Case number: 9:25-bk-19946 - 469 NE 35 Street LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    469 NE 35 Street LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    08/26/2025

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-19946-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset

Date filed:  08/26/2025
341 meeting:  09/29/2025
Deadline for filing claims (govt.):  02/23/2026

Debtor

469 NE 35 Street LLC

1191 SW 20 Street
Boca Raton, FL 33486
PALM BEACH-FL
(917) 304-3113
Tax ID / EIN: 92-2154081

represented by
469 NE 35 Street LLC

PRO SE



Trustee

Carol Lynn Fox

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

 
 
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

Latest Dockets

Date Filed#Docket Text
09/10/202520Amended Notice of Hearing (Re: 18 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC) Chapter 11 Hearing scheduled for 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 09/10/2025)
09/10/202519Notice of Hearing (Re: 18 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC) Chapter 11 Hearing scheduled for 10/07/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 09/10/2025)
09/09/2025Receipt of Motion for Relief From Stay( 25-19946-MAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46690260. Fee amount 199.00. (U.S. Treasury) (Entered: 09/09/2025)
09/09/202518Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC (Gold, Stuart) (Entered: 09/09/2025)
08/29/202517BNC Certificate of Mailing (Re: 5
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts. (Fleurimond, Lucie)
) Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/29/202516BNC Certificate of Mailing (Re: 8
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 10/07/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine)
) Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/29/202515BNC Certificate of Mailing - Hearing (Re: 9 Notice of Hearing (Re: 6 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Chapter 11 Hearing scheduled for 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/28/202514BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 9/2/2025].Creditor Matrix Due: 9/2/2025. Deadline for Attorney Representation: 9/2/2025. Corporate Ownership Statement due 9/2/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 9/2/2025. List of Equity Security Holders due 9/9/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 9/9/2025. Schedule A/B due 9/9/2025. Schedule D due 9/9/2025. Schedule E/F due 9/9/2025. Schedule G due 9/9/2025. Schedule H due 9/9/2025.Statement of Financial Affairs Due 9/9/2025.Declaration Concerning Debtors Schedules Due: 9/9/2025. [Incomplete Filings due by 9/9/2025].) Notice Date 08/28/2025. (Admin.) (Entered: 08/29/2025)
08/28/202513Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor Titan Funding LLC. (Gold, Stuart) (Entered: 08/28/2025)
08/28/202512Notice of Corrective Entry - no notice served due to creditor matrix deficiency (Re: 11 Notice of Meeting of Creditors.) (Adam, Lorraine) (Entered: 08/28/2025)