Docket Entries by Week of Year
Dec 24, 2024 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 12/24/2024) | |
---|---|---|---|
Dec 24, 2024 | Receipt of Voluntary Petition (Chapter 11)( 24-10283) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4922233. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/24/2024) | ||
Dec 24, 2024 | 2 | Corporate Ownership Statement filed. Corporate parents added to case: RUFFTIMBER Corp.. Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 12/24/2024) | |
Dec 26, 2024 | 3 | Entry - Creditors listed on the PDF of the Creditor Matrix have not been uploaded to CM/ECF Creditor Maintenance. Notice of Bankruptcy will not be issued until the creditors are uploaded. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 48 Viking Village, LLC). (mnd) (Entered: 12/26/2024) | |
Dec 26, 2024 | 4 | Order to Comply and Notice to Dismiss Case. SSN/Tax ID due 12/31/2024. Statement of Financial Affairs due 1/7/2025. Incomplete Filings due by 1/7/2025. (mnd) (Entered: 12/26/2024) | |
Dec 26, 2024 | 5 | Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 12/26/2024) | |
Dec 26, 2024 | 6 | Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 12/26/2024) | |
Dec 26, 2024 | Plan or Disclosure Statement Deadline Updated (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 48 Viking Village, LLC). Chapter 11 Plan due by 4/25/2025. Disclosure Statement due by 4/25/2025. (mnd) (Entered: 12/26/2024) | ||
Dec 29, 2024 | 7 | BNC Certificate of Mailing - PDF Document (related document(s):4 Order to Comply). Notice Date 12/28/2024. (Admin.) (Entered: 12/29/2024) |
48 Viking Village, LLC
985 Jack Nicklaus Court
Reunion, FL 34747
OSCEOLA-FL
David C. Johnson, Esq.
Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: bankruptcy@marcusclegg.com
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
Stephen G. Morrell, Esq.
Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: stephen.g.morrell@usdoj.gov
Jennifer H. Pincus, Esq.
Office of the United States Trustee
537 Congress Street
Suite 303
Portland, ME 04101
207-780-3564
Fax : 207-780-3568
Email: Jennifer.H.Pincus@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 3, 2024 | 985 JNC, LLC | 11 | 6:2024bk04700 |
Jan 31, 2024 | Dana Elzabeth Clarksville Tenn Cider, LLC | 11V | 3:2024bk00310 |
Sep 23, 2023 | Heidinjunior Transport Inc. | 11 | 8:2023bk04202 |
Dec 31, 2020 | Evergreen Mortgage Notes, LLC | 11V | 6:2020bk07071 |
Feb 28, 2020 | Community Watch Solutions, LLC | 11V | 6:2020bk01222 |
Feb 14, 2020 | B2B Tech USA, LLC | 11 | 8:2020bk01258 |
Oct 3, 2019 | Redstar Enterprises, LLC | 7 | 6:2019bk06477 |
Mar 9, 2018 | Broadberry Data Systems, LLC | 7 | 8:2018bk01803 |
Aug 1, 2016 | JD Real Estate Solutions, LLC | 7 | 6:16-bk-05101 |
Aug 14, 2014 | Skymark Enterprises, Inc. | 7 | 8:14-bk-09463 |
Apr 10, 2014 | Passage to India, LLC | 7 | 6:14-bk-04119 |
Feb 20, 2014 | Skymark Enterprises Inc | 7 | 6:14-bk-01865 |
Feb 24, 2012 | LC Sales & Marketing, Inc. | 7 | 6:12-bk-02337 |
Sep 13, 2011 | Paradise Investment Fund, LLC | 11 | 6:11-bk-13841 |
Aug 16, 2011 | Celebration Corporate Center, LLC | 7 | 6:11-bk-12405 |