Case number: 1:23-bk-20518 - Skinny Labs, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Skinny Labs, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    12/20/2023

  • Last Filing

    01/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-20518-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  12/20/2023
Deadline for filing claims:  02/28/2024
Deadline for filing claims (govt.):  06/17/2024

Debtor

Skinny Labs, Inc.

392 N.E. 191st Street, #20388
Miami, FL 33179
MIAMI-DADE-FL
Tax ID / EIN: 81-1468176

represented by
Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

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
01/19/202418Initial Schedules Filed: [Statement of Financial Affairs,] Filed by Debtor Skinny Labs, Inc.. (Singerman, Paul) (Entered: 01/19/2024)
01/19/202417Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Skinny Labs, Inc. (Re: 16 Schedules and Statements Filed filed by Debtor Skinny Labs, Inc.). (Singerman, Paul) (Entered: 01/19/2024)
01/19/202416Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,] Filed by Debtor Skinny Labs, Inc.. (Attachments: # 1 Local Form 4) (Singerman, Paul) (Entered: 01/19/2024)
01/03/202415Equity Security Holders Filed by Debtor Skinny Labs, Inc.. (Singerman, Paul) (Entered: 01/03/2024)
12/23/202314BNC Certificate of Mailing (Re: 10 Notice of Recusal. Judge Corali Lopez-Castro Assigned to Case. Judge Laurel M Isicoff Removed from Case.) Notice Date 12/23/2023. (Admin.) (Entered: 12/24/2023)
12/22/202313BNC Certificate of Mailing (Re: 6 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 12/27/2023].Creditor Matrix Due: 12/27/2023. List of Equity Security Holders due 1/3/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/3/2024. Schedule A/B due 1/3/2024. Schedule D due 1/3/2024. Schedule E/F due 1/3/2024. Schedule G due 1/3/2024. Schedule H due 1/3/2024.Statement of Financial Affairs Due 1/3/2024.Declaration Concerning Debtors Schedules Due: 1/3/2024. [Incomplete Filings due by 1/3/2024].) Notice Date 12/22/2023. (Admin.) (Entered: 12/23/2023)
12/22/202312BNC Certificate of Mailing (Re: 7
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Oriol-Bennett, Alexandra)
) Notice Date 12/22/2023. (Admin.) (Entered: 12/23/2023)
12/21/202311Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/2/2024 at 10:00 AM (EST) by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/2/2024. Proofs of Claim due by 2/28/2024. (Notice to be served by Epic Corporate Restructuring, LLC, claims agent.) (Attachments: # (1) Proof of Claim Form) (Blanco, Nora)
12/21/202310Notice of Recusal. Judge Corali Lopez-Castro Assigned to Case. Judge Laurel M Isicoff Removed from Case. (Covington, Katrinka)
12/21/20239Order of Recusal and Transfer of Cases. Involvement of Laurel M Isicoff Terminated. (Covington, Katrinka)