Welcome to BusinessBankruptcies.com!

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

Shapiro Management Group, Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2024bk14473
TYPE / CHAPTER
Voluntary / 11V

Filed

5-7-24

Updated

5-13-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 12, 2024

Docket Entries by Week of Year

May 7 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Appointment of Health Care Ombudsman due by 06/6/2024 Proofs of Claim due by 07/16/2024. (Cohen, Rachamin) (Entered: 05/07/2024)
May 7 2 Corporate Ownership Statement Filed by Debtor Shapiro Management Group, Inc. (Cohen, Rachamin) (Entered: 05/07/2024)
May 7 Receipt of Voluntary Petition (Chapter 11)( 24-14473) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44172872. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/07/2024)
May 7 3 Application to Employ Rachamin Cohen as Attorney for Debtor in Possession [Affidavit Attached] Filed by Debtor Shapiro Management Group, Inc (Cohen, Rachamin) (Entered: 05/07/2024)
May 7 4 Expedited Motion for Order Determining that Patient Care Ombudsman is Not Necessary Filed by Debtor Shapiro Management Group, Inc (Attachments: # 1 Proposed Order) (Cohen, Rachamin) (Entered: 05/07/2024)
May 7 5 Amended Application to Employ Rachamin Cohen as Attorney for Debtor in Possession [Affidavit Attached] Filed by Debtor Shapiro Management Group, Inc (Cohen, Rachamin) (Entered: 05/07/2024)
May 7 6 Expedited Motion for Adequate Protection on an Interim Basis Filed by Debtor Shapiro Management Group, Inc (Cohen, Rachamin) (Entered: 05/07/2024)
May 8 7 Notice of Hearing (Re: 4 Expedited Motion for Order Determining that Patient Care Ombudsman is Not Necessary Filed by Debtor Shapiro Management Group, Inc.) Hearing scheduled for 05/30/2024 at 11:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 05/08/2024)
May 8 8 Notice of Hearing (Re: 6 Expedited Motion for Adequate Protection on an Interim Basis Filed by Debtor Shapiro Management Group, Inc.) Hearing scheduled for 05/16/2024 at 10:30 AM by Video Conference. (Antillon, Jacqueline) (Entered: 05/08/2024)
May 8 9 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 5/15/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 5/15/2024. List of Equity Security Holders due 5/21/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/21/2024. Schedule A/B due 5/21/2024. Schedule D due 5/21/2024. Schedule E/F due 5/21/2024. Schedule G due 5/21/2024. Schedule H due 5/21/2024.Statement of Financial Affairs Due 5/21/2024.Declaration Concerning Debtors Schedules Due: 5/21/2024. [Incomplete Filings due by 5/21/2024]. (Skinner-Grant, Sheila) (Entered: 05/08/2024)
May 8 10 Notice Appointing Soneet Kapila as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Schneiderman, Steven) (Entered: 05/08/2024)
May 9 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 06/25/2024 at 11:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 05/09/2024)
May 9 12 Notice of Appearance and Request for Service by Christian Peter George Filed by Creditor SouthState Bank, N.A.. (George, Christian) (Entered: 05/09/2024)
May 9 13 Notice of Appearance and Request for Service by David B Marks Filed by Creditor SouthState Bank, N.A.. (Marks, David) (Entered: 05/09/2024)
May 9 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/10/2024 at 01:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/9/2024. Proofs of Claim due by 7/16/2024. (Skinner-Grant, Sheila) (Entered: 05/09/2024)
May 9 15 Motion for Pre-Petition Wages and Emergency Hearing Requested Filed by Debtor Shapiro Management Group, Inc (Cohen, Rachamin) (Entered: 05/09/2024)

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
1:2024bk14473
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11V
Filed
May 7, 2024
Type
voluntary
Updated
May 13, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    102 Office Corp
    Daddy Daughter Investments LLC
    Hamilton Bookeeping
    Hamilton Bookkeeping
    Internal Revenue Service
    JPMorgan Chase Bank, N.A.
    McKesson Specialty Care Distribution LLC
    SouthState Bank, N.A.
    U.S. Small Business Administration
    U.S. Small Business Administration
    Wells Fargo Commercial Capital
    Yelp Inc.

    Parties

    Debtor

    Shapiro Management Group, Inc
    300 Trade Center, Suite 3700
    Woburn, MA 01801
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2913

    Represented By

    Rachamin Cohen
    Rachamin Cohen
    1801 NE 123rd Street
    Ste 314
    North Miami, FL 33181
    718-288-9262
    Email: Rocky@lawcls.com

    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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Scharn Industries, LLC 11 1:2023bk10298
    Dec 7, 2022 J.R. Design and Build, LLC 7 1:2022bk11776
    Sep 13, 2021 Tri-Wire Engineering Solutions, Inc. 11 1:2021bk11322
    Mar 6, 2020 J & M Scientific LLC 7 1:2020bk10667
    Mar 30, 2018 Novus Distribution, Inc. 7 1:2018bk11155
    Nov 28, 2017 Ledger Activated Business Systems, Inc. 7 1:17-bk-14423
    May 19, 2017 Stone Projects, LLC 11 1:17-bk-11877
    Mar 23, 2017 OL FRESH, LLC 11 1:17-bk-10994
    Oct 7, 2016 Your Lab Partners, Inc. 7 1:16-bk-13875
    Jan 9, 2015 Tower Glass Company, Inc. 7 1:15-bk-10085
    Jul 23, 2014 PathoGenetix, Inc. 7 1:14-bk-13457
    Jul 2, 2014 Sea Dog Woburn LLC 7 1:14-bk-13181
    Feb 12, 2014 SMR Services, Inc. 7 1:14-bk-10522
    Jun 11, 2013 SemaCo, Inc. 7 1:13-bk-13558
    Aug 30, 2012 Proteus Manufacturing Company, Inc. 11 1:12-bk-17157