9 S & M Foods, LLC
7
Tiffany P. Geyer
11/14/2023
02/20/2025
Yes
v
Assigned to: Tiffany P. Geyer Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 9 S & M Foods, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 47-0980739 |
represented by |
Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@underwoodmurray.com Scott A Underwood
Underwood Murray, P.A. 100 North Tampa St, Suite 2325 Tampa, FL 33602 813-540-8402 Fax : 813-553-5345 Email: sunderwood@underwoodmurray.com |
Trustee Marie E. Henkel
3560 South Magnolia Avenue Orlando, FL 32806 407-438-6738 |
represented by |
Joshua D Silver
Markowitz, Ringel, Trusty & Hartog, P.A. 101 NE Third Avenue Suite 1210 Ft. Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: jsilver@mrthlaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 42 | Certificate of Service Re: Order Granting Chapter 7 Trustees Motion To Extend Claims Bar Date To File Intercompany Claims until May 30, 2025. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[41]). (Silver, Joshua) |
02/20/2025 | 41 | Order Granting Motion to Extend Time to Extend Claims Bar Date to File Intercompany Claims Until May 30, 2025. (Related Doc # [37]). Service Instructions: Joshua Silver is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman, Faye) |
02/17/2025 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 2/10/2025. Debtor appeared. (Henkel, Marie E.) | |
02/08/2025 | 40 | BNC Certificate of Mailing. (related document(s) (Related Doc # 39)). Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025) |
02/06/2025 | 39 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest Until May 30, 2025. Proofs of Claims due by 5/30/2025. (Faye) (Entered: 02/06/2025) |
02/03/2025 | 38 | Notice of 2004 Examination of American Bank. Duces Tecum (Documents May Be Produced in Lieu of Attendance at Examination) Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel. (Silver, Joshua) |
01/31/2025 | The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 2/10/2025 at 10:00 AM at Zoom - Henkel: Meeting ID 646 009 4196, Passcode 7863770615, Phone 321-448-1158. (Henkel, Marie E.) | |
01/31/2025 | The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 01/31/2025) | |
01/30/2025 | 37 | Motion to Extend Time to : Extend Claims Bar Date to File Intercompany Claims. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (Entered: 01/30/2025) |
01/30/2025 | 36 | Notice of 2004 Examination of City National Bank of Florida. Duces Tecum (Documents May Be Produced In Lieu of Attendance at Examination) Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel. (Silver, Joshua) (Entered: 01/30/2025) |