Welcome to BusinessBankruptcies.com!

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

Temple Beth El Israel, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:11-bk-30884
TYPE / CHAPTER
N/A / 11

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Aug 1, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1039] (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 2 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Julianne R. Frank (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Temple Beth El Israel, Inc.). (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 3 Disclosure of Compensation by Attorney Julianne R. Frank. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 4 Corporate Ownership Statement Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 5 Statement of Unavailability of Documents Required for Small Business Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 6 Statement of Operations for Small Business Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 7 Balance Sheet for Small Business Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 8 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Voluntary Petition (Chapter 11)(11-30884) [misc,volp11a] (1039.00) Filing Fee. Receipt number 11085088. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 9 Application to Employ Julianne R. Frank, Esq. of Frank, White-Boyd, P.A. as Debtor's Counsel [Affidavit Attached] Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/27/2011)
Jul 28, 2011 10 Emergency Motion to Use Cash Collateral (Interim) Filed by Debtor Temple Beth El Israel, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Frank, Julianne) (Entered: 07/28/2011)
Jul 28, 2011 11 Motion for Pre-Petition Wages Pursuant to Local Rule 9013-1(I) - EMERGENCY - EXPEDITED HEARING REQUESTED Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/28/2011)
Jul 28, 2011 12 Emergency Motion to Approve Necessity Payments Pursuant to Local Rule 9013-1(K) - EXPEDIATED HEARING REQUESTED Filed by Debtor Temple Beth El Israel, Inc.. (Frank, Julianne) (Entered: 07/28/2011)
Jul 28, 2011 13 Motion to Reject Executory Contract (Employment Agreement) Pursuant to 11 U.S.C. Section 365 Filed by Debtor Temple Beth El Israel, Inc.. (Attachments: # 1 Creditor Mailing Matrix) (Frank, Julianne) (Entered: 07/28/2011)
Jul 28, 2011 14 Notice of Evidentiary Hearing (Re: 10 Emergency Motion to Use Cash Collateral , 11 Motion for Pre-Petition Wages Pursuant to Local Rule 9013-1) Evidentiary Hearing scheduled for 08/01/2011 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Klopp, Cindy) (Entered: 07/28/2011)
Jul 28, 2011 15 Notice of Hearing (Re: 12 Emergency Motion to Approve Necessity Payments Pursuant to Local Rule 9013-1) Hearing scheduled for 08/01/2011 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Klopp, Cindy) (Entered: 07/28/2011)
Jul 29, 2011 16 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/8/2011 at 02:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/7/2011. Proofs of Claim due by 12/7/2011. (Perusso, Conce) (Entered: 07/29/2011)
Jul 29, 2011 17 Certificate of Service by Attorney Julianne R. Frank (Re: 14 Notice of Evidentiary Hearing, 15 Notice of Hearing). (Attachments: # 1 Creditor Mailing Matrix) (Frank, Julianne) (Entered: 07/29/2011)
Jul 29, 2011 18 Notice of Hearing (Re: 13 Motion to Reject Executory Contract ) Hearing scheduled for 08/11/2011 at 02:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Klopp, Cindy) (Entered: 07/29/2011)
Jul 31, 2011 19 BNC Certificate of Mailing (Re: 16 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/8/2011 at 02:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/7/2011. Proofs of Claim due by 12/7/2011.) Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)

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
9:11-bk-30884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Jul 27, 2011
Terminated
May 17, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameri-Kleen Services, Inc.
    Anita Kohn
    AT&T
    AT&T Advertising & Publishing
    Avaya Financial Services
    Avaya Financial Services
    Gulfstream Business Bank
    Gulfstream Business Bank
    Ikon Financial Services
    John Bush Fire Protection, Inc.
    Lillian Beauchamp
    Montgomery Insurance
    Rabbi Arthur S. Rutberg
    Rabbi Arthur S. Rutberg
    Rene S. Iosco, Esq.
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Temple Beth El Israel, Inc.
    551 S.W. Bethany Drive
    Port St. Lucie, FL 34986
    Tax ID / EIN: xx-xxx6647

    Represented By

    Julianne R. Frank
    11382 Prosperity Farms Rd #230
    Palm Beach Gardens, FL 33410
    561.626.4700
    Fax : 561.627.9479
    Email: fwbbnk@fwbpa.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 #
    Aug 24, 2021 Gatearm Technologies, Inc. 11 9:2021bk18198
    Jun 28, 2020 Surgical Specialists of St Lucie County 11 9:2020bk17017
    Feb 25, 2020 Nates Auto Repair & Performance, Inc. 11V 9:2020bk12446
    May 24, 2019 Tri-Core Partners USA, LLC 11 9:2019bk16931
    Oct 13, 2017 RUSTICO DELI, BAKERY AND COFFEE BAR, LLC 7 9:17-bk-22476
    Dec 5, 2016 Premier Linen and Supply Corp. 7 9:16-bk-26178
    Nov 16, 2015 J & N Acquisitions, Inc. 11 9:15-bk-30152
    Sep 3, 2015 Lewis Health Institute, Inc. 11 9:15-bk-25980
    May 13, 2015 FM Golf, Inc., a California corporation 7 9:15-bk-90464
    Feb 5, 2014 We Care of the Treasure Coast, Inc. 11 9:14-bk-12799
    Nov 21, 2013 Treasure Coast Corral, LLC 7 9:13-bk-37995
    Sep 14, 2012 Vonder, Inc. 7 9:12-bk-32041
    Aug 2, 2012 Port St. Lucie Ventures, Inc 11 9:12-bk-28739
    Jan 19, 2012 All Florida Corp 7 9:12-bk-11469
    Jul 19, 2011 Towmasters Of Port St. Lucie, Inc. 11 9:11-bk-29975