Florida Southern Bankruptcy Court
Chapter 11
Judge:Laurel M Isicoff
Case #: 1:24-bk-14100
Case Filed:Apr 26, 2024
Claims Deadline:Jul 05, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
CITY TRUST INVESTMENTS LLC
27581 S Dixie Hwy Ste 2
Homestead, FL 33032-8297
Represented By
Ariel Sagre
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 2 minutes ago
Thursday, May 16, 2024
22 22 notice Notice of Appearance and Request for Service Thu 05/16 5:44 PM
Notice of Appearance and Request for Service by Manuel J Mari Filed by Creditor Hector S. Serrano. (Mari, Manuel)
Related: [-]
Friday, May 10, 2024
21 21 court BNC Certificate of Mailing - Meeting of Creditors Sat 05/11 12:11 AM
BNC Certificate of Mailing Related [+] Notice Date 05/10/2024. (Admin.)
Related: [-] 20 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/5/2024.
Wednesday, May 08, 2024
20 20 court Meeting of Creditors 11 Wed 05/08 4:29 PM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/5/2024. (Valencia, Yamileth)
Related: [-]
19 19 order Extend Time Order Wed 05/08 8:44 AM
Order Granting Motion to Extend Time to File Ch 11 Small Business Documents Related [+] (Valencia, Yamileth)
Related: [-] # 15
Tuesday, May 07, 2024
18 18 notice Notice of Appearance and Request for Service Tue 05/07 2:47 PM
Notice of Appearance and Request for Service by Damian G Waldman Filed by Creditor JEFFEREY MILLS. (Waldman, Damian)
Related: [-]
17 17 notice Notice of Appearance and Request for Service Tue 05/07 1:04 PM
Notice of Appearance and Request for Service by Damian G Waldman Filed by Creditor POLONIO, LLC. (Waldman, Damian)
Related: [-]
16 16 attydoc Notice of Unavailability [Attorney] Tue 05/07 8:13 AM
Notice of Unavailability from June 18, 2024; June 25, 2024 through July 2, 2024; July 21, 2024 to July 29, 2024 by Attorney Ariel Sagre. (Sagre, Ariel)
Related: [-]
Monday, May 06, 2024
15 15 motion Extend Time Mon 05/06 3:25 PM
Ex Parte Motion to Extend Time to File Chapter 11 Small Business Documents Filed by Debtor City Trust Investments LLC (Sagre, Ariel)
Related: [-]
14 14 misc Equity Security Holders Mon 05/06 3:18 PM
Equity Security Holders Filed by Debtor City Trust Investments LLC. (Sagre, Ariel)
Related: [-]
Att: 1 Local Form 4
13 13 misc 20 Largest Unsecured Creditors Mon 05/06 3:17 PM
List of Twenty Largest Unsecured Creditors Filed by Debtor City Trust Investments LLC. (Sagre, Ariel)
Related: [-]
Att: 1 Local Form 4
12 12 attydoc Disclosure of Compensation Mon 05/06 3:15 PM
Disclosure of Compensation by Attorney Ariel Sagre. (Sagre, Ariel)
Related: [-]
11 11 misc Schedules/Statements or Amended Schedules/Statements Mon 05/06 3:11 PM
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule C,Schedule D,Schedule E/F,Schedule G,Schedule H,Schedule I,Schedule J,Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor City Trust Investments LLC. (Sagre, Ariel)
Related: [-]
Att: 1 Local Form 4
10 10 misc Case Management Summary Mon 05/06 3:08 PM
Ch 11 Case Management Summary Filed by Debtor City Trust Investments LLC. (Sagre, Ariel)
Related: [-]
Wednesday, May 01, 2024
9 9 court BNC Certificate of Mailing Thu 05/02 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 05/01/2024. (Admin.)
Related: [-] 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 5/6/2024].Creditor Matrix Due: 5/6/2024. List of Twenty Largest Unsecured Creditors Due: 5/6/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/6/2024. List of Equity Security Holders due 5/10/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/10/2024. Schedule A/B due 5/10/2024. Schedule D due 5/10/2024. Schedule E/F due 5/10/2024. Schedule G due 5/10/2024. Schedule H due 5/10/2024.Statement of Financial Affairs Due 5/10/2024.Declaration Concerning Debtors Schedules Due: 5/10/2024. [Incomplete Filings due by 5/10/2024].
8 8 court BNC Certificate of Mailing Thu 05/02 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 05/01/2024. (Admin.)
Related: [-] 4 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)
Monday, April 29, 2024
7 7 court Notice of Hearing (BK) Mon 04/29 2:35 PM
Notice of Hearing Related [+] Hearing scheduled for 05/29/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 6 Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Counsel for the Debtor [Affidavit Attached] Filed by Debtor City Trust Investments LLC
6 6 3 pgs motion Employ Mon 04/29 2:09 PM
Ex Parte Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Counsel for the Debtor [Affidavit Attached] Filed by Debtor City Trust Investments LLC (Sagre, Ariel)
Related: [-]
5 5 3 pgs order Order Setting Status Hearing/Conference Mon 04/29 12:48 PM
Order Scheduling Initial Ch 11 Status Conference. Status hearing to be held on 05/15/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Cohen, Diana)
Related: [-]
4 4 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Mon 04/29 12:43 PM
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)
Related: [-]
3 3 court Notice of Deficiency Mon 04/29 12:40 PM
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 5/6/2024].Creditor Matrix Due: 5/6/2024. List of Twenty Largest Unsecured Creditors Due: 5/6/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/6/2024. List of Equity Security Holders due 5/10/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/10/2024. Schedule A/B due 5/10/2024. Schedule D due 5/10/2024. Schedule E/F due 5/10/2024. Schedule G due 5/10/2024. Schedule H due 5/10/2024.Statement of Financial Affairs Due 5/10/2024.Declaration Concerning Debtors Schedules Due: 5/10/2024. [Incomplete Filings due by 5/10/2024]. (Valencia, Yamileth)
Related: [-]
Friday, April 26, 2024
2 2 misc Corporate Ownership Statement Fri 04/26 6:15 PM
Corporate Ownership Statement Filed by Debtor CITY TRUST INVESTMENTS LLC. (Sagre, Ariel)
Related: [-]
1 1 5 pgs misc Voluntary Petition Ch 11 [ECF] Fri 04/26 6:15 PM
Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/5/2024. (Sagre, Ariel)
Related: [-]
crditcrd Auto-Docket of Credit Card Fri 04/26 6:16 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-14100 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44126565. Fee amount 1738.00. (U.S. Treasury)
Related: [-]