BIORAMO LLC
11
Scott M Grossman
05/03/2024
01/21/2025
Yes
v
Subchapter_V, PlnDue, JNTADMN, MEMBER |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | 22 | Monthly Operating Report for the Period Beginning December 1, 2024 and Ending December 31, 2024 Filed by Debtor BIORAMO LLC. (Wernick, Aaron) |
06/10/2024 | 21 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 06/10/2024) |
05/17/2024 | 20 | Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor BIORAMO LLC. (Wernick, Aaron) (Entered: 05/17/2024) |
05/17/2024 | 19 | Equity Security Holders Filed by Debtor BIORAMO LLC. (Wernick, Aaron) (Entered: 05/17/2024) |
05/17/2024 | 18 | Initial 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) (Entered: 05/17/2024) |
05/14/2024 | 17 | Notice to Withdraw Document Filed by Debtor BIORAMO LLC (Re: 5 Motion for Continuation of Utility Service). (Wernick, Aaron) (Entered: 05/14/2024) |
05/10/2024 | 16 | Certificate 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) |
05/09/2024 | 15 | BNC 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) |
05/08/2024 | 14 | BNC 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.) |
05/08/2024 | 13 | Notice 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) |