469 NE 35th Street LLC
11
Erik P. Kimball
01/29/2026
02/04/2026
Yes
v
| Repeat, Action, Subchapter_V, SmBus, PlnDue |
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 |
|---|---|---|
| 01/30/2026 | 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 03/25/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Montoya, Sara) (Entered: 01/30/2026) |
| 01/30/2026 | 7 | Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee (Feinman, Heidi) (Entered: 01/30/2026) |
| 01/30/2026 | 6 | Notice Appointing Soneet Kapila as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement)(Feinman, Heidi) (Entered: 01/30/2026) |
| 01/30/2026 | 5 | Clerk's Evidence of Repeat Filings for debtor 469 NE 35 STREET LLC. Case Number 25-19946 , Chapter 11 filed in Florida Southern on 08/26/2025 was Closed on 10/30/2025; was Dismissed on 09/29/2025. (Cohen, Diana) (Entered: 01/30/2026) |
| 01/29/2026 | Receipt of Chapter 11 Filing Fee - $1,738.00 by LF. Receipt Number 201116. (admin) (Entered: 01/29/2026) | |
| 01/29/2026 | 4 | 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) (Entered: 01/29/2026) |
| 01/29/2026 | 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 2/5/2026].Creditor Matrix Due: 2/5/2026. Deadline for Attorney Representation: 2/5/2026. List of Twenty Largest Unsecured Creditors Due: 2/5/2026. Corporate Ownership Statement due 2/5/2026. Chapter 11 Small Business Documents and/or Subchapter V due by 2/5/2026. List of Equity Security Holders due 2/12/2026. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/12/2026. Schedule A/B due 2/12/2026. Schedule D due 2/12/2026. Schedule E/F due 2/12/2026. Schedule G due 2/12/2026. Schedule H due 2/12/2026.Statement of Financial Affairs Due 2/12/2026.Declaration Concerning Debtors Schedules Due: 2/12/2026. [Incomplete Filings due by 2/12/2026]. (Fleurimond, Lucie) (Entered: 01/29/2026) |
| 01/29/2026 | 2 | Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] . (Fleurimond, Lucie) (Entered: 01/29/2026) |
| 01/29/2026 | 1 | Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 4/9/2026. (Fleurimond, Lucie) (Entered: 01/29/2026) |