SBLA, Inc.
11
Mindy A Mora
03/11/2025
03/26/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor SBLA, Inc.
1615 S. Congress Ave, Suite 103 Delray Beach, FL 33445 PALM BEACH-FL Tax ID / EIN: 83-0919837 |
represented by |
Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law 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 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 36 | Notice of Hearing by Filer (Re: [35] Motion Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Trustee Soneet Kapila). Chapter 11 Hearing scheduled for 04/16/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Kapila, Soneet) |
03/26/2025 | 35 | Motion Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Trustee Soneet Kapila (Kapila, Soneet) |
03/25/2025 | 34 | Certificate of Service by Attorney Bradley S Shraiberg (Re: [5] Emergency Motion to Use Cash Collateral filed by Debtor SBLA, Inc., [23] Order on Motion to Use Cash Collateral). (Shraiberg, Bradley) |
03/19/2025 | 33 | Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor SBLA, Inc.. (Shraiberg, Bradley) |
03/17/2025 | 32 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [31] Order Denying Relief (TEXT ONLY)). (Kapila, Soneet) |
03/17/2025 | 31 | Order Denying as Moot [22] Ex Parte Motion For Leave To Appear Remotely on 4/2/2025 at 01:30 [(Re:[16] Application to Employ, [17] Notice of Hearing)] filed by Trustee Soneet Kapila. Because the subject hearing has been noticed as hybrid and parties in interest may appear either by remote means (after timely registration) or in person, the relief requested in this motion is not necessary. The Motion is DENIED as MOOT. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Erik P Kimball. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Leonard, Dawn) |
03/15/2025 | 30 | BNC Certificate of Mailing (Re: [15] 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 04/30/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) ) Notice Date 03/15/2025. (Admin.) |
03/15/2025 | 29 | BNC Certificate of Mailing (Re: [13] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/17/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 5/20/2025.) Notice Date 03/15/2025. (Admin.) |
03/14/2025 | 28 | BNC Certificate of Mailing - PDF Document (Re: [6] Order of Reassignment. Involvement of Mindy A Mora Terminated. (Adam, Lorraine) ) Notice Date 03/14/2025. (Admin.) |
03/14/2025 | 27 | BNC Certificate of Mailing (Re: [7] Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case.) Notice Date 03/14/2025. (Admin.) |