M.I.S. Commodities, Inc.
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Erik P Kimball |
Case #: | 9:25-bk-15027 |
Case Filed: | May 05, 2025 |
Claims Deadline: | Jul 14, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Clearing Bank |
Nature of Debts | Primarily Business |
Debtor
M.I.S. Commodities, Inc.
401 E Atlantic Ave Ste 103
Delray Beach, FL 33483-4536 |
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: 10 minutes ago |
Tuesday, May 13, 2025 | ||
18 | 18
![]() Notice of Hearing Chapter 11 Hearing scheduled for 05/28/2025 at 01:30 PM by Video Conference. (Leonard, Dawn) |
|
Monday, May 12, 2025 | ||
17 | 17
![]() Ch 11 Case Management Summary Filed by Debtor M.I.S. Commodities, Inc.. (Skolnik, Adam) |
|
16 | 16
![]() Application to Employ Adam I. Skolnik, Esq. as General Bankruptcy Counsel for Debtor In Possession [Affidavit Attached] Filed by Debtor M.I.S. Commodities, Inc. (Skolnik, Adam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
15 | 15
![]() Federal Income Tax Return of Debtor. [ Document Image Available ONLY to Court Users ] Filed by Debtor M.I.S. Commodities, Inc.. (Skolnik, Adam) |
|
Att: 1
![]() |
||
14 | 14
![]() Financial Documents Required of Chapter 11 Small Business [Cash Flow Statement, Balance Sheet and Statement of Operations] Filed by Debtor M.I.S. Commodities, Inc. . (Skolnik, Adam) |
|
Att: 1
![]() |
||
Thursday, May 08, 2025 | ||
13 | 13
![]() BNC Certificate of Mailing Notice Date 05/08/2025. (Admin.) |
|
Wednesday, May 07, 2025 | ||
12 | 12
![]() BNC Certificate of Mailing Notice Date 05/07/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing Notice Date 05/07/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing Notice Date 05/07/2025. (Admin.) |
|
Tuesday, May 06, 2025 | ||
9 | 9
![]() Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 06/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) |
|
Monday, May 05, 2025 | ||
8 | 8
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/5/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 7/14/2025. (Fleurimond, Lucie) |
|
7 | 7
![]() Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Feinman, Heidi) |
|
Att: 1
![]() |
||
6 | 6
utility
Notice to Filer of Apparent Filing Deficiency [ECF]
Mon 05/05 1:55 PM
Notice to Filer of Apparent Filing Deficiency: Incorrect Case Number 25-14846 BKC-EPK) Indicated on PDF Image. THE FILER IS DIRECTED TO FILE AN AMENDED **DOCUMENT** WITHIN TWO BUSINESS DAYS. (Fleurimond, Lucie) |
|
5 | 5
![]() Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Feinman, Heidi) |
|
Att: 1
![]() |
||
4 | 4
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Fleurimond, Lucie) |
|
3 | 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 5/12/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 5/12/2025. List of Equity Security Holders due 5/19/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Statement of Financial Affairs Due 5/19/2025. Declaration Concerning Debtors Schedules Due: 5/19/2025. [Incomplete Filings due by 5/19/2025]. (Fleurimond, Lucie) |
|
2 | 2
![]() Corporate Ownership Statement Filed by Debtor M.I.S. Commodities, Inc.. (Skolnik, Adam) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/14/2025. (Skolnik, Adam) |
|
crditcrd
Auto-Docket of Credit Card
Mon 05/05 8:30 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-15027 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number B45998861. Fee amount 1738.00. (U.S. Treasury) |