Welcome to BusinessBankruptcies.com!

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

Purox Brands Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2024bk11396
TYPE / CHAPTER
Voluntary / 11V

Filed

2-14-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 19, 2024

Docket Entries by Week of Year

Feb 14 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/24/2024. (Lasky, Susan) (Entered: 02/14/2024)
Feb 14 2 Disclosure of Compensation by Attorney Susan D. Lasky Esq. (Lasky, Susan) (Entered: 02/14/2024)
Feb 14 3 Corporate Ownership Statement Filed by Debtor Purox Brands Corp. (Lasky, Susan) (Entered: 02/14/2024)
Feb 14 Receipt of Voluntary Petition (Chapter 11)( 24-11396) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43771515. Fee amount 1738.00. (U.S. Treasury) (Entered: 02/14/2024)
Feb 14 4 Amended Schedules Filed: [] VOLUNTARY PETITION to correct address of Debtor Filed by Debtor Purox Brands Corp. (Attachments: # 1 Local Form 4) (Lasky, Susan) (Entered: 02/14/2024)
Feb 14 5 Notice of Unavailability from MARCH 6, 2024 to MARCH 15, 2024 by Attorney Susan D. Lasky Esq. (Lasky, Susan) (Entered: 02/14/2024)
Feb 15 6 Notice of Deadline to Correct Filing Deficiencies 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)]. [Deficiency Must be Cured by 2/22/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 2/22/2024. (Gonzalez, Maria) (Entered: 02/15/2024)
Feb 15 7 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: 02/15/2024)
Feb 15 8 Order Scheduling Chapter 11 Subchapter V Planning Conference. Hearing scheduled for 02/28/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Cohen, Diana) (Entered: 02/15/2024)
Feb 15 9 Notice Appointing Maria Yip as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Gold, Dan) (Entered: 02/15/2024)
Feb 16 10 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/18/2024 at 02:30 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/17/2024. Proofs of Claim due by 4/24/2024. (Gonzalez, Maria) (Entered: 02/16/2024)
Feb 16 11 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 03/28/2024 at 03:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 02/16/2024)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2024bk11396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11V
Filed
Feb 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Platform Services Inc
    All American Container
    Alliance Group Sol
    Assistant US Attorney
    Capital One N.A.
    Civil Process Clerk
    Faisal Isaac Khan
    FLORIDA POWER & LIGHT
    IRS*
    Magoo Financial
    Medley Industrial LLC
    Merchant Capital Source
    Merchant Capital Source/Zinch
    Nemco Food Trading Inc
    RREEF CPIF Cenetergate at
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Purox Brands Corp
    4581 Weston Rd #855
    Weston, FL 33331
    BROWARD-FL
    Tax ID / EIN: xx-xxx1899

    Represented By

    Susan D. Lasky, Esq
    320 SE 18 Street
    Fort Lauderdale, FL 33316
    (954) 400-7474
    Fax : (954) 206-0628
    Email: ECF@suelasky.com

    Trustee

    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862

    U.S. Trustee

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

    Represented By

    Dan L Gold
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6693
    Email: Dan.L.Gold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2022 Versace Bertoni Gelato LLC 11V 1:2022bk17688
    Feb 2, 2022 Edgewater Holdings Miami, LLC 11 1:2022bk10882
    May 15, 2019 Guilf Investment Corp 7 1:2019bk16424
    May 15, 2019 Danely Construction, LLC 7 1:2019bk16442
    Dec 26, 2018 Guzman Group, LLC 7 1:2018bk25931
    Aug 18, 2017 P.D.L., INC. 11 1:17-bk-20457
    Jan 27, 2016 Worldwide Investments III, LLC 11 1:16-bk-11189
    Jan 27, 2016 Worldwide Investments II, LLC 11 1:16-bk-11185
    Jan 27, 2016 Worldwide Investments I, LLC 11 1:16-bk-11183
    Jan 26, 2016 Worldwide Transportation Services Inc. 11 1:16-bk-11136
    Jun 30, 2014 Oceanic Pool Design & Construction, Inc 7 1:14-bk-25054
    Dec 20, 2012 US Jeans, Inc. 7 1:12-bk-40306
    Dec 3, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-39033
    Jan 4, 2012 Universal Imaging of Florida, LLC 7 1:12-bk-10109
    Nov 26, 2011 Jaclyn, LLC 11 1:11-bk-42522