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

    03/19/2026

  • 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
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
03/19/2026139Proposed Exhibits ranging from 1 to 6 . 7 documents attached filed on behalf of Katie Kahanovitz, LLC. Debtor's Exhibits (related document(s) [134]). (admin)
03/19/2026138Certificate on Acceptance of Plan and Tabulation of Ballots Filed by Debtor Katie Kahanovitz, LLC. (Kaplan, Dana)
03/19/2026137Affidavit of Katie Kahanovitz Filed by Debtor Katie Kahanovitz, LLC (Re: [134] Amended Chapter 11 Small Business Plan filed by Debtor Katie Kahanovitz, LLC). (Kaplan, Dana)
03/19/2026136Certificate of Service Filed by Debtor Katie Kahanovitz, LLC (Re: [134] Amended Chapter 11 Small Business Plan filed by Debtor Katie Kahanovitz, LLC). (Kaplan, Dana)
03/18/2026135Notice of Filing Amended Plan - Redline, Filed by Debtor Katie Kahanovitz, LLC (Re: [134] Amended Chapter 11 Small Business Plan). (Attachments: # (1) Amended Plan - Redline) (Kaplan, Dana)
03/18/2026134Amended Chapter 11 Small Business Plan of Reorganization (Related Document(s):[65] Chapter 11 Small Business Plan filed by Debtor Katie Kahanovitz, LLC) Filed by Debtor Katie Kahanovitz, LLC. (Kaplan, Dana)
03/12/2026133Notice of Filing Affidavit of Support, Filed by Debtor Katie Kahanovitz, LLC (Re: 65 Chapter 11 Small Business Plan). (Kaplan, Dana) (Entered: 03/12/2026)
03/12/2026132Monthly Operating Report for the Period Beginning 2/1/2026 and Ending 2/28/2026 Filed by Debtor Katie Kahanovitz, LLC. (Kaplan, Dana) (Entered: 03/12/2026)
03/11/2026Receipt of Motion for Relief From Stay( 25-11992-EPK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47699322. Fee amount 199.00. (U.S. Treasury) (Entered: 03/11/2026)
03/11/2026131Motion for Relief from Stay Re: 2023 Mercedes-B G Class
[Negative Notice]
[Fee Amount $199] Filed by Creditor Bank of America, N.A. (Dispigna, Frederic) (Entered: 03/11/2026)