Case number: 9:26-bk-11151 - 469 NE 35th Street LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    469 NE 35th Street LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    01/29/2026

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, Subchapter_V, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 26-11151-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset

Date filed:  01/29/2026
Debtor dismissed:  02/12/2026
341 meeting:  03/03/2026

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

Latest Dockets

Date Filed#Docket Text
02/12/202629
Order Dismissing Case. (Re: # 7). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
(Entered: 02/12/2026)
02/09/202628
Order Granting Motion For Relief From Stay (Re: # 18) (Eisenberg, Randy)
(Entered: 02/09/2026)
02/07/202627BNC 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)
02/05/202626Motion to Change Case Status Re: 1 Voluntary Petition (Chapter 11) Filed by Debtor 469 NE 35th Street LLC. (Fleurimond, Lucie) (Entered: 02/05/2026)
02/05/202625Motion 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)
02/05/202624Notice 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)
02/05/202623Creditor Matrix, Filed by Debtor 469 NE 35th Street LLC . (Eisenberg, Randy) (Entered: 02/05/2026)
02/04/202622BNC 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)
02/04/202621BNC 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)
02/04/202620Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 19 Notice of Hearing). (Gold, Stuart) (Entered: 02/04/2026)