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

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, Action, Subchapter_V, SmBus, PlnDue



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
Deadline for filing claims:  04/09/2026
Deadline for filing claims (govt.):  07/28/2026

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
01/30/20268
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)
01/30/20267Emergency 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)
01/30/20266Notice 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)
01/30/20265
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)
01/29/2026Receipt of Chapter 11 Filing Fee - $1,738.00 by LF. Receipt Number 201116. (admin) (Entered: 01/29/2026)
01/29/20264
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)
01/29/20263Notice 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)
01/29/20262Photograph 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)
01/29/20261Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 4/9/2026. (Fleurimond, Lucie) (Entered: 01/29/2026)