Turtur Management LLC
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:24-bk-19966 |
Case Filed: | Sep 27, 2024 |
Claims Deadline: | Dec 06, 2024 |
Dismissed: | Oct 18, 2024 |
Terminated: | Nov 18, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Turtur Management LLC
150 Davie Blvd Ste 101
Fort Lauderdale, FL 33315-1517 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 19 minutes ago |
Monday, November 18, 2024 | ||
35 | 35
![]() Order Discharging Trustee and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila) |
|
Tuesday, October 22, 2024 | ||
34 | 34
![]() Notification of Returned Mail for Pro Se Debtor Turtur Management LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Cifuentes Esteban, Zoila) |
|
Monday, October 21, 2024 | ||
33 | 33
![]() Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $861089.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Carol Lynn Fox. (Fox, Carol) |
|
32 | 32
![]() Certificate of Service Filed by U.S. Trustee Office of the US Trustee . (Ochs, Martin) |
|
Sunday, October 20, 2024 | ||
31 | 31
![]() BNC Certificate of Mailing - Order Dismissing Case Notice Date 10/20/2024. (Admin.) |
|
Friday, October 18, 2024 | ||
30 | 30
![]() Order Granting Motion to Dismiss Case . [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo) |
|
Friday, October 11, 2024 | ||
29 | 29
![]() Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor Turtur Management LLC . (Monahan, Holly) |
|
Att: 1
![]() |
||
Wednesday, October 09, 2024 | ||
28 | 28
![]() BNC Certificate of Mailing - Hearing Notice Date 10/09/2024. (Admin.) |
|
27 | 27
![]() BNC Certificate of Mailing - Hearing Notice Date 10/09/2024. (Admin.) |
|
Tuesday, October 08, 2024 | ||
26 | 26
![]() Certificate of Service by Attorney Martin P Ochs . (Ochs, Martin) |
|
Monday, October 07, 2024 | ||
25 | 25
![]() Financial Documents Required of Chapter 11 Small Business [Cash Flow Statement, Balance Sheet and Statement of Operations] Filed by Debtor Turtur Management LLC . (Monahan, Holly) |
|
24 | 24
![]() Federal Income Tax Return of Debtor. [ Document Image Available ONLY to Court Users ] Filed by Debtor Turtur Management LLC . (Monahan, Holly) |
|
23 | 23
![]() Re- Notice of Hearing Hearing scheduled for 10/16/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
22 | 22
![]() Re- Notice of Hearing Hearing scheduled for 10/16/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
Friday, October 04, 2024 | ||
21 | 21
![]() BNC Certificate of Mailing - Hearing Notice Date 10/04/2024. (Admin.) |
|
Thursday, October 03, 2024 | ||
20 | 20
![]() BNC Certificate of Mailing Notice Date 10/03/2024. (Admin.) |
|
19 | 19
![]() Request for Notice Filed by Creditor BMW Bank of North America, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
Wednesday, October 02, 2024 | ||
18 | 18
![]() Certificate of Service by Attorney Martin P Ochs . (Ochs, Martin) |
|
17 | 17
![]() Certificate of Service by Attorney Martin P Ochs . (Ochs, Martin) |
|
16 | 16
![]() Notice of Hearing Hearing scheduled for 10/09/2024 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Cifuentes Esteban, Zoila) |
|
Tuesday, October 01, 2024 | ||
15 | 15
![]() Objection to (2 Motion Motion for Permission to Represent the Debtor Pro Se filed by Debtor Turtur Management LLC) Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) |
|
14 | 14
![]() Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) |
|
13 | 13
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 10/28/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 12/27/2024. Proofs of Claim due by 12/6/2024. (Monahan, Holly) |
|
Monday, September 30, 2024 | ||
12 | 12
![]() Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin) |
|
Att: 1
![]() |
||
Sunday, September 29, 2024 | ||
11 | 11
![]() BNC Certificate of Mailing Notice Date 09/29/2024. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing Notice Date 09/29/2024. (Admin.) |
|
9 | 9
![]() BNC Certificate of Mailing - Hearing Notice Date 09/29/2024. (Admin.) |
|
Friday, September 27, 2024 | ||
8 | 8
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
7 | 7
![]() Notice of Hearing Hearing scheduled for 10/09/2024 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
6 | 6
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Monahan, Holly) |
|
5 | 5
![]() 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 10/4/2024]. Deadline for Attorney Representation: 10/4/2024. Corporate Ownership Statement due 10/4/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 10/4/2024. List of Equity Security Holders due 10/11/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/11/2024. Schedule A/B due 10/11/2024. Schedule D due 10/11/2024. Schedule E/F due 10/11/2024. Schedule G due 10/11/2024. Schedule H due 10/11/2024.Statement of Financial Affairs Due 10/11/2024.Declaration Concerning Debtors Schedules Due: 10/11/2024. [Incomplete Filings due by 10/11/2024]. (Monahan, Holly) |
|
4 | 4
![]() Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC (Monahan, Holly) |
|
3 | 3
![]() Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC (Monahan, Holly) |
|
2 | 2
![]() Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC (Monahan, Holly) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 12/6/2024. (Monahan, Holly) |
|
court
Receipt of Filing Fee (OTC auto)
Fri 09/27 5:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by HN. Receipt Number 500405. (admin) |