Docket Entries by Day
Jan 15 | 1 | Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 03/26/2025. (Shraiberg, Bradley) (Entered: 01/15/2025) | |
---|---|---|---|
Jan 15 | 2 | Corporate Ownership Statement Filed by Debtor Via Mizner Owner I, LLC. (Shraiberg, Bradley) (Entered: 01/15/2025) | |
Jan 15 | Receipt of Voluntary Petition (Chapter 11)( 25-10369) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45430803. Fee amount 1738.00. (U.S. Treasury) (Entered: 01/15/2025) | ||
Jan 15 | 3 | List of Twenty Largest Unsecured Creditors Filed by Debtor Via Mizner Owner I, LLC. (Shraiberg, Bradley) (Entered: 01/15/2025) | |
Jan 15 | 4 | Notice of Filing Resolution of Via Mizner Owner I, LLC, Filed by Debtor Via Mizner Owner I, LLC. (Shraiberg, Bradley) (Entered: 01/15/2025) | |
Jan 15 | 5 | Equity Security Holders Filed by Debtor Via Mizner Owner I, LLC. (Shraiberg, Bradley) (Entered: 01/15/2025) | |
Jan 15 | 6 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Eisenberg, Randy) (Entered: 01/15/2025) | |
Jan 15 | 7 | 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)]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/29/2025. Schedule A/B due 1/29/2025. Schedule D due 1/29/2025. Schedule E/F due 1/29/2025. Schedule G due 1/29/2025. Schedule H due 1/29/2025.Statement of Financial Affairs Due 1/29/2025.Declaration Concerning Debtors Schedules Due: 1/29/2025. [Incomplete Filings due by 1/29/2025]. (Eisenberg, Randy) (Entered: 01/15/2025) | |
Jan 15 | 8 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/19/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/21/2025. Proofs of Claim due by 3/26/2025. (Eisenberg, Randy) (Entered: 01/15/2025) | |
Jan 15 | 9 | Notice of Appearance and Request for Service by Isel Maria Perez Filed by Creditor Parlex 15 Finco, LLC Series XIII, a series of Parlex 15 Finco, LLC I. (Perez, Isel) (Entered: 01/15/2025) | |
Jan 16 | 10 | Notice of Appearance and Request for Service by Gary Lawrence Kaplan Filed by Creditor Parlex 15 Finco, LLC Series XIII, a series of Parlex 15 Finco, LLC I. (Kaplan, Gary) (Entered: 01/16/2025) | |
Jan 16 | 11 | Ex Parte Motion to Appear pro hac vice by Matthew C. Corcoran [Fee Paid $250] Filed by Creditor Parlex 15 Finco, LLC Series XIII, a series of Parlex 15 Finco, LLC I (Kaplan, Gary) (Entered: 01/16/2025) | |
Jan 16 | 12 | Ex Parte Motion to Appear pro hac vice by Thomas M. Wearsch [Fee Paid $250] Filed by Creditor Parlex 15 Finco, LLC Series XIII, a series of Parlex 15 Finco, LLC I (Kaplan, Gary) (Entered: 01/16/2025) | |
Jan 16 | 13 | Ex Parte Motion to Appear pro hac vice by Nicholas J. Morin [Fee Paid $250] Filed by Creditor Parlex 15 Finco, LLC Series XIII, a series of Parlex 15 Finco, LLC I (Kaplan, Gary) (Entered: 01/16/2025) | |
Jan 16 | Receipt of Motion to Appear pro hac vice( 25-10369-EPK) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A45442051. Fee amount 250.00. (U.S. Treasury) (Entered: 01/16/2025) | ||
Jan 16 | Receipt of Motion to Appear pro hac vice( 25-10369-EPK) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A45442051. Fee amount 250.00. (U.S. Treasury) (Entered: 01/16/2025) | ||
Jan 16 | Receipt of Motion to Appear pro hac vice( 25-10369-EPK) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A45442051. Fee amount 250.00. (U.S. Treasury) (Entered: 01/16/2025) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Via Mizner Owner I, LLC
1515 N. Federal Hwy, Ste 306
Boca Raton, FL 33432
PALM BEACH-FL
Tax ID / EIN: xx-xxx3536
Bradley S Shraiberg
2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: bss@slp.law
Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 15 | Via Mizner Pledgor I, LLC | 11 | 9:2025bk10371 |
Aug 26, 2022 | Bullstrap, LLC | 11 | 9:2022bk16627 |
Jan 18, 2022 | Wayne Barton Study Center, Inc. | 11 | 9:2022bk10384 |
Feb 26, 2021 | Fit Food Fresh Inc | 11V | 9:2021bk11858 |
Oct 26, 2020 | Imperial Premium Finance, LLC | 11 | 1:2020bk12694 |
Oct 15, 2020 | Emergent Capital, Inc. | 11 | 1:2020bk12602 |
Oct 15, 2020 |
Red Reef Alternative Investments, LLC
![]() |
11 | 1:2020bk12601 |
Jan 12, 2020 | Skelter Four 9-D Corporation | 7 | 9:2020bk10371 |
Dec 19, 2019 | Distinguished Kitchens and Baths, LLC | 11 | 9:2019bk26953 |
Jun 11, 2018 | DL Real Estate Holdings LLC | 11 | 9:2018bk16992 |
May 1, 2018 | House of Floors of Palm Beach Inc. | 11 | 9:2018bk15236 |
Dec 16, 2015 | Fred M. Bush, LLC | 11 | 9:15-bk-31789 |
Apr 15, 2015 | Low Country Insulation Inc | 11 | 9:15-bk-16807 |
Jun 12, 2012 | SH Distribution, Inc. f/k/a Safehands, Inc. | 7 | 9:12-bk-24321 |
Aug 29, 2011 | Harling Communications, Inc. | 7 | 9:11-bk-33950 |