Skinny Labs, Inc.
11
Corali Lopez-Castro
12/20/2023
01/19/2024
Yes
v
DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/19/2024 | 18 | Initial Schedules Filed: [Statement of Financial Affairs,] Filed by Debtor Skinny Labs, Inc.. (Singerman, Paul) (Entered: 01/19/2024) |
01/19/2024 | 17 | Declaration 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) |
01/19/2024 | 16 | Initial 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) |
01/03/2024 | 15 | Equity Security Holders Filed by Debtor Skinny Labs, Inc.. (Singerman, Paul) (Entered: 01/03/2024) |
12/23/2023 | 14 | BNC 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) |
12/22/2023 | 13 | BNC 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) |
12/22/2023 | 12 | BNC 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) |
12/21/2023 | 11 | Notice 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) |
12/21/2023 | 10 | Notice of Recusal. Judge Corali Lopez-Castro Assigned to Case. Judge Laurel M Isicoff Removed from Case. (Covington, Katrinka) |
12/21/2023 | 9 | Order of Recusal and Transfer of Cases. Involvement of Laurel M Isicoff Terminated. (Covington, Katrinka) |