Nandemo Holdings LLC
11
Mindy A Mora
09/15/2024
11/07/2024
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Nandemo Holdings LLC
4800 N Federal Highway Suite 200 Boca Raton, FL 33433 PALM BEACH-FL Tax ID / EIN: 46-4045750 |
represented by |
Ronald S Kaniuk, Esq.
Kaniuk Law Office, P.A. 1615 S. Congress Avenue Suite 103 Delray Beach, FL 33445 561-292-2127 Email: ron@kaniuklawoffice.com |
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 |
---|---|---|
10/07/2024 | 14 | Order Dismissing Bankruptcy Case for Filing Deficiencies and Denying Motion to Dismiss Case (Re: # 12) as Moot. [Filing Fee Balance Due: $0.00] (Adam, Lorraine) (Entered: 10/07/2024) |
10/04/2024 | 13 | Notice of Hearing by Filer (Re: 12 Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee). Hearing scheduled for 10/29/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Ochs, Martin) (Entered: 10/04/2024) |
10/04/2024 | 12 | Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) (Entered: 10/04/2024) |
09/19/2024 | 11 | BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 10/16/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 12/16/2024. Proofs of Claim due by 11/25/2024.) Notice Date 09/19/2024. (Admin.) (Entered: 09/20/2024) |
09/18/2024 | 10 | BNC Certificate of Mailing (Re: 4 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)]. List of Equity Security Holders due 9/30/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 9/30/2024. Schedule A/B due 9/30/2024. Schedule D due 9/30/2024. Schedule E/F due 9/30/2024. Schedule G due 9/30/2024. Schedule H due 9/30/2024.Statement of Financial Affairs Due 9/30/2024.Declaration Concerning Debtors Schedules Due: 9/30/2024. [Incomplete Filings due by 9/30/2024].) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |
09/18/2024 | 9 | BNC Certificate of Mailing (Re: 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Tate, Racquel) ) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |
09/18/2024 | 8 | Order Scheduling Initial Chapter 11 Status Conference. Status hearing to be held on 10/29/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Tate, Racquel) (Entered: 09/18/2024) |
09/17/2024 | 7 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 10/16/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 12/16/2024. Proofs of Claim due by 11/25/2024. (Tate, Racquel) (Entered: 09/17/2024) |
09/16/2024 | 6 | Notice of Appearance and Request for Service by Robert B George Filed by Creditor C&B Advanced Laundry, Inc.. (George, Robert) (Entered: 09/16/2024) |
09/16/2024 | 5 | Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 09/16/2024) |