25, 2014 127 Expedited Motion to Assume Executory Contract (B) Determining Adequate Assurance of Future Performance and Prompt Cure; and (C) Authorizing Debtor to Modify Terms of Existing Franchise Agreement Filed by Debtor PSL Associates, Corp. (Calderin, Jacqueline) (Entered: 04/25/2014)
Apr 28, 2014 128 Notice of Hearing (Re: 127 Expedited Motion to Assume Executory Contract (B) Determining Adequate Assurance of Future Performance and Prompt Cure; and (C) Authorizing Debtor to Modify Terms of Existing Franchise Agreement Filed by Debtor PSL Associates, Corp.) Hearing scheduled for 04/30/2014 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 04/28/2014)
Apr 29, 2014 129 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 121 Notice of Hearing). (Calderin, Jacqueline) (Entered: 04/29/2014)
Apr 29, 2014 130 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 122 Amended Chapter 11 Small Business Plan filed by Debtor PSL Associates, Corp, 124 Notice of Filing filed by Debtor PSL Associates, Corp). (Calderin, Jacqueline) (Entered: 04/29/2014)
Apr 29, 2014 131 Notice of Filing Executed Signature Page, Filed by Debtor PSL Associates, Corp (Re: 122 Amended Chapter 11 Small Business Plan). (Calderin, Jacqueline) (Entered: 04/29/2014)
May 6, 2014 132 Monthly Operating Report for the Period Beginning March 1, 2014 and Ending March 31, 2014 Filed by Debtor PSL Associates, Corp. (Grimal, Nicole) (Entered: 05/06/2014)
May 9, 2014 133 Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 128 Notice of Hearing). (Calderin, Jacqueline) (Entered: 05/09/2014)
May 13, 2014 134 Order Granting Expedited Motion: (A) Authorizing the Debtor to Assume its Lease of Non-Residential Real Property; (B) Determination of Adequate Assurance of Future Performance and Prompt Cure; and (C) Authorizing Debtor to Modify Terms of Existing Lease, (Re: # 120). (Covington, Katrinka) (Entered: 05/13/2014)
May 15, 2014 135 Order Granting Third and Final Application For Compensation (Re: # 117) for Jacqueline Calderin, fees awarded: $62,031.70, expenses awarded: $4,255.55 (Covington, Katrinka) (Entered: 05/15/2014)

There are 10 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
1:13-bk-34163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
11
Filed
Aug 30, 2013
Type
voluntary
Terminated
Mar 5, 2015
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security System
    Angeline Monreal
    Bankruptcy Estate of Rafael Monreal (14-10301-AJC)
    Best Wholesale
    Chris Craft,Tax Collector St.Lucie Count
    Cintas
    Cintas First Aid
    City of Port Saint Lucie Utilities
    Internal Revenue Service
    Internal Revenue Service
    Kiddie Academy Domestic Franchising, LLC
    Miami Dade County Tax Collector
    MP Service Group
    Portofino Plaza, LLC
    Rafael Monreal
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PSL Associates, Corp
    18600 NW 87 Avenue, Suite 111
    Hialeah, FL 33015
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx8550
    dba Kiddie Academy of Port St. Lucie

    Represented By

    Jacqueline Calderin, Esq.
    501 Brickell Key Drive #300
    Miami, FL 33131
    305.722.2002
    Fax : 305.722.2001
    Email: jc@ecclegal.com
    Nicole M Grimal
    501 Brickell Key Dr. # 300
    Miami, FL 33131
    (305) 722-2002
    Email: ng@ecclegal.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 #
    Feb 25, 2020 Nates Auto Repair & Performance, Inc. 11V 9:2020bk12446
    Aug 2, 2019 Villas of Windmill Point II Property Owners Associ 11 9:2019bk20400
    Oct 13, 2017 RUSTICO DELI, BAKERY AND COFFEE BAR, LLC 7 9:17-bk-22476
    Dec 5, 2016 LAPS Enterprises USA, LLC 11 9:16-bk-26152
    Feb 5, 2014 We Care of the Treasure Coast, Inc. 11 9:14-bk-12799
    Oct 22, 2013 M.M.B. Enterprises, Inc. 11 9:13-bk-35345
    Aug 30, 2013 PSL Associates, Corp 11 9:13-bk-30862
    Feb 15, 2013 FGST Investments, Inc. 11 1:13-bk-10263
    Feb 15, 2013 ATLS Acquisition, LLC 11 1:13-bk-10262
    Sep 14, 2012 Vonder, Inc. 7 9:12-bk-32041
    Aug 2, 2012 Port St. Lucie Ventures, Inc 11 9:12-bk-28739
    Jan 19, 2012 All Florida Corp 7 9:12-bk-11469
    Jan 2, 2012 FX3, INC., 11 9:12-bk-10009
    Dec 26, 2011 The Oil Depot, Inc. 11 9:11-bk-45019
    Jul 19, 2011 Towmasters Of Port St. Lucie, Inc. 11 9:11-bk-29975