Case number: 0:24-bk-14431 - BIORAMO LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    BIORAMO LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    05/03/2024

  • Last Filing

    05/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-14431-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  05/03/2024
Deadline for filing claims:  07/12/2024
Deadline for filing claims (govt.):  10/30/2024

Debtor

BIORAMO LLC

5319 NW 35th Ter
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 45-2846256

represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

Trustee

Carol Lynn Fox

5000 T-Rex Ave., Ste. 300
Boca Raton, FL 33431
954-859-5075

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/17/202420Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor BIORAMO LLC. (Wernick, Aaron)
05/17/202419Equity Security Holders Filed by Debtor BIORAMO LLC. (Wernick, Aaron)
05/17/202418Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor BIORAMO LLC. (Attachments: # (1) Local Form 4) (Wernick, Aaron)
05/14/202417Notice to Withdraw Document Filed by Debtor BIORAMO LLC (Re: [5] Motion for Continuation of Utility Service). (Wernick, Aaron)
05/10/202416Certificate of Service by Attorney Aaron A Wernick (Re: 12 Ch 11 Case Management Summary filed by Debtor BIORAMO LLC). (Wernick, Aaron) (Entered: 05/10/2024)
05/09/202415BNC Certificate of Mailing (Re: 11
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo)
) Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024)
05/08/202414BNC Certificate of Mailing (Re: [7] Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 5/13/2024].Corporate Ownership Statement due 5/13/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/13/2024. List of Equity Security Holders due 5/17/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/17/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024.Statement of Financial Affairs Due 5/17/2024.Declaration Concerning Debtors Schedules Due: 5/17/2024. [Incomplete Filings due by 5/17/2024].) Notice Date 05/08/2024. (Admin.)
05/08/202413Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # (1) Verified Statement of Carol Fox)(Ochs, Martin)
05/08/202412Ch 11 Case Management Summary Filed by Debtor BIORAMO LLC. (Wernick, Aaron)
05/07/202411
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo)
(Entered: 05/07/2024)