Case number: 9:25-bk-11992 - Katie Kahanovitz, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Katie Kahanovitz, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    02/26/2025

  • Last Filing

    05/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-11992-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  02/26/2025
Plan confirmed:  04/02/2026
341 meeting:  03/25/2025
Deadline for filing claims:  05/07/2025
Deadline for filing claims (govt.):  08/25/2025

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

Latest Dockets

Date Filed#Docket Text
05/01/2026155BNC Certificate of Mailing (Re: [153] Final Decree. (Adam, Lorraine) ) Notice Date 05/01/2026. (Admin.)
04/29/2026154Bankruptcy Case Closed. (Adam, Lorraine)
04/29/2026153Final Decree. (Adam, Lorraine)
04/24/2026152The 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)
04/09/2026151Final 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)
04/06/2026150Certificate of Service Filed by Debtor Katie Kahanovitz, LLC (Re: 146 Order Confirming Chapter 11 Plan). (Kaplan, Dana) (Entered: 04/06/2026)
04/06/2026149Certificate 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)
04/02/2026148Certificate 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)
04/02/2026147
Order Granting Motion For Relief From Stay (Re: # 131) (Adam, Lorraine)
(Entered: 04/02/2026)
04/02/2026146
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)