Florida Southern Bankruptcy Court
Chapter 11
Judge:Mindy A Mora
Case #: 9:25-bk-15192
Case Filed:May 08, 2025
Claims Deadline:Jul 17, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Danniklor Enterprises LLC
1456 Cades Bay Ave Unit 5026
Jupiter, FL 33458-5348
Represented By
Robert C Furr, Esq
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: 2 minutes ago
Wednesday, May 14, 2025
23 23 court BNC Certificate of Mailing - Meeting of Creditors Thu 05/15 12:12 AM
BNC Certificate of Mailing Related [+] Notice Date 05/14/2025. (Admin.)
Related: [-] 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/11/2025 at 01:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/11/2025. Proofs of Claim due by 7/17/2025.
22 22 attydoc Certificate of Service [Attorney] Wed 05/14 10:12 PM
Certificate of Service by Attorney Robert C Furr Esq Related [+]. (Furr, Robert)
Related: [-] 15 Expedited Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Effective as of The Petition Date [Affidavit Attached] filed by Debtor Danniklor Enterprises LLC,16 Motion for Maintenance of Existing Bank Accounts (Expedited) filed by Debtor Danniklor Enterprises LLC,17 Ch 11 Case Management Summary filed by Debtor Danniklor Enterprises LLC,18 Notice of Hearing,19 Emergency Motion to Use Cash Collateral filed by Debtor Danniklor Enterprises LLC,20 Notice of Hearing,21 Order Setting Subchapter V Status Conference
Tuesday, May 13, 2025
21 21 2 pgs order Order Setting Subchapter V Status Conference Tue 05/13 6:45 PM
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c)
Related: [-]
20 20 court Notice of Hearing (BK) Tue 05/13 4:20 PM
Notice of Hearing Related [+] Chapter 11 Hearing scheduled for 05/20/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria)
Related: [-] 16 Motion for Maintenance of Existing Bank Accounts (Expedited) Filed by Debtor Danniklor Enterprises LLC,19 Emergency Motion to Use Cash Collateral Filed by Debtor Danniklor Enterprises LLC (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F")
19 19 8 pgs motion Use Cash Collateral Tue 05/13 12:54 PM
Emergency Motion to Use Cash Collateral Filed by Debtor Danniklor Enterprises LLC (Furr, Robert)
Related: [-]
Att: 1 Exhibit "A"
Att: 2 Exhibit "B"
Att: 3 Exhibit "C"
Att: 4 Exhibit "D"
Att: 5 Exhibit "E"
Att: 6 Exhibit "F"
18 18 court Notice of Hearing (BK) Tue 05/13 11:23 AM
Notice of Hearing Related [+] Chapter 11 Hearing scheduled for 06/03/2025 at 01:30 PM by Video Conference. (Romaguera-Serfaty, Maria)
Related: [-] 15 Expedited Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Effective as of The Petition Date [Affidavit Attached] Filed by Debtor Danniklor Enterprises LLC
Monday, May 12, 2025
17 17 misc Case Management Summary Mon 05/12 9:12 PM
Ch 11 Case Management Summary Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
16 16 motion Maintenance of Existing Bank Accounts Mon 05/12 9:11 PM
Motion for Maintenance of Existing Bank Accounts (Expedited) Filed by Debtor Danniklor Enterprises LLC (Furr, Robert)
Related: [-]
15 15 9 pgs motion Employ Mon 05/12 9:10 PM
Expedited Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Effective as of The Petition Date [Affidavit Attached] Filed by Debtor Danniklor Enterprises LLC (Furr, Robert)
Related: [-]
14 14 court Meeting of Creditors 11 Mon 05/12 10:13 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/11/2025 at 01:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/11/2025. Proofs of Claim due by 7/17/2025. (Adam, Lorraine)
Related: [-]
13 13 notice Notice of Appearance and Request for Service Mon 05/12 8:52 AM
Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan)
Related: [-]
Sunday, May 11, 2025
12 12 court BNC Certificate of Mailing Mon 05/12 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 05/11/2025. (Admin.)
Related: [-] 5 Notice of Deadline to Correct Filing Deficiencies 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 5/16/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 5/16/2025.
11 11 court BNC Certificate of Mailing Mon 05/12 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 05/11/2025. (Admin.)
Related: [-] 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Adam, Lorraine)
Friday, May 09, 2025
10 10 notice UST Notice Appointing Trustee Fri 05/09 8:29 PM
Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Feinman, Heidi)
Related: [-]
Att: 1 Verified Statement
9 9 misc Chapter 11 Small Business Statement of Operations Fri 05/09 6:47 PM
Statement of Operations for Small Business Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
8 8 misc Chapter 11 Small Business Cash Flow Statement Fri 05/09 6:44 PM
Cash Flow Statement for Small Business Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
7 7 misc Chapter 11 Small Business Balance Sheet Fri 05/09 6:42 PM
Balance Sheet for Small Business Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
6 6 attydoc Disclosure of Compensation Fri 05/09 6:36 PM
Disclosure of Compensation by Attorney Robert C Furr Esq. (Furr, Robert)
Related: [-]
5 5 court Notice of Deficiency Fri 05/09 8:19 AM
Notice of Deadline to Correct Filing Deficiencies 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 5/16/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 5/16/2025. (Adam, Lorraine)
Related: [-]
4 4 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Fri 05/09 8:18 AM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Adam, Lorraine)
Related: [-]
Thursday, May 08, 2025
3 3 misc Tax Return Documents Thu 05/08 8:51 PM
Federal Income Tax Return of Debtor. [ Document Image Available ONLY to Court Users ] Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
2 2 misc Corporate Ownership Statement Thu 05/08 7:26 PM
Corporate Ownership Statement Filed by Debtor Danniklor Enterprises LLC. (Furr, Robert)
Related: [-]
1 1 37 pgs misc Voluntary Petition Ch 11 [ECF] Thu 05/08 6:48 PM
Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/17/2025. (Furr, Robert)
Related: [-]
crditcrd Auto-Docket of Credit Card Thu 05/08 7:07 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-15192 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46023921. Fee amount 1738.00. (U.S. Treasury)
Related: [-]