Kentucky Apple LLC
Member Case
Lead case is: 1:24-bk-20336
Lead case is: 1:24-bk-20336
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Robert A Mark |
Case #: | 1:24-bk-20337 |
Case Filed: | Oct 04, 2024 |
Claims Deadline: | Dec 13, 2024 |
Terminated: | Dec 06, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Kentucky Apple LLC
Three Brickell City Centre 98 Southeast Seventh Suite 1100
Miami, FL 33131 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 50 minutes ago |
Sunday, December 08, 2024 | ||
22 | 22
![]() BNC Certificate of Mailing Notice Date 12/08/2024. (Admin.) |
|
Friday, December 06, 2024 | ||
21 | 21
court
Close Bankruptcy Case
Fri 12/06 10:40 AM
Bankruptcy Case Closed. (Cohen, Diana) |
|
20 | 20
![]() Notice and Acknowledgment from Western District of Louisiana (Lafayette) of Receipt of Case Number: 24-51061 JWK (Cohen, Diana) |
|
Wednesday, November 20, 2024 | ||
19 | 19
![]() Order Transferring Case To Western District of Louisiana. (Antillon, Jacqueline) |
|
Wednesday, November 06, 2024 | ||
18 | 18
trustee
Meeting of Creditors Held and Concluded [PAPERLESS]
Wed 11/06 12:35 PM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) |
|
Wednesday, October 30, 2024 | ||
17 | 17
![]() Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
Att: 1
![]() |
||
Thursday, October 10, 2024 | ||
16 | 16
![]() Order Granting Ex Parte Motion to Extend Time to File Schedules, Declaration Concerning Schedules, and Statement of Financial Affairs. (Rodriguez, Olga) |
|
Wednesday, October 09, 2024 | ||
15 | 15
![]() BNC Certificate of Mailing Notice Date 10/09/2024. (Admin.) |
|
14 | 14
![]() BNC Certificate of Mailing Notice Date 10/09/2024. (Admin.) |
|
13 | 13
![]() BNC Certificate of Mailing Notice Date 10/09/2024. (Admin.) |
|
Monday, October 07, 2024 | ||
12 | 12
court
Meeting of Creditors 11
Mon 10/07 4:23 PM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/6/2024 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/6/2025. Proofs of Claim due by 12/13/2024. (Covington, Katrinka) |
|
11 | 11
![]() Order Granting Motion For Joint Administration on Lead Case 24-20336 RAM with Member Case 24-20337 RAM (Covington, Katrinka) |
|
10 | 10
![]() 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 10/18/2024. Schedule A/B due 10/18/2024. Schedule D due 10/18/2024. Schedule E/F due 10/18/2024. Schedule G due 10/18/2024. Schedule H due 10/18/2024.Statement of Financial Affairs Due 10/18/2024.Declaration Concerning Debtors Schedules Due: 10/18/2024. [Incomplete Filings due by 10/18/2024]. (Rodriguez, Olga) |
|
9 | 9
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Olga) |
|
Friday, October 04, 2024 | ||
8 | 8
![]() Ch 11 Case Management Summary Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
7 | 7
![]() Ex Parte Motion to Jointly Administer Case(s) 24-20337 24-20340 24-20341 into Lead Case 24-20336 Filed by Debtor Kentucky Apple LLC (Berger, Eyal) |
|
Att: 1
![]() |
||
6 | 6
![]() Notice of Filing Certificate of Relatedness , Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
5 | 5
![]() Disclosure of Compensation by Attorney Eyal Berger Esq.. (Berger, Eyal) |
|
4 | 4
![]() Corporate Ownership Statement Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
3 | 3
![]() Equity Security Holders Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
2 | 2
![]() Declaration with Chapter 11 List of Creditors Who Have the 20 Largest Unsecured Claims Filed by Debtor Kentucky Apple LLC. (Berger, Eyal) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 12/13/2024. (Berger, Eyal) |
|
crditcrd
Auto-Docket of Credit Card
Fri 10/04 12:43 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-20337 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44936468. Fee amount 1738.00. (U.S. Treasury) |