Welcome to BusinessBankruptcies.com!

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

Via Mizner Owner I, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2025bk10369
TYPE / CHAPTER
Voluntary / 11

Filed

1-15-25

Updated

1-16-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 18, 2025

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.

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2025bk10369
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Jan 15, 2025
Type
voluntary
Updated
Jan 16, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Via Mizner Owner I, LLC
    1515 N. Federal Hwy, Ste 306
    Boca Raton, FL 33432
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx3536

    Represented By

    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bss@slp.law

    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 #
    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 parent case 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