Case number: 9:25-bk-12606 - SBLA, Inc. - Florida Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-12606-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset

Date filed:  03/11/2025
Deadline for filing claims:  05/20/2025
Deadline for filing claims (govt.):  09/08/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
03/26/202536Notice 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)
03/26/202535Motion Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Trustee Soneet Kapila (Kapila, Soneet)
03/25/202534Certificate 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)
03/19/202533Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor SBLA, Inc.. (Shraiberg, Bradley)
03/17/202532Certificate of Service Filed by Trustee Soneet Kapila (Re: [31] Order Denying Relief (TEXT ONLY)). (Kapila, Soneet)
03/17/202531Order 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)
03/15/202530BNC 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.)
03/15/202529BNC 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.)
03/14/202528BNC Certificate of Mailing - PDF Document (Re: [6] Order of Reassignment. Involvement of Mindy A Mora Terminated. (Adam, Lorraine) ) Notice Date 03/14/2025. (Admin.)
03/14/202527BNC 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.)