Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Florida Flex Ink Distributors Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13989
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2015
Last Entry Filed
Mar 4, 2015

Docket Entries by Year

Mar 4, 2015 1 Petition Chapter 7 Voluntary Petition with all schedules and statements. [Fee Amount $335] (Spindel, Peter) (Entered: 03/04/2015)
Mar 4, 2015 Receipt of Voluntary Petition (Chapter 7)(15-13989) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 23897461. Fee amount 335.00. (U.S. Treasury) (Entered: 03/04/2015)
Mar 4, 2015 2 Meeting of Creditors to be held on 04/10/2015 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 07/09/2015. (Spindel, Peter) (Entered: 03/04/2015)
Mar 4, 2015 3 Disclosure of Compensation by Attorney Peter D Spindel. (Spindel, Peter) (Entered: 03/04/2015)
Mar 4, 2015 4 Equity Security Holders Filed by Debtor Florida Flex Ink Distributors Inc. (Spindel, Peter) (Entered: 03/04/2015)
Mar 4, 2015 5 Corporate Ownership Statement Filed by Debtor Florida Flex Ink Distributors Inc. (Spindel, Peter) (Entered: 03/04/2015)
Mar 4, 2015 6 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Peter D Spindel (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Florida Flex Ink Distributors Inc). (Spindel, Peter) (Entered: 03/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:15-bk-13989
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Mar 4, 2015
Type
voluntary
Terminated
Feb 29, 2016
Updated
Sep 13, 2023
Last checked
Apr 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna
    Agabe Tecnologia E Comercio
    American Express Bank FSB
    American Glitter
    AMEX
    AMEX
    Barton & Poolos Properties
    BMP America
    Camie Campbell Products
    Chase
    Chase
    Chase
    Chase
    Chemence Inc
    Claire-Sprayway, Inc.
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Florida Flex Ink Distributors Inc
    2373 W 78 St
    Hialeah, FL 33016-5571
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2112

    Represented By

    Peter D Spindel
    POB. 166245
    Miami, FL 33116
    305-279-2126
    Fax : 305-279-2127
    Email: peterspindel@gmail.com

    Trustee

    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Purox Brands Corp 11V 1:2024bk11396
    Oct 10, 2023 AMV Enterprises, Inc. 11V 1:2023bk18261
    Dec 12, 2022 Instant Garden Inc. 7 1:2022bk19467
    Sep 30, 2022 Versace Bertoni Gelato LLC 11V 1:2022bk17688
    Dec 26, 2018 Guzman Group, LLC 7 1:2018bk25931
    Jul 27, 2018 Statewide Homes and Counseling Services, Inc. 7 2:2018bk24957
    Aug 18, 2017 P.D.L., INC. 11 1:17-bk-20457
    Nov 11, 2016 Green Light Electric Systems, Inc. 7 1:16-bk-25182
    Aug 17, 2016 Bremar Development Corporation 11 1:16-bk-21328
    Jul 8, 2014 Control and Automation Contractors, LLC 11 1:14-bk-25556
    Jun 27, 2014 Wheels America Alloy Wheel Miami, LLC 11 1:14-bk-24834
    Jan 23, 2014 Florida Roof-Tech Corp. 7 1:14-bk-11556
    Aug 1, 2013 Therapeutic Associates of South Florida, LLC 7 1:13-bk-28355
    Dec 20, 2012 US Jeans, Inc. 7 1:12-bk-40306
    Nov 26, 2011 Jaclyn, LLC 11 1:11-bk-42522