Welcome to BusinessBankruptcies.com!

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

Soler & Soler Hauling, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk11917
TYPE / CHAPTER
Voluntary / 11V

Filed

3-10-23

Updated

3-31-24

Last Checked

4-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2023
Last Entry Filed
Mar 17, 2023

Docket Entries by Month

Mar 10, 2023 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/19/2023. (Kingcade, Timothy) (Entered: 03/10/2023)
Mar 10, 2023 2 Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 03/10/2023)
Mar 10, 2023 3 Corporate Ownership Statement Filed by Debtor Soler & Soler Hauling, Inc.. (Kingcade, Timothy) (Entered: 03/10/2023)
Mar 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11917) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42198363. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/13/2023)
Mar 13, 2023 4 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 3/20/2023].Chapter 11 Small Business Documents and/or Subchapter V due by 3/20/2023. (Valencia, Yamileth) (Entered: 03/13/2023)
Mar 13, 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 . (Valencia, Yamileth) (Entered: 03/13/2023)
Mar 13, 2023 6 Order Scheduling Initial Chapter 11 Subchapter V Status Conference.. Status hearing to be held on 03/28/2023 at 10:00 AM by Video Conference. (Valencia, Yamileth) (Entered: 03/13/2023)
Mar 13, 2023 7 Notice Appointing Maria Yip as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Gold, Dan) (Entered: 03/13/2023)
Mar 14, 2023 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 05/03/2023 at 11:15 AM by Video Conference.Pre-Status Report Due: 4/19/2023. (Sanabria, Noemi) (Entered: 03/14/2023)
Mar 14, 2023 9 Certificate of Service by Attorney Timothy S Kingcade Esq (Re: 8 Order Setting Subchapter V Status Conference). (Kingcade, Timothy) (Entered: 03/14/2023)
Mar 14, 2023 10 Certificate of Service by Attorney Timothy S Kingcade Esq (Re: 6 Order Setting Hearing). (Kingcade, Timothy) (Entered: 03/14/2023)
Mar 14, 2023 11 Notice of Appearance and Request for Service by Stephanie C Lieb Filed by Creditor Ryder Truck Rental Inc. dba Ryder Transportation Services. (Lieb, Stephanie) (Entered: 03/14/2023)
Mar 14, 2023 12 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/10/2023 at 02:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/9/2023. Proofs of Claim due by 5/19/2023. (Valencia, Yamileth) (Entered: 03/14/2023)
Mar 14, 2023 13 Corporate Ownership Statement Filed by Debtor Soler & Soler Hauling, Inc.. (Kingcade, Timothy) (Entered: 03/14/2023)
Mar 14, 2023 14 Notice of Filing Equity Security Holders, Filed by Debtor Soler & Soler Hauling, Inc. (Re: 13 Corporate Ownership Statement). (Kingcade, Timothy) (Entered: 03/14/2023)
Mar 14, 2023 15 Notice of Appearance and Request for Service by Zach B Shelomith Filed by Debtor Soler & Soler Hauling, Inc.. (Shelomith, Zach) (Entered: 03/14/2023)
Mar 14, 2023 16 Application to Employ Timothy S. Kingcade and Kingcade, Garcia & McMaken, P.A. and Zach B. Shelomith and LSS Law as Counsel for the Debtor [Affidavit Attached] Filed by Debtor Soler & Soler Hauling, Inc. (Shelomith, Zach) (Entered: 03/14/2023)
Mar 15, 2023 17 Notice of Hearing (Re: 16 Application to Employ Timothy S. Kingcade and Kingcade, Garcia & McMaken, P.A. and Zach B. Shelomith and LSS Law as Counsel for the Debtor [Affidavit Attached] Filed by Debtor Soler & Soler Hauling, Inc.) Hearing scheduled for 03/28/2023 at 10:00 AM by Video Conference. (Sanabria, Noemi) (Entered: 03/15/2023)
Mar 15, 2023 18 Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT EVENT. (Re: 13 Corporate Ownership Statement Filed by Debtor Soler & Soler Hauling, Inc..) (Valencia, Yamileth) (Entered: 03/15/2023)
Mar 16, 2023 19 BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 03/15/2023. (Admin.) (Entered: 03/16/2023)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk11917
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11V
Filed
Mar 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    AFCO
    AT & T
    Carlos A. Fatjo
    Dustin P. Keeney, Esq.
    Edisley Soler Negrin
    Elisbel Soler Negrin
    FC Marketplace, LLC
    FC Marketplace, LLC, a Delaware
    FFE Services LLC, as representative
    FrankCrum
    Frenchtex, Inc.
    Home Depot Credit Services
    JW Surety Bonds
    MetroPCS
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Soler & Soler Hauling, Inc.
    18645 SW 103rd Court
    Miami, FL 33157
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9344

    Represented By

    Timothy S Kingcade, Esq
    1370 Coral Way
    Miami, FL 33145
    (305) 285-9100
    Fax : (305) 285-9542
    Email: scanner@miamibankruptcy.com
    Zach B Shelomith
    2699 Stirling Rd # C401
    Ft Lauderdale, FL 33312
    (954) 920-5355
    Fax : (954) 920-5371
    Email: zbs@lss.law

    Trustee

    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862

    U.S. Trustee

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

    Represented By

    Dan L Gold
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6693
    Email: Dan.L.Gold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 21, 2023 Alphatec Corp 7 1:2023bk13072
    Jul 28, 2022 Gomez Repair Corp 11V 1:2022bk15788
    Mar 19, 2021 Le Jeune Villas Development, LLC 11 1:2021bk12632
    Dec 29, 2020 Perfection Body Shop and Paint, Inc 7 1:2020bk23995
    Dec 3, 2020 Le Jeune Villas Development LLC 11 1:2020bk23240
    Aug 27, 2018 Le June Villas Development, LLC 11 1:2018bk20402
    Aug 29, 2017 Krumbein Construction, LLC 11 1:17-bk-20935
    Jan 27, 2015 Seacoast Nursery, LLC 7 1:15-bk-11456
    Jan 27, 2015 Seabreeze Nursery, LLC 7 1:15-bk-11455
    Jan 13, 2015 EIE, Inc. 7 1:15-bk-10658
    Feb 24, 2014 Stone Air Compressor, Inc. 7 1:14-bk-14208
    Dec 30, 2013 N&M Beverage Corp 7 1:13-bk-40508
    Jan 5, 2012 Black Lotus Academy of The Martial Arts - ..., Inc 7 1:12-bk-10258
    Aug 4, 2011 South Pointe Apartments LLC 11 1:11-bk-31959
    Aug 4, 2011 Omas Investment LLC 11 0:11-bk-31958