Danniklor Enterprises LLC
11
Mindy A Mora
05/08/2025
11/30/2025
Yes
v
| SmBus, Subchapter_V, PlnDue |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/30/2025 | 92 | Notice to Withdraw Document Filed by Trustee Carol Lynn Fox (Re: [91] Ch. 11 Subch V Trustee's Report of No Distribution D-consensual plan consummated, fee award recd). (Fox, Carol) |
| 11/16/2025 | 91 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0.00. 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 6 months. Assets Abandoned (without deducting any secured claims): $119176.39, Assets Exempt: Not Available, Claims Scheduled: $1992609.32, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1992609.32. Filed by Trustee Carol Lynn Fox. (Fox, Carol) |
| 11/04/2025 | 90 | Notice of Substantial Consummation of Plan (11 USC 1183(c)(2)). Certificate of Service upon parties is included. Filed by Debtor Danniklor Enterprises LLC (Re: [88] Order Confirming Chapter 11 Plan). (Furr, Robert) |
| 10/21/2025 | 89 | Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [83] Supplemental 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 Debtor Danniklor Enterprises LLC, [87] Order on Application for Compensation, [88] Order Confirming Chapter 11 Plan). (Goldstein, Alvin) |
| 10/17/2025 | 88 | Order 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) |
| 10/15/2025 | 87 | Order Granting Final Application For Compensation (Re: #[64] [83]) for Alvin S. Goldstein, fees awarded: $83,265.00, expenses awarded: $764.73 (Eisenberg, Randy) |
| 10/14/2025 | 86 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: [85] Order on Application for Compensation). (Fox, Carol) |
| 10/10/2025 | 85 | Order Granting Application For Compensation (Re: # [67]) for Carol Lynn Fox, fees awarded: $5265.00, expenses awarded: $100.00 (Montoya, Sara) |
| 10/07/2025 | 84 | Notice to Withdraw Document Filed by Creditor Dogwood State Bank (Re: [77] Objection to Confirmation of Plan). (Werrenrath, Eric) |
| 10/07/2025 | 83 | Supplemental 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) |