Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Advantage Builders of America, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:11-bk-14163
TYPE / CHAPTER
N/A / 7

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Jul 30, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules A-J and Summary of Schedules. Statement of Financial Affairs. Disclosure of Compensation. Filed by Robert T Maher on behalf of Advantage Builders of America, Inc. (Maher, Robert) (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Filing Fee for Chapter 7 Voluntary Petition - Case Upload(9:11-bk-14163) [caseupld,1027u] ( 299.00). Receipt Number 25504719, Amount Paid $ 299.00 (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, Declaration Concerning Schedules, Statement of Financial Affairs Filed by Robert T Maher on behalf of Debtor Advantage Builders of America, Inc.. (Maher, Robert) (Entered: 07/27/2011)
Jul 28, 2011 Assignment of the Honorable Barry S. Schermer, Bankruptcy Judge to this case. The Trustee appointed to this case is Diane L Jensen . (autojtr) (Entered: 07/28/2011)
Jul 28, 2011 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/7/2011 at 09:00 AM at Ft. Myers, FL (892) - #2-101 United States Courthouse, 2110 First Street. Proofs of Claims due by 12/6/2011. (Lane, Dennis) (Entered: 07/28/2011)
Jul 28, 2011 4 Notice of Deficient Filing. Statement of Corporate Ownership. . Compliance required no later than 8/11/2011. (Lane, Dennis) (Entered: 07/28/2011)
Jul 29, 2011 5 Statement of Corporate Ownership Filed by Robert T Maher on behalf of Debtor Advantage Builders of America, Inc.. (Maher, Robert) (Entered: 07/29/2011)
Jul 29, 2011 6 Notice of Appearance and Request for Notice Filed by Stefan Beuge on behalf of Creditor CitiMortgage, Inc.. (Beuge, Stefan) (Entered: 07/29/2011)
Jul 30, 2011 7 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 30, 2011 8 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
9:11-bk-14163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
7
Filed
Jul 27, 2011
Terminated
Feb 21, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Pest Control
    Affordable Septech
    Aquasota
    Cabinets Plus
    City of Cape Coral-water
    Coastal Irrigation
    Coastal Plumbing
    D. Peck Roofing
    eAtlantic Engineering
    EB Structural
    Elite Electrical
    FL Construction Clean Up
    FL Plastering Contractors
    Florida Department of Revenue
    Gearing Hadinger
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Advantage Builders of America, Inc.
    11796-C Metro Parkway
    Fort Myers, Fl 33966
    Tax ID / EIN: xx-xxx6551
    aka
    Advantage Builders

    Represented By

    Robert T Maher
    1611 Santa Barbara Blvd
    Suite C
    Cape Coral, FL 33991
    239-574-1796
    Email: maherlawftmyers@aol.com

    Trustee

    Diane L Jensen
    Trustee
    P O Drawer 1507
    Fort Myers, FL 33902
    239-339-2293

    U.S. Trustee

    United States Trustee - FTM7
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Lee Wellness and Rehab, LLC 7 2:2023bk01203
    Jun 1, 2023 New England Radiation Therapy Management Services, parent case 11 4:2023bk90616
    Jun 1, 2023 GenesisCare Solutions US LLC parent case 11 4:2023bk90615
    May 23, 2023 Snow Mass Property, LLC 11V 2:2023bk00575
    May 23, 2023 ACCAM1, INC. 11V 2:2023bk00574
    Mar 17, 2021 Benson Property Investment Corp 11V 2:2021bk00336
    Dec 18, 2020 Mary E Lewis-McLaughlin, P.A. parent case 11V 2:2020bk09246
    Dec 31, 2019 MW Horticulture Recycling Facilities, Inc. 11 9:2019bk12193
    Jan 25, 2019 Town Star Holdings, LLC 11 9:2019bk00667
    Feb 1, 2017 Allied Portables, LLC 11 9:17-bk-00865
    Feb 17, 2015 The Fish Lady Seafood Co., Inc 7 9:15-bk-01527
    Feb 6, 2013 Insta-Print, Inc. 7 9:13-bk-01490
    Mar 28, 2012 W. Beck Enterprises, Inc. 7 9:12-bk-04515
    Jul 29, 2011 Manatee Enterprises, LLC 11 9:11-bk-14564
    Jul 29, 2011 Titan Mfg., Inc. 11 9:11-bk-14557