SBLA, Inc.
11
Erik P. Kimball
03/11/2025
12/12/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor SBLA, Inc.
1615 S. Congress Ave, Suite 103 Delray Beach, FL 33445 PALM BEACH-FL Tax ID / EIN: 83-0919837 |
represented by |
Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 TERMINATED: 05/15/2025 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
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 |
|---|---|---|
| 12/12/2025 | 157 | Certificate of Service by Attorney Samuel W Hess (Re: [156] Order on Motion to Enforce). (Hess, Samuel) |
| 12/12/2025 | 156 | Agreed Order Granting Emergency Motion to Enforce Discharge Against Fox Funding Group and Setting Further Hearing at 1:30 p.m. on January 14, 2026, at the United States Bankruptcy Court, Flagler Waterview Building, 1515 N. Flagler Dr., Suite 801, Courtroom B, West Palm Beach, FL 33401. (Re: # [153]) (Eisenberg, Randy) |
| 12/11/2025 | 155 | Certificate of Service by Attorney Samuel W Hess (Re: [153] Emergency Motion to Enforce Discharge Against Fox Funding Group filed by Debtor SBLA, Inc., [154] Notice of Hearing). (Hess, Samuel) |
| 12/11/2025 | 154 | Notice of Hearing (Re: [153] Emergency Motion to Enforce Discharge Against Fox Funding Group Filed by Debtor SBLA, Inc.) Chapter 11 Hearing scheduled for 12/12/2025 at 10:00 AM by Video Conference. (Leonard, Dawn) |
| 12/11/2025 | 153 | Emergency Motion to Enforce Discharge Against Fox Funding Group Filed by Debtor SBLA, Inc. (Hess, Samuel) |
| 11/20/2025 | 152 | Notice to Withdraw Document Filed by Debtor SBLA, Inc. (Re: [124] Objection to Claim). (Hess, Samuel) |
| 10/30/2025 | 151 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $6,131.54. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $801858.00, Assets Exempt: Not Available, Claims Scheduled: $3252917.47, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3252917.47. Filed by Trustee Tarek Kirk Kiem (Re: [143] Order Confirming Chapter 11 Plan). (Attachments: # (1) Certificate of Service)(Kiem, Tarek) |
| 10/30/2025 | 150 | Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America IRS. (Tasher, Raychelle) |
| 10/27/2025 | 149 | Notice of Substantial Consummation of Plan (11 USC 1183(c)(2)). Certificate of Service upon parties is included. Filed by Debtor SBLA, Inc. (Re: [143] Order Confirming Chapter 11 Plan). (Hess, Samuel) |
| 09/26/2025 | 148 | Certificate of Service by Attorney Samuel W Hess (Re: 141 Order on Motion to Approve, 143 Order Confirming Chapter 11 Plan, 144 Order on Motion to Value and Determine Secured Status of Lien on Personal Property, 146 Order on Application for Compensation, 147 Order on Motion to Use Cash Collateral). (Hess, Samuel) (Entered: 09/26/2025) |