Welcome to BusinessBankruptcies.com!

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

SB Starlight Property LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk13435
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-23

Updated

12-3-23

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2023
Last Entry Filed
May 5, 2023

Docket Entries by Month

Apr 30, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/10/2023. (Spindel, Peter) (Entered: 04/30/2023)
Apr 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-13435) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42419943. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/30/2023)
Apr 30, 2023 2 Application to Employ Peter Spindel Esq as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor SB Starlight Property LLC (Spindel, Peter) (Entered: 04/30/2023)
May 1, 2023 3 Motion to Dismiss Case , Motion for Relief from Stay [Fee Amount $188], Motion For Sanctions Pursuant to FRBP 9011 Attorney Misconduct Against SB Starlight Property LLC Filed by Creditor Sunwood, Inc. (Stanish, Dane) (Entered: 05/01/2023)
May 1, 2023 Receipt of Motion for Relief From Stay( 23-13435-RAM) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A42421733. Fee amount 188.00. (U.S. Treasury) (Entered: 05/01/2023)
May 1, 2023 4 **INCOMPLETE NOTICE, SEE ECF#6**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 5/8/2023]. List of Twenty Largest Unsecured Creditors Due: 5/8/2023.Corporate Ownership Statement due 5/8/2023. List of Equity Security Holders due 5/15/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/15/2023. Schedule A/B due 5/15/2023. Schedule D due 5/15/2023. Schedule E/F due 5/15/2023. Schedule G due 5/15/2023. Schedule H due 5/15/2023.Statement of Financial Affairs Due 5/15/2023.Declaration Concerning Debtors Schedules Due: 5/15/2023. [Incomplete Filings due by 5/15/2023]. (Skinner-Grant, Sheila) Modified on 5/1/2023 (Skinner-Grant, Sheila). (Entered: 05/01/2023)
May 1, 2023 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Skinner-Grant, Sheila) (Entered: 05/01/2023)
May 1, 2023 6 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 5/8/2023]. SSN/Tax ID Due: 5/8/2023. List of Twenty Largest Unsecured Creditors Due: 5/8/2023.Corporate Ownership Statement due 5/8/2023. List of Equity Security Holders due 5/15/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/15/2023. Schedule A/B due 5/15/2023. Schedule D due 5/15/2023. Schedule E/F due 5/15/2023. Schedule G due 5/15/2023. Schedule H due 5/15/2023.Statement of Financial Affairs Due 5/15/2023.Declaration Concerning Debtors Schedules Due: 5/15/2023. [Incomplete Filings due by 5/15/2023]. (Skinner-Grant, Sheila) (Entered: 05/01/2023)
May 1, 2023 7 Notice of Corrective Entry To Reflect (Re: 4 **INCOMPLETE NOTICE, SEE ECF#6**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 5/8/2023]. List of Twenty Largest Unsecured Creditors Due: 5/8/2023.Corporate Ownership Statement due 5/8/2023. List of Equity Security Holders due 5/15/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/15/2023. Schedule A/B due 5/15/2023. Schedule D due 5/15/2023. Schedule E/F due 5/15/2023. Schedule G due 5/15/2023. Schedule H due 5/15/2023.Statement of Financial Affairs Due 5/15/2023.Declaration Concerning Debtors Schedules Due: 5/15/2023. [Incomplete Filings due by 5/15/2023]. (Skinner-Grant, Sheila) Modified on 5/1/2023 .) (Skinner-Grant, Sheila) (Entered: 05/01/2023)
May 2, 2023 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/31/2023 at 01:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/31/2023. Proofs of Claim due by 7/10/2023. (Oriol-Bennett, Alexandra) (Entered: 05/02/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk13435
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Apr 30, 2023
Type
voluntary
Terminated
Dec 1, 2023
Updated
Dec 3, 2023
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Opa-locka
    Fla Dept Rev
    IRS
    IRS-Centralized Insolvency Operation
    Miami Dade Tax Collector
    Sunwood Inc

    Parties

    Debtor

    SB Starlight Property LLC
    14101 NW 23 Ct
    Opa-Locka, FL 33054
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0000

    Represented By

    Peter D. Spindel
    5775 Blue Lagoon Dr., Ste. 300
    Miami, FL 33126-2071
    786-355-4631
    Email: peterspindel@gmail.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 #
    Dec 13, 2021 J & R United Industries, Inc. 11V 1:2021bk21670
    Oct 1, 2021 King Tyson, Inc. 11 1:2021bk19586
    Jun 6, 2021 Kingland Realty Corp, Inc. 11 1:2021bk15563
    Feb 16, 2021 SB Starlight Property LLC 11 1:2021bk11473
    May 22, 2019 Community Builders and Capital Development, Inc. 11 1:2019bk16724
    Nov 26, 2018 DNA2, LLC 7 1:2018bk24655
    Mar 12, 2018 VIP Systems, Inc. 7 1:2018bk12858
    May 1, 2017 Medina & Delgado Service, Corp. 7 1:17-bk-15511
    Mar 15, 2017 G.F.M. Operations, Inc. 11 1:17-bk-13067
    Mar 25, 2015 Florida Steel, LLC 11 1:15-bk-15391
    Feb 4, 2015 Ecological Paper Recycling, Inc. 11 1:15-bk-12159
    Feb 19, 2014 Monument of Faith, Inc. 11 1:14-bk-13802
    Jun 4, 2013 Home Style Restaurant, Inc. 11 1:13-bk-23317
    Mar 15, 2013 J & LL Medical Equipment Services, Inc 7 1:13-bk-15851
    Feb 4, 2013 DAVCOMMERCIAL ACQUISITIONS LLC 11 1:13-bk-12640