Welcome to BusinessBankruptcies.com!

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

Salerno Holdings, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:12-bk-29508
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-12

Updated

9-14-23

Last Checked

8-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2012
Last Entry Filed
Aug 14, 2012

Docket Entries by Year

Aug 14, 2012 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $306] (Anderson, David) (Entered: 08/14/2012)
Aug 14, 2012 2 Meeting of Creditors to be held on 09/18/2012 at 08:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 12/17/2012. (Anderson, David) (Entered: 08/14/2012)
Aug 14, 2012 3 Disclosure of Compensation by Attorney David F Anderson Esq. (Anderson, David) (Entered: 08/14/2012)
Aug 14, 2012 4 Corporate Ownership Statement Filed by Debtor Salerno Holdings, LLC. (Anderson, David) (Entered: 08/14/2012)
Aug 14, 2012 Receipt of Voluntary Petition (Chapter 7)(12-29508) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 14902655. Fee amount 306.00. (U.S. Treasury) (Entered: 08/14/2012)
Aug 14, 2012 5 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney David F Anderson Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Salerno Holdings, LLC, 4 Corporate Ownership Statement filed by Debtor Salerno Holdings, LLC). (Anderson, David) (Entered: 08/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:12-bk-29508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
7
Filed
Aug 14, 2012
Type
voluntary
Terminated
Mar 25, 2013
Updated
Sep 14, 2023
Last checked
Aug 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlton Fields
    Home Depot
    Office Depot
    Total Bank
    Xerox Corporation

    Parties

    Debtor

    Salerno Holdings, LLC
    1125 NE 125 Street
    Suite 103
    North Miami, FL 33161
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx1867

    Represented By

    David F Anderson, Esq
    7735 NW 146 St #205
    Miami Lakes, FL 33016
    (305) 825-4052
    Email: dfanderson@att.net

    Trustee

    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707

    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 #
    Sep 15, 2023 665 Home, LLC 11 1:2023bk17431
    Oct 14, 2021 SFBerkshire, LLC 11 1:2021bk11386
    Apr 12, 2021 Florida Reo Properties LLC 11 1:2021bk13446
    Mar 4, 2021 DC Equipment, Corp 7 1:2021bk12123
    Jan 19, 2021 FLORIDA REO PROPERTIES LLC 11V 1:2021bk10443
    Oct 26, 2020 Healthmax, LLC 11 1:2020bk21700
    Mar 4, 2015 A+ New York Restaurant Equipment, LLC 11 1:15-bk-14076
    Jul 15, 2014 MYVIEW10, LLC 7 1:14-bk-25993
    May 8, 2014 JD Scaffold, Inc. 7 2:14-bk-19391
    Apr 2, 2014 Beckenbower Investors, LLC 7 1:14-bk-17649
    May 21, 2013 Beckenbower Investors LLC 7 1:13-bk-21824
    Mar 20, 2013 Cross Key Investments, Inc. 11 1:13-bk-16191
    Jan 10, 2013 Jaime Torres Sports Management, Inc. 7 1:13-bk-10537
    Jun 29, 2012 62250 Corp., d/b/a Conch Key Cottages 11 1:12-bk-26108
    Feb 11, 2012 Strebor Medical Center, Inc 7 1:12-bk-13378