Katie Kahanovitz, LLC
11
Erik P. Kimball
02/26/2025
05/02/2026
Yes
v
| SmBus |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Katie Kahanovitz, LLC
12773 Forest Hill Blvd Suite 215 Wellington, FL 33414 PALM BEACH-FL Tax ID / EIN: 47-3234495 |
represented by |
Dana L Kaplan
1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: dana@kelleylawoffice.com Craig I Kelley
1665 Palm Beach Lakes Blvd Ste 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: craig@kelleylawoffice.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 155 | BNC Certificate of Mailing (Re: [153] Final Decree. (Adam, Lorraine) ) Notice Date 05/01/2026. (Admin.) |
| 04/29/2026 | 154 | Bankruptcy Case Closed. (Adam, Lorraine) |
| 04/29/2026 | 153 | Final Decree. (Adam, Lorraine) |
| 04/24/2026 | 152 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) |
| 04/09/2026 | 151 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Katie Kahanovitz, LLC (Re: [146] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 05/11/2026. (Kaplan, Dana) |
| 04/06/2026 | 150 | Certificate of Service Filed by Debtor Katie Kahanovitz, LLC (Re: 146 Order Confirming Chapter 11 Plan). (Kaplan, Dana) (Entered: 04/06/2026) |
| 04/06/2026 | 149 | Certificate of Service Filed by Debtor Katie Kahanovitz, LLC (Re: 145 Order on Application for Compensation, Order on Motion to Amend Application, Order on Application for Compensation). (Kaplan, Dana) (Entered: 04/06/2026) |
| 04/02/2026 | 148 | Certificate of Service Filed by Creditor Bank of America, N.A. (Re: 147 Order on Motion For Relief From Stay). (Dispigna, Frederic) (Entered: 04/02/2026) |
| 04/02/2026 | 147 | Order Granting Motion For Relief From Stay (Re: # 131) (Adam, Lorraine) (Entered: 04/02/2026) |
| 04/02/2026 | 146 | Order Approving Disclosure Statement on a Final Basis and Confirming Chapter 11 Plan (Re: 64, 134 Amended Chapter 11 Small Business Plan filed by Debtor Katie Kahanovitz, LLC). Final Report of Estate Due: 6/1/2026. (Adam, Lorraine) (Entered: 04/02/2026) |