WFPAO HOLDINGS LLC
Debtor: WFPAO HOLDINGS LLC
U.S. Trustee: Office of the US Trustee
Case Number: 0:2024bk16825
Filed: July 8, 2024
Court: U.S. Bankruptcy Court for the Southern District of Florida
Presiding Judge: Scott M Grossman
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 24, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 24, 2024 Filing 21 Certificate of Service by Attorney Chad T Van Horn (Re: #18 Order Discharging, #19 Order on Motion to Dismiss Case). (Van Horn, Chad)
August 21, 2024 Filing 20 BNC Certificate of Mailing - Order Dismissing Case (Re: #19 Order Granting Verified Motion to Dismiss Chapter 11 Case With One (1) Year Prejudice Period as To Refiling (Re: #12). [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo) ) Notice Date 08/21/2024. (Admin.)
August 19, 2024 Opinion or Order Filing 19 Order Granting Verified Motion to Dismiss Chapter 11 Case With One (1) Year Prejudice Period as To Refiling (Re: #12). [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo)
August 19, 2024 Opinion or Order Filing 18 Order Discharging and Cancelling Hearing. (Re: #16 Order to Show Cause). (Rodriguez, Lorenzo)
August 3, 2024 Filing 17 Section 341 Meeting of Creditors Rescheduled/Continued Filed by U.S. Trustee Office of the US Trustee (Re: #6 Meeting of Creditors Chapter 11). Meeting of Creditors to be Held on 8/21/2024 at 09:00 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. (Ochs, Martin)
August 1, 2024 Opinion or Order Filing 16 Order to Show Cause Re: Failure To Appear At Initial Status Conference . Show Cause hearing to be held on 08/14/2024 at 01:30 PM at U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Rodriguez, Lorenzo)
July 31, 2024 Filing 15 Notice of Appearance and Request for Service by Scott Andron Filed by Creditor Broward County. (Andron, Scott)
July 23, 2024 Filing 14 Certificate of Service by Attorney Chad T Van Horn (Re: #12 Motion to Dismiss Case filed by Debtor WFPAO HOLDINGS LLC, #13 Notice of Hearing). (Van Horn, Chad)
July 23, 2024 Filing 13 Notice of Hearing (Re: #12 Motion to Dismiss Case Filed by Debtor WFPAO HOLDINGS LLC (Van Horn, Chad)) Hearing scheduled for 08/14/2024 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Graster-Thomas, Tanesha)
July 19, 2024 Filing 12 Motion to Dismiss Case Filed by Debtor WFPAO HOLDINGS LLC (Van Horn, Chad)
July 12, 2024 Filing 11 BNC Certificate of Mailing (Re: #6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/6/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/7/2024. Proofs of Claim due by 9/16/2024.) Notice Date 07/12/2024. (Admin.)
July 11, 2024 Filing 10 BNC Certificate of Mailing - PDF Document (Re: #4 Order Setting Initial Status Conference . Status hearing to be held on 07/31/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Rodriguez, Lorenzo) ) Notice Date 07/11/2024. (Admin.)
July 11, 2024 Filing 9 BNC Certificate of Mailing (Re: #2 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 7/16/2024].Corporate Ownership Statement due 7/16/2024. List of Equity Security Holders due 7/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/22/2024. Schedule A/B due 7/22/2024. Schedule D due 7/22/2024. Schedule E/F due 7/22/2024. Schedule G due 7/22/2024. Schedule H due 7/22/2024.Statement of Financial Affairs Due 7/22/2024.Declaration Concerning Debtors Schedules Due: 7/22/2024. [Incomplete Filings due by 7/22/2024].) Notice Date 07/11/2024. (Admin.)
July 11, 2024 Filing 8 BNC Certificate of Mailing (Re: #3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo) ) Notice Date 07/11/2024. (Admin.)
July 10, 2024 Filing 7 Notice of Appearance and Request for Service by Jeffrey S. Berlowitz Filed by Creditor City First Mortgage Corp.. (Berlowitz, Jeffrey)
July 10, 2024 Filing 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/6/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/7/2024. Proofs of Claim due by 9/16/2024. (Rodriguez, Lorenzo)
July 9, 2024 Filing 5 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
July 9, 2024 Opinion or Order Filing 4 Order Setting Initial Status Conference . Status hearing to be held on 07/31/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Rodriguez, Lorenzo)
July 9, 2024 Opinion or Order Filing 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo)
July 9, 2024 Filing 2 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 7/16/2024].Corporate Ownership Statement due 7/16/2024. List of Equity Security Holders due 7/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/22/2024. Schedule A/B due 7/22/2024. Schedule D due 7/22/2024. Schedule E/F due 7/22/2024. Schedule G due 7/22/2024. Schedule H due 7/22/2024.Statement of Financial Affairs Due 7/22/2024.Declaration Concerning Debtors Schedules Due: 7/22/2024. [Incomplete Filings due by 7/22/2024]. (Rodriguez, Lorenzo)
July 8, 2024 Filing 1 Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 09/16/2024. (Van Horn, Chad)
July 8, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-16825) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44481410. Fee amount 1738.00. (U.S. Treasury)

Search for this case: WFPAO HOLDINGS LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: WFPAO HOLDINGS LLC
Represented By: Chad T Van Horn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
U.s. trustee: Office of the US Trustee
Represented By: Martin P Ochs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?