Fineberri Media Mgt, LLC
7
Jerry A. Funk
05/22/2024
10/12/2024
No
v
Assigned to: Jerry A. Funk Chapter 7 Voluntary No asset |
|
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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/20/2024 | The 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) | |
06/16/2024 | 20 | BNC 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) |
06/14/2024 | 19 | Certificate 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) |
06/14/2024 | 18 | Notice 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) |
06/14/2024 | 17 | Motion 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) |
06/14/2024 | 16 | Notice 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) |
06/14/2024 | 15 | Notice 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) |
06/14/2024 | 14 | Notice of Deficient Filing. 341 Notice of Bankruptcy not served on additional creditors (related document(s)12). (Lisa P.) (Entered: 06/14/2024) |
06/14/2024 | 13 | 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) |
06/13/2024 | Receipt 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) |