Welcome to BusinessBankruptcies.com!

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

RV Sales of Broward, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2024bk10741
TYPE / CHAPTER
Voluntary / 11V

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/5/2024. (Behar, Brian) (Entered: 01/26/2024)
Jan 26 Receipt of Voluntary Petition (Chapter 11)( 24-10741) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43683193. Fee amount 1738.00. (U.S. Treasury) (Entered: 01/26/2024)
Jan 26 2 Corporate Ownership Statement Filed by Debtor RV Sales of Broward, Inc.. (Behar, Brian) (Entered: 01/26/2024)
Jan 26 3 Equity Security Holders Filed by Debtor RV Sales of Broward, Inc.. (Behar, Brian) (Entered: 01/26/2024)
Jan 29 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Grooms, Desiree) (Entered: 01/29/2024)
Jan 29 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)]. [Deficiency Must be Cured by 2/5/2024]. List of Twenty Largest Unsecured Creditors Due: 2/5/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/9/2024. Schedule A/B due 2/9/2024. Schedule D due 2/9/2024. Schedule E/F due 2/9/2024. Schedule G due 2/9/2024. Schedule H due 2/9/2024.Statement of Financial Affairs Due 2/9/2024.Declaration Concerning Debtors Schedules Due: 2/9/2024. [Incomplete Filings due by 2/9/2024]. (Grooms, Desiree) (Entered: 01/29/2024)
Jan 30 6 Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Affidavit Verified Statement of Carol Fox)(Wilkes, J.) (Entered: 01/30/2024)
Jan 31 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/1/2024 at 11:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/30/2024. Proofs of Claim due by 4/5/2024. (Grooms, Desiree) (Entered: 01/31/2024)
Jan 31 8 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) Status hearing to be held on 03/07/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL.Pre-Status Report Due: 2/22/2024. (Weldon, Melva) (Entered: 01/31/2024)
Feb 1 9 BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Grooms, Desiree) ) Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024)

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
0:2024bk10741
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter D. Russin
Chapter
11V
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2051 Griffin Road, LLC,
    595 Annex, LLC, C/O Stuart A Teller, P.A
    Alliance Funding Group
    Automotive Finance Corporation
    Blue Bridge Financial, LLC
    Carlos D. Krigun
    CHTD COMPANY
    Clara Rivera, C/O Nidia Borge, Esq
    Corporation Service Company, as REPRESE
    Edward Andrus
    Elizabeth Robinson
    Elliott Fried
    GCM Capital LLC
    Ginette Poirier C/O Andrew M Dector, Esq
    Hope L. Plevy, Esq
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RV Sales of Broward, Inc., Debtor
    2051 Griffin Road
    Ft. Lauderdale, FL 33312
    BROWARD-FL
    Tax ID / EIN: xx-xxx9771

    Represented By

    Brian S Behar, Esq
    1855 Griffin Road, Suite A-350
    Ft. Lauderdale, FL 33004
    (305) 931-3771
    Email: bsb@bgglaw.net

    Trustee

    Carol Lynn Fox
    5000 T-Rex Ave., Ste. 300
    Boca Raton, FL 33431
    954-859-5075

    U.S. Trustee

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

    Represented By

    J. Steven Wilkes
    Office of the United States Region 21
    United States Department of Justice
    501 East Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2173
    Fax : 813-228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 18, 2023 BPI SPORTS, LLC 11V 0:2023bk17463
    Oct 24, 2021 Aerospace Precision, Inc 11 0:2021bk20198
    Oct 21, 2021 Anthony Vulpis Contract Carrier Corp 11 0:2021bk20090
    Nov 10, 2020 Advance Case Parts, Inc. 11 0:2020bk22320
    Mar 17, 2020 FIDELITY XPRESS INVESTMENT GROUP LLC 7 0:2020bk13666
    Sep 10, 2019 FIDELITY XPRESS INVESTMENT GROUP LLC 7 0:2019bk22047
    Jul 23, 2018 4465 SW 34 Terrace "L.L.C." 11 0:2018bk18906
    Sep 6, 2017 Rockline VAC Systems, Inc. 11 0:17-bk-21340
    Apr 4, 2017 PERLBERG ASSOCIATES, INC. 7 0:17-bk-14207
    Aug 8, 2016 Windmill Reserve Corp. 11 0:16-bk-20986
    Dec 8, 2015 1553 Powerline Realty, LLC. 11 0:15-bk-31370
    Aug 15, 2015 5255 Holdings, Inc. 11 1:15-bk-24772
    Apr 21, 2015 Equity Link, Inc. 7 0:15-bk-17187
    Mar 18, 2015 SIERRA RESOURCE GROUP, INC 11 2:15-bk-11426
    Dec 18, 2013 Stephen Baker Turner, Inc. 7 0:13-bk-39909