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

    10/17/2025

  • 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
10/17/202588Order Confirming SubChapter V Plan and Cancelling Continued Cash Collateral Hearing. (Re: [53] Chapter 11 Small Business Subchapter V Plan filed by Debtor Danniklor Enterprises LLC, [58] Order Setting Hearing on Confirmation of Subchapter V Plan). Status hearing to be held on 12/02/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Eisenberg, Randy)
10/15/202587Order Granting Final Application For Compensation (Re: #[64] [83]) for Alvin S. Goldstein, fees awarded: $83,265.00, expenses awarded: $764.73 (Eisenberg, Randy)
10/14/202586Certificate of Service Filed by Trustee Carol Lynn Fox (Re: [85] Order on Application for Compensation). (Fox, Carol)
10/10/202585Order Granting Application For Compensation (Re: # [67]) for Carol Lynn Fox, fees awarded: $5265.00, expenses awarded: $100.00 (Montoya, Sara)
10/07/202584Notice to Withdraw Document Filed by Creditor Dogwood State Bank (Re: [77] Objection to Confirmation of Plan). (Werrenrath, Eric)
10/07/202583Supplemental to Final Application for Compensation for Alvin S. Goldstein Esq, Attorney-Debtor, Period: 9/9/2025 to 10/7/2025, Fee: $20,607.50, Expenses: $34.71. Filed by Attorney Alvin S. Goldstein Esq (Goldstein, Alvin)
10/06/202582Notice of Filing Revised Projections, Filed by Debtor Danniklor Enterprises LLC (Re: [53] Chapter 11 Small Business Subchapter V Plan). (Goldstein, Alvin)
10/01/202581Proposed Exhibits ranging from 1 to 6 . 7 documents attached filed on behalf of Danniklor Enterprises LLC. Debtor's Exhibits (related document(s) [53]). (admin)
10/01/202580Certificate of Subchapter V Debtor on Acceptance of Plan, Report on Amount to be Deposited, Certificate of Amount Deposited and Payment of Fees Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
10/01/202579Confirmation Affidavit for Subchapter V Debtor Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)