Welcome to BusinessBankruptcies.com!

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

Urban Empire, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2023bk20876
TYPE / CHAPTER
Voluntary / 11V

Filed

12-29-23

Updated

3-31-24

Last Checked

1-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2024
Last Entry Filed
Jan 5, 2024

Docket Entries by Week of Year

Dec 29, 2023 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 03/8/2024. (Houston, Bart) (Entered: 12/29/2023)
Dec 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-20876) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43561417. Fee amount 1738.00. (U.S. Treasury) (Entered: 12/29/2023)
Dec 30, 2023 2 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 12/30/2023)
Jan 2 3 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 1/9/2024]. List of Twenty Largest Unsecured Creditors Due: 1/9/2024. Corporate Ownership Statement due 1/9/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 1/9/2024. List of Equity Security Holders due 1/12/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/12/2024. Schedule A/B due 1/12/2024. Schedule D due 1/12/2024. Schedule E/F due 1/12/2024. Schedule G due 1/12/2024. Schedule H due 1/12/2024.Statement of Financial Affairs Due 1/12/2024.Declaration Concerning Debtors Schedules Due: 1/12/2024. [Incomplete Filings due by 1/12/2024]. (Monahan, Holly) (Entered: 01/02/2024)
Jan 2 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Monahan, Holly) (Entered: 01/02/2024)
Jan 3 5 Notice Appointing Linda Marie Leali as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement of Linda M. Leali)(Ochs, Martin) (Entered: 01/03/2024)
Jan 4 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 1/31/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/1/2024. Proofs of Claim due by 3/8/2024. (Monahan, Holly) (Entered: 01/04/2024)
Jan 4 7 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 01/31/2024 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.Pre-Status Report Due: 1/17/2024. (Gomez, Edy) (Entered: 01/04/2024)
Jan 5 8 BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Monahan, Holly) ) Notice Date 01/04/2024. (Admin.) (Entered: 01/05/2024)
Jan 5 9 BNC Certificate of Mailing (Re: 3 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 1/9/2024]. List of Twenty Largest Unsecured Creditors Due: 1/9/2024. Corporate Ownership Statement due 1/9/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 1/9/2024. List of Equity Security Holders due 1/12/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/12/2024. Schedule A/B due 1/12/2024. Schedule D due 1/12/2024. Schedule E/F due 1/12/2024. Schedule G due 1/12/2024. Schedule H due 1/12/2024.Statement of Financial Affairs Due 1/12/2024.Declaration Concerning Debtors Schedules Due: 1/12/2024. [Incomplete Filings due by 1/12/2024].) Notice Date 01/04/2024. (Admin.) (Entered: 01/05/2024)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2023bk20876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
11V
Filed
Dec 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    205 E Alma Warehousing, LLC
    205 E Alma Warehousing, LLC
    Aaron Grigsby
    Adam Bowser
    Akomeng Gideon
    Alex Escoriaza
    Allison Nuijen
    Andres Casas
    Angela Nyborg
    Anh Le
    Anis Mankada
    Ann-Marie Allen
    Anna (Casey) Plummer
    Anthony Proctor
    Anthony Shatto
    There are 116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Urban Empire, LLC
    c/o Houston Roderman
    633 S. Andrews Ave., Ste 500
    Ft. Lauderdale, FL 33301
    BROWARD-FL
    Tax ID / EIN: xx-xxx5243

    Represented By

    Bart A Houston
    633 S. Andrews Ave., Ste. 500
    Ft. Lauderdale, FL 33301
    954-900-2615
    Fax : 954-839-9068
    Email: bhouston@thehoustonfirm.com

    Trustee

    Linda Marie Leali
    2525 Ponce De Leon Blvd., Suite 300
    Coral Gables, FL 33134
    954-271-0009

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2023 NEXERA Medical, Inc. 11V 0:2023bk13388
    Oct 19, 2021 DK International Associates, Inc. 11 0:2021bk20035
    Feb 23, 2020 Spazio Di Casa, Inc., an administratively dissolve 7 0:2020bk12376
    Aug 6, 2019 East Coast Invest, LLC 11 0:2019bk20513
    Jan 18, 2019 Lewis Family Ft. Lauderdale Partnership, Ltd. 11 0:2019bk10782
    Jan 18, 2019 Lewis Ft. Lauderdale, Inc. 11 0:2019bk10779
    Apr 18, 2018 TE 2000, Inc. 11 0:2018bk14561
    Sep 29, 2017 Leasy, LLC 7 0:17-bk-21974
    May 5, 2017 Kemplon Marine, Inc. 11 0:17-bk-15732
    Nov 16, 2016 GWG INVESTMENTS, LLC 11 0:16-bk-25371
    Mar 27, 2014 Yacht Tenders, Inc. 11 0:14-bk-17042
    Nov 1, 2013 Pirates Point Yacht Club and Marina 7 0:13-bk-36527
    Jun 28, 2013 Shopping.com Corporation 11 0:13-bk-25551
    Jul 28, 2011 Dania Coaster Ltd 7 0:11-bk-31149
    Jul 14, 2011 Biscup Spine Institute, LLC 7 0:11-bk-29524