Docket Entries by Month
Oct 10, 2023 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 10/24/2023. Schedule C due 10/24/2023. Schedule D due 10/24/2023. Schedule E/F due 10/24/2023. Schedule G due 10/24/2023. Schedule H due 10/24/2023. Summary of Assets and Liabilities due 10/24/2023. Statement of Financial Affairs due 10/24/2023. Atty Disclosure State. due 10/24/2023. 20 Largest Unsecured Creditors due 10/24/2023. Declaration of Schedules due 10/24/2023. List of all creditors due 10/24/2023. List of Equity Security Holders due 10/24/2023. Local Rule 1007-2 Affidavit due by: 10/24/2023. Corporate Ownership Statement due by: 10/24/2023. Incomplete Filings due by 10/24/2023, Chapter 11 Plan Small Business Subchapter V Due by 01/8/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 12/11/2023. Filed by Robert J. Spence of Spence Law Office, P.C. on behalf of The 4D Factory, LLC. (Spence, Robert) (Entered: 10/10/2023) | |
---|---|---|---|
Oct 10, 2023 | Receipt of Voluntary Petition (Chapter 11)( 23-11619) [misc,824] (1738.00) Filing Fee. Receipt number B16378605. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2023) | ||
Oct 11, 2023 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 10/11/2023) | ||
Oct 11, 2023 | 2 | Order signed on 10/11/2023 scheduling status conference in Chapter 11 Small Business Subchapter V (related document(s)1). Status hearing to be held on 11/15/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Pre-Status Report Due By 11/1/2023. (DePierola, Jacqueline) (Entered: 10/11/2023) | |
Oct 11, 2023 | 3 | List of Equity Security Holders and Corporate Ownership Statement (Rule 7007.1) Filed by Robert J. Spence on behalf of The 4D Factory, LLC. (Spence, Robert) (Entered: 10/11/2023) | |
Oct 12, 2023 | 4 | Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Charles Persing Filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 10/12/2023) | |
Oct 12, 2023 | 5 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/20/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 10/12/2023) | |
Oct 13, 2023 | 6 | Letter Dial-In Instructions for Meeting of Creditors (related document(s)5) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 11/20/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 10/13/2023) | |
Oct 14, 2023 | 7 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 10/13/2023. (Admin.) (Entered: 10/14/2023) | |
Oct 15, 2023 | 8 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 10/14/2023. (Admin.) (Entered: 10/15/2023) |
CADWALADER WICKERSHAM & TAFT |
---|
DAVID VICINI |
EISNERAMPER LLP |
MEP CAPITAL HOLDINGS III LP |
MICHELMAN & ROBINSON LLP |
MORGANFRANKLIN CONSULTING |
REITLER KAILAS &ROSENBLATT LLP |
RSM US LLP |
SILVIO KUTIC, IZABEL JELENIC |
VALUATION RESEARCH CORP |
Wells Fargo Bank |
The 4D Factory, LLC
204-6 Southard St
Key West, FL 33040
MONROE-FL
Tax ID / EIN: xx-xxx8935
Robert J. Spence
Spence Law Office, P.C.
55 Lumber Road
Suite 5
Roslyn, NY 11576
(516) 336-2060
Fax : (516) 605-2084
Email: rspence@spencelawpc.com
Charles N Persing
Bederson LLP
100 Passaic Avenue, Suite 310
Fairfield, NJ 07004
347-637-0489
United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
Tara Tiantian
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Nov 7, 2023 | Rockhouse Live Key West LLC | 11V | 1:2023bk19183 |
Apr 12, 2021 | Le Petit Paris LLC | 7 | 1:2021bk13436 |
Feb 10, 2021 | McIvor Holdings, LLC | 11 | 1:2021bk11284 |
Oct 6, 2020 | Beach on Duvall, LLC | 11 | 1:2020bk20904 |
Feb 24, 2020 | Parcels B and C, LLC | 11 | 1:2020bk12423 |
Aug 28, 2018 | McIvor Holdings LLC | 11 | 1:2018bk20497 |
Aug 28, 2018 | Micheal McIvor, M.D. P.A. | 11 | 1:2018bk20496 |
Apr 20, 2016 | Joey's Kids, LLC | 7 | 1:16-bk-15674 |
Dec 16, 2013 | Old Stone Inn, LLC | 7 | 1:13-bk-10783 |
Sep 22, 2011 | Fish Busterz Madeira Beach Boat Yard LLC | 7 | 1:11-bk-36188 |
Sep 22, 2011 | 6840 Front Street LLC | 7 | 1:11-bk-36184 |
Sep 22, 2011 | Fish Busterz LLC | 7 | 1:11-bk-36181 |
Sep 22, 2011 | Fish Busterz Madeira Beach LLC | 7 | 1:11-bk-36180 |
Sep 22, 2011 | Key West Fresh Frozen LLC | 7 | 1:11-bk-36177 |
Aug 22, 2011 | Fishbusterz Freight Company, LLC | 11 | 1:11-bk-33382 |