Case number: 9:25-bk-15192 - Danniklor Enterprises LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Danniklor Enterprises LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    05/08/2025

  • Last Filing

    07/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-15192-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  05/08/2025
341 meeting:  06/11/2025
Deadline for filing claims:  07/17/2025
Deadline for filing claims (govt.):  11/04/2025

Debtor

Danniklor Enterprises LLC

1456 Cades Bay Avenue #5026
Jupiter, FL 33458
PALM BEACH-FL
Tax ID / EIN: 92-2375668
dba
Bikes Palm Beach


represented by
Robert C Furr, Esq

2255 Glades Rd #419A
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

Alvin S. Goldstein, Esq

2255 Glades Rd,, Ste 419A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Trustee

Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856

represented by
Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856
Email: cfox@glassratner.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

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov
SELF- TERMINATED: 06/30/2025

Latest Dockets

Date Filed#Docket Text
07/28/202551Monthly Operating Report for the Period Beginning June 1, 2025 and Ending June 30, 2025 Filed by Debtor Danniklor Enterprises LLC. (Goldstein, Alvin)
07/28/202550Objection to Claim of George Robb and Linda Neary [# 9], Running Sports, Inc. [# 10], [Negative Notice] Filed by Debtor Danniklor Enterprises LLC (Goldstein, Alvin)
07/25/202549Notice of Filing Budget to Actual Analysis and Revised Budget to October, Filed by Debtor Danniklor Enterprises LLC (Re: 19 Motion to Use Cash Collateral). (Furr, Robert) (Entered: 07/25/2025)
07/24/202548Notice of Change of Address Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 07/24/2025)
07/15/202547Certificate of Service by Attorney Robert C Furr Esq (Re: [46] Schedules and Statements Filed filed by Debtor Danniklor Enterprises LLC). (Furr, Robert)
07/08/202546Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Declaration re Schedules,] Filed by Debtor Danniklor Enterprises LLC. (Attachments: # (1) Local Form 4) (Furr, Robert)
07/08/202545Amended Document To Reflect Correction in Principal Place of Business and Mailing Address Filed by Debtor Danniklor Enterprises LLC (Re: [1] Voluntary Petition (Chapter 11) filed by Debtor Danniklor Enterprises LLC). (Furr, Robert)
06/27/202544Notice to Withdraw Appearance on behalf of United States Trustee by Attorney Nathan Allan Wheatley. (Wheatley, Nathan)
06/26/202543Objection to Scheduled Claim of Dogwood State Bank/The United States Small Business Administration in the Amount of $1,733,367.00 [Negative Notice] Filed by Debtor Danniklor Enterprises LLC (Goldstein, Alvin)
06/20/202542Monthly Operating Report for the Period Beginning May 8, 2025 and Ending May 31, 2025 Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)