Case number: 3:24-bk-01449 - Fineberri Media Mgt, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Fineberri Media Mgt, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    05/22/2024

  • Last Filing

    10/12/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-01449-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
No asset


Date filed:  05/22/2024
341 meeting:  06/20/2024

Debtor

Fineberri Media Mgt, LLC

616 Clearwater Park Road, Unit 707
West Palm Beach, FL 33401
FLAGLER-FL
Tax ID / EIN: 92-2225896
dba
Cajun Beach Boil & Sushi


represented by
Scott W Spradley

Law Offices of Scott W. Spradley, P.A.
P.O. Box 1
301 South Central Avenue
Flagler Beach, FL 32136
386-693-4935
Email: scott@flaglerbeachlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

represented by
Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277
Email: aaron@arcohenlaw.com

U.S. Trustee

United States Trustee - JAX 13/7

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
06/20/2024The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
6/20/2024
. (Cohen, Aaron) (Entered: 06/20/2024)
06/16/202420BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 14)). Notice Date 06/16/2024. (Admin.) (Entered: 06/17/2024)
06/14/202419Certificate of Service Re: Notice of Chapter 7 Bankruptcy Case served on Additional Creditors Filed by Scott W Spradley on behalf of Debtor Fineberri Media Mgt, LLC (related document(s)14). (Spradley, Scott) (Entered: 06/14/2024)
06/14/202418Notice of Abandonment Contains negative notice. (with 14 days negative notice) Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 06/14/2024)
06/14/202417Motion to Reject Unexpired Lease for 1112 S. Oceanshore Boulevard, Flagler Beach, Florida 32136(with 21 days negative notice) Filed by Aaron R. Cohen on behalf of Trustee Aaron R. Cohen (Attachments: # 1 Mailing Matrix) (Entered: 06/14/2024)
06/14/202416Notice of Appearance and Request for Notice Filed by Alex C Najarian on behalf of Interested Party Patrick D McKinney. (Najarian, Alex) (Entered: 06/14/2024)
06/14/202415Notice of Withdrawal of 2nd Motion to Extend Time to File Schedules, Filed by Scott W Spradley on behalf of Debtor Fineberri Media Mgt, LLC (related document(s)10). (Spradley, Scott) (Entered: 06/14/2024)
06/14/202414Notice of Deficient Filing. 341 Notice of Bankruptcy not served on additional creditors (related document(s)12). (Lisa P.) (Entered: 06/14/2024)
06/14/202413
DOCUMENT NOT PROCESSED (Pdf Not Attached).
Notice of Deficient Document 341 Not Served on Additional Creditors (related document(s)12). (Lisa P.) Modified on 06/14/2024 (Lisa P.) (Entered: 06/14/2024)
06/13/2024Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 3:24-bk-01449-JAF) [misc,schaja] ( 34.00). Receipt Number A75746952, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 06/13/2024)