Welcome to BusinessBankruptcies.com!

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

SBLA, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2025bk12606
TYPE / CHAPTER
Voluntary / 11V

Filed

3-11-25

Updated

4-6-25

Last Checked

3-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2025
Last Entry Filed
Mar 16, 2025

Docket Entries by Week of Year

Mar 11 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/20/2025. (Shraiberg, Bradley) (Entered: 03/11/2025)
Mar 11 2 Disclosure of Compensation by Attorney Bradley S Shraiberg. (Shraiberg, Bradley) (Entered: 03/11/2025)
Mar 11 3 Corporate Ownership Statement Filed by Debtor SBLA, Inc.. (Shraiberg, Bradley) (Entered: 03/11/2025)
Mar 11 Receipt of Voluntary Petition (Chapter 11)( 25-12606) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45716038. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/11/2025)
Mar 11 4 Notice of Filing Company Resolution, Filed by Debtor SBLA, Inc.. (Hess, Samuel) (Entered: 03/11/2025)
Mar 11 5 Emergency Motion to Use Cash Collateral Filed by Debtor SBLA, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order) (Shraiberg, Bradley) (Entered: 03/11/2025)
Mar 12 6 Order of Reassignment. Involvement of Mindy A Mora Terminated. (Adam, Lorraine) (Entered: 03/12/2025)
Mar 12 7 Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case. (Adam, Lorraine) (Entered: 03/12/2025)
Mar 12 8 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) (Entered: 03/12/2025)
Mar 12 9 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 3/19/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 3/19/2025. (Montoya, Sara) (Entered: 03/12/2025)
Show 5 more entries
Mar 13 15 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 04/30/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 03/13/2025)
Mar 13 16 Application to Employ Bradley Shraiberg, Esq and Shraiberg Page P.A. as General Bankruptcy Counsel Effective as of the Petition Date [Affidavit Attached] Filed by Debtor SBLA, Inc. (Shraiberg, Bradley) (Entered: 03/13/2025)
Mar 13 17 Notice of Hearing (Re: 16 Application to Employ Bradley Shraiberg, Esq and Shraiberg Page P.A. as General Bankruptcy Counsel Effective as of the Petition Date [Affidavit Attached] Filed by Debtor SBLA, Inc.) Chapter 11 Hearing scheduled for 04/02/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 03/13/2025)
Mar 14 18 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor SBLA, Inc.. (Shraiberg, Bradley) (Entered: 03/14/2025)
Mar 14 19 Balance Sheet for Small Business Filed by Debtor SBLA, Inc.. (Hess, Samuel) (Entered: 03/14/2025)
Mar 14 20 Statement of Operations for Small Business Filed by Debtor SBLA, Inc.. (Hess, Samuel) (Entered: 03/14/2025)
Mar 14 21 Statement of Unavailability of Documents Required for Small Business Filed by Debtor SBLA, Inc. (Re: 9 Notice of Deficiency). (Hess, Samuel) (Entered: 03/14/2025)
Mar 14 22 Ex Parte Motion For Leave To Appear Remotely on 4/2/2025 at 01:30 [(Re:16 Application to Employ, 17 Notice of Hearing)] Filed by Trustee Soneet Kapila (Kapila, Soneet) (Entered: 03/14/2025)
Mar 14 23 Interim Order Granting Emergency Motion to Authorize Use of Cash Collateral And Setting Further Hearing (Re: # 5). This Court Will Hold a Further Hearing, to Consider Cash Collateral and The Motion (Re:5) on April 2, 2025, at 1:30 p.m. at the United States Bankruptcy Court, Flagler Waterview Building, 1515 North Flagler Dr., 8th Floor, Courtroom B, West Palm Beach, FL 33401. (Fleurimond, Lucie) (Entered: 03/14/2025)
Mar 14 24 Certificate of Service by Attorney Bradley S Shraiberg (Re: 15 Order Setting Subchapter V Status Conference, 16 Application to Employ Bradley Shraiberg, Esq and Shraiberg Page P.A. as General Bankruptcy Counsel Effective as of the Petition Date [Affidavit Attached] filed by Debtor SBLA, Inc., 17 Notice of Hearing, 23 Order on Motion to Use Cash Collateral). (Shraiberg, Bradley) (Entered: 03/14/2025)

There are 6 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
9:2025bk12606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11V
Filed
Mar 11, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    SBLA, Inc.
    1615 S. Congress Ave, Suite 103
    Delray Beach, FL 33445
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx9837

    Represented By

    Samuel W Hess
    2385 N.W. Executive Center Drive
    Ste 300
    Boca Raton, FL 33431
    561-443-0821
    Fax : 561-998-0047
    Email: shess@slp.law
    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bss@slp.law

    Trustee

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

    Represented By

    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707
    Email: trustee@kapilaco.com

    U.S. Trustee

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

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 16, 2018 Kurt Marin and Symonette Limited Partners T 7 9:2018bk13032
    Jul 14, 2017 Alfred Angelo - The Bride's Studio, No. 3, In parent case 7 9:17-bk-18871
    Jul 14, 2017 Alfred Angelo Investment Company, Limited (Hong Ko parent case 7 9:17-bk-18898
    Jul 14, 2017 BridesMart, LP 7 9:17-bk-18879
    Jul 14, 2017 AA Bridal Nebraska, LLC parent case 7 9:17-bk-18883
    Jul 14, 2017 DJ Fashions, LLC 7 9:17-bk-18882
    Jul 14, 2017 AA Bridal, LLC parent case 7 9:17-bk-18877
    Jul 14, 2017 AA Bridal Northeast, LLC parent case 7 9:17-bk-18874
    Jul 14, 2017 AA Bridal Midwest, LLC parent case 7 9:17-bk-18873
    Jul 14, 2017 AA Florida Bridal Retail Company, LLC 7 9:17-bk-18864
    Jul 14, 2017 Alfred Angelo Newco, Inc. parent case 7 9:17-bk-18900
    Jul 14, 2017 PF International, Inc. 7 9:17-bk-18891
    Mar 17, 2017 Aluminum Design Products, LLC 11 9:17-bk-13252
    May 14, 2013 Casale Marble Imports, Inc. 11 9:13-bk-21220
    Sep 1, 2011 21st Century Fabrication, Inc 7 9:11-bk-34638