Case number: 9:20-bk-11136 - CPBS Management LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CPBS Management LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    01/28/2020

  • Last Filing

    09/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-11136-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  01/28/2020
341 meeting:  03/03/2020
Deadline for filing claims:  06/01/2020
Deadline for filing claims (govt.):  07/27/2020

Debtor

CPBS Management LLC

2047 Palm Beach Lakes Blvd
West Palm Beach, FL 33409
PALM BEACH-FL
Tax ID / EIN: 90-0754422

represented by
Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2020Receipt of Schedules and Statements Filed(20-11136-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 36350949. Fee amount 31.00. (U.S. Treasury) (Entered: 03/17/2020)
03/17/202019Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor CPBS Management LLC. (Attachments: # 1 Local Form 4 # 2 Added Creditors and Updated Addresses for Creditors) (Furr, Robert) (Entered: 03/17/2020)
03/04/202018Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 03/04/2020)
03/04/202017Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 03/04/2020)
02/12/202016Certificate of Service to Added Creditors by Attorney Robert C Furr Esq (Re: 6 Meeting of Creditors Chapter 11, 13 Schedules and Statements Filed filed by Debtor CPBS Management LLC). (Furr, Robert) (Entered: 02/12/2020)
02/11/202015Disclosure of Compensation by Attorney Robert C Furr Esq. (Furr, Robert) (Entered: 02/11/2020)
02/11/202014List of Twenty Largest Unsecured Creditors Amended Filed by Debtor CPBS Management LLC. (Furr, Robert) (Entered: 02/11/2020)
02/11/2020Receipt of Schedules and Statements Filed(20-11136-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 36091206. Fee amount 31.00. (U.S. Treasury) (Entered: 02/11/2020)
02/11/202013Initial 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,] List of Equity Security Holders [Fee Amount $31] Filed by Debtor CPBS Management LLC. (Attachments: # 1 Local Form 4 # 2 Added Creditors) (Furr, Robert) (Entered: 02/11/2020)
02/11/202012Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor CPBS Management LLC. (Furr, Robert) (Entered: 02/11/2020)