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

    03/19/2026

  • 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
03/19/202624Monthly Operating Report for the Period Beginning February 1, 2026 and Ending February 28, 2026 Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
02/20/202623Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Stride Slim, LLC. (Wernick, Aaron)
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.)