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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Turtur Management LLC
150 Davie Blvd Ste 101
Fort Lauderdale, FL 33315-1517
Represented By
Turtur Management LLC
contact info
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 court Close Bankruptcy Case with Order Discharging Trustee Mon 11/18 2:56 PM
Order Discharging Trustee and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila)
Related: [-]
Tuesday, October 22, 2024
34 34 court Notice of Returned Mail for Debtor Tue 10/22 8:28 AM
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)
Related: [-]
Monday, October 21, 2024
33 33 trustee Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award recd Mon 10/21 7:05 PM
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)
Related: [-]
32 32 misc Certificate of Service Mon 10/21 4:23 PM
Certificate of Service Filed by U.S. Trustee Office of the US Trustee Related [+]. (Ochs, Martin)
Related: [-] 30 Order on Motion to Dismiss Case
Sunday, October 20, 2024
31 31 court BNC Certificate of Mailing - Order Dismissing Case Mon 10/21 12:11 AM
BNC Certificate of Mailing - Order Dismissing Case Related [+] Notice Date 10/20/2024. (Admin.)
Related: [-] 30 Order Granting Motion to Dismiss Case (Re: 14 ). [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo)
Friday, October 18, 2024
30 30 order Dismiss Case Order Fri 10/18 3:35 PM
Order Granting Motion to Dismiss Case Related [+]. [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo)
Related: [-] # 14
Friday, October 11, 2024
29 29 misc Schedules/Statements or Amended Schedules/Statements Fri 10/11 3:41 PM
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)
Related: [-]
Att: 1 Local Form 4
Wednesday, October 09, 2024
28 28 court BNC Certificate of Mailing-Hearing BK Thu 10/10 12:11 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 10/09/2024. (Admin.)
Related: [-] 23 Re- Notice of Hearing (Re:14 Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee) Hearing scheduled for 10/16/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.
27 27 court BNC Certificate of Mailing-Hearing BK Thu 10/10 12:11 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 10/09/2024. (Admin.)
Related: [-] 22 Re- Notice of Hearing (Re:2 Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC,3 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC,4 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC) Hearing scheduled for 10/16/2024 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.
Tuesday, October 08, 2024
26 26 attydoc Certificate of Service [Attorney] Tue 10/08 2:20 PM
Certificate of Service by Attorney Martin P Ochs Related [+]. (Ochs, Martin)
Related: [-] 23 Notice of Hearing Amended/Renoticed/Continued
Monday, October 07, 2024
25 25 misc Chapter 11 Small Business - All Financial Documents Mon 10/07 3:18 PM
Financial Documents Required of Chapter 11 Small Business [Cash Flow Statement, Balance Sheet and Statement of Operations] Filed by Debtor Turtur Management LLC Related [+]. (Monahan, Holly)
Related: [-] 5 Notice of Deficiency
24 24 misc Tax Return Documents Mon 10/07 3:17 PM
Federal Income Tax Return of Debtor. [ Document Image Available ONLY to Court Users ] Filed by Debtor Turtur Management LLC . (Monahan, Holly)
Related: [-]
23 23 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Mon 10/07 10:26 AM
Re- Notice of Hearing Related [+] 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)
Related: [-] 14 Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee
22 22 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Mon 10/07 10:25 AM
Re- Notice of Hearing Related [+] 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)
Related: [-] 2 Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC,3 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC,4 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC
Friday, October 04, 2024
21 21 court BNC Certificate of Mailing-Hearing BK Sat 10/05 12:08 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 10/04/2024. (Admin.)
Related: [-] 16 Notice of Hearing (Re:14 Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee) 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)
Thursday, October 03, 2024
20 20 court BNC Certificate of Mailing - Meeting of Creditors Fri 10/04 8:37 AM
BNC Certificate of Mailing Related [+] Notice Date 10/03/2024. (Admin.)
Related: [-] 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.
19 19 misc Request for Notice Thu 10/03 5:50 AM
Request for Notice Filed by Creditor BMW Bank of North America, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
Wednesday, October 02, 2024
18 18 attydoc Certificate of Service [Attorney] Wed 10/02 7:02 PM
Certificate of Service by Attorney Martin P Ochs Related [+]. (Ochs, Martin)
Related: [-] 16 Notice of Hearing
17 17 attydoc Certificate of Service [Attorney] Wed 10/02 2:14 PM
Certificate of Service by Attorney Martin P Ochs Related [+]. (Ochs, Martin)
Related: [-] 14 Emergency Motion to Dismiss Case and Request for Expedited Hearing filed by U.S. Trustee Office of the US Trustee,15 Objection filed by U.S. Trustee Office of the US Trustee
16 16 court Notice of Hearing (BK) Wed 10/02 11:01 AM
Notice of Hearing Related [+] 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)
Related: [-] 14 Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee
Tuesday, October 01, 2024
15 15 answer Objection Tue 10/01 9:33 PM
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)
Related: [-]
14 14 motion Dismiss Case Tue 10/01 9:25 PM
Emergency Motion to Dismiss Case and Request for Expedited Hearing Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin)
Related: [-]
13 13 court Meeting of Creditors 11 Tue 10/01 10:10 AM
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)
Related: [-]
Monday, September 30, 2024
12 12 1 pgs notice UST Notice Appointing Trustee Mon 09/30 10:53 AM
Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin)
Related: [-]
Att: 1 1 pgs Verified Statement of Carol Fox
Sunday, September 29, 2024
11 11 court BNC Certificate of Mailing Mon 09/30 12:14 AM
BNC Certificate of Mailing Related [+] Notice Date 09/29/2024. (Admin.)
Related: [-] 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].
10 10 court BNC Certificate of Mailing Mon 09/30 12:14 AM
BNC Certificate of Mailing Related [+] Notice Date 09/29/2024. (Admin.)
Related: [-] 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)
9 9 court BNC Certificate of Mailing-Hearing BK Mon 09/30 12:14 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 09/29/2024. (Admin.)
Related: [-] 7 Notice of Hearing (Re:2 Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC,3 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC,4 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC) Hearing scheduled for 10/09/2024 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.
Friday, September 27, 2024
8 8 notice Notice of Appearance and Request for Service Fri 09/27 2:54 PM
Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
7 7 court Notice of Hearing (BK) Fri 09/27 11:59 AM
Notice of Hearing Related [+] 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)
Related: [-] 2 Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC,3 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC,4 Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC
6 6 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Fri 09/27 11:36 AM
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)
Related: [-]
5 5 court Notice of Deficiency Fri 09/27 11:35 AM
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)
Related: [-]
4 4 motion Turnover of Property Fri 09/27 10:29 AM
Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC (Monahan, Holly)
Related: [-]
3 3 motion Turnover of Property Fri 09/27 10:28 AM
Motion for Turnover of Property of the Estate Filed by Debtor Turtur Management LLC (Monahan, Holly)
Related: [-]
2 2 motion Miscellaneous Motion Fri 09/27 10:27 AM
Motion for Permission to Represent the Debtor Pro Se Filed by Debtor Turtur Management LLC (Monahan, Holly)
Related: [-]
1 1 8 pgs misc Voluntary Petition Ch 11 [OTC] Fri 09/27 10:15 AM
Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 12/6/2024. (Monahan, Holly)
Related: [-]
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)
Related: [-]