Danniklor Enterprises LLC
11
Mindy A Mora
05/08/2025
07/28/2025
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 |
---|---|---|
07/28/2025 | 51 | Monthly Operating Report for the Period Beginning June 1, 2025 and Ending June 30, 2025 Filed by Debtor Danniklor Enterprises LLC. (Goldstein, Alvin) |
07/28/2025 | 50 | Objection to Claim of George Robb and Linda Neary [# 9], Running Sports, Inc. [# 10], [Negative Notice] Filed by Debtor Danniklor Enterprises LLC (Goldstein, Alvin) |
07/25/2025 | 49 | Notice 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) |
07/24/2025 | 48 | Notice of Change of Address Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 07/24/2025) |
07/15/2025 | 47 | Certificate of Service by Attorney Robert C Furr Esq (Re: [46] Schedules and Statements Filed filed by Debtor Danniklor Enterprises LLC). (Furr, Robert) |
07/08/2025 | 46 | Amended 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) |
07/08/2025 | 45 | Amended 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) |
06/27/2025 | 44 | Notice to Withdraw Appearance on behalf of United States Trustee by Attorney Nathan Allan Wheatley. (Wheatley, Nathan) |
06/26/2025 | 43 | Objection 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) |
06/20/2025 | 42 | Monthly Operating Report for the Period Beginning May 8, 2025 and Ending May 31, 2025 Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert) |