Case number: 9:25-bk-22999 - Stride Slim, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Stride Slim, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    10/31/2025

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFJUDGE, Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-22999

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  10/31/2025
Deadline for filing claims:  01/09/2026
Deadline for filing claims (govt.):  04/29/2026

Debtor

Stride Slim, LLC

5300 Broken Sound Blvd NW
Suite 200
Boca Raton, FL 33487
PALM BEACH-FL

represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
01/21/202622Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
01/21/202621Notice of Change of Address for Creditor: Medix Staffing Solutions, LLC Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
12/22/202520Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
11/21/202519Monthly Operating Report for the Period Beginning 10/31/2025 and Ending 10/31/2025 Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
11/13/202518Periodic Report Re: Value, Operations and Profitability of Entities in Which the Estate of the Debtor Holds a Substantial or Controlling Interest Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
11/12/202517Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
11/12/202516Notice of Filing Small Business Documents, Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
11/06/202515BNC Certificate of Mailing (Re: [10] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/10/2025 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/9/2026. Proofs of Claim due by 1/9/2026.) Notice Date 11/06/2025. (Admin.)
11/05/202514BNC Certificate of Mailing (Re: [6] Notice of Deadline to Correct Filing Deficiencies 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 11/10/2025]. SSN/Tax ID Due: 11/10/2025.Chapter 11 Small Business Documents and/or Subchapter V due by 11/10/2025.) Notice Date 11/05/2025. (Admin.)
11/05/202513BNC Certificate of Mailing (Re: [7] Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Adam, Lorraine) ) Notice Date 11/05/2025. (Admin.)