469 NE 35th Street LLC
11
Erik P. Kimball
01/29/2026
03/25/2026
Yes
v
| Repeat, Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor 469 NE 35th 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 35th Street LLC
PRO SE |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 29 | Order Dismissing Case. (Re: # 7). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) (Entered: 02/12/2026) |
| 02/09/2026 | 28 | Order Granting Motion For Relief From Stay (Re: # 18) (Eisenberg, Randy) (Entered: 02/09/2026) |
| 02/07/2026 | 27 | BNC Certificate of Mailing - PDF Document (Re: 24 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 13 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/3/2026 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/4/2026. Proofs of Claim due by 4/9/2026.)) Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026) |
| 02/05/2026 | 26 | Motion to Change Case Status Re: 1 Voluntary Petition (Chapter 11) Filed by Debtor 469 NE 35th Street LLC. (Fleurimond, Lucie) (Entered: 02/05/2026) |
| 02/05/2026 | 25 | Motion to Change Debtor's Name Re: 1 Voluntary Petition (Chapter 11) Filed by Debtor 469 NE 35th Street LLC. (Fleurimond, Lucie) (Entered: 02/05/2026) |
| 02/05/2026 | 24 | Notice of Transmittal of PDF Document to BNC for Noticing (Re: 13 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/3/2026 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/4/2026. Proofs of Claim due by 4/9/2026.) (Eisenberg, Randy) (Entered: 02/05/2026) |
| 02/05/2026 | 23 | Creditor Matrix, Filed by Debtor 469 NE 35th Street LLC . (Eisenberg, Randy) (Entered: 02/05/2026) |
| 02/04/2026 | 22 | BNC Certificate of Mailing - Hearing (Re: 12 Notice of Hearing (Re: 7 Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee) Chapter 11 Hearing scheduled for 02/05/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 21 | BNC Certificate of Mailing (Re: 13 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/3/2026 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/4/2026. Proofs of Claim due by 4/9/2026.) Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 20 | Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 19 Notice of Hearing). (Gold, Stuart) (Entered: 02/04/2026) |