Welcome to BusinessBankruptcies.com!

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

Afzal & Yolanda, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:13-bk-04680
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Apr 10, 2014

Docket Entries by Year

Jul 31, 2013 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 John Roberts on behalf of Genesis Hair Designers. (Roberts, John) Modified on 8/2/2013 (Ahyen). (Entered: 07/31/2013)
Jul 31, 2013 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, and Statement of Affairs Filed by John Roberts on behalf of Debtor Genesis Hair Designers. (Roberts, John) (Entered: 07/31/2013)
Jul 31, 2013 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(3:13-bk-04680) [misc,volp7a2] ( 306.00). Receipt Number 36668155, Amount Paid $ 306.00 (U.S. Treasury) (Entered: 07/31/2013)
Aug 1, 2013 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case. The Trustee appointed to this case is Aaron R. Cohen . (Kate) (Entered: 08/01/2013)
Aug 2, 2013 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/12/2013 at 01:30 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Ahyen) (Entered: 08/02/2013)
Aug 5, 2013 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 08/04/2013. (Admin.) (Entered: 08/05/2013)
Aug 22, 2013 5 Application to Employ Jacob A. Brown as Special Attorney for the Estate Filed by Aaron R. Cohen. (Cohen, Aaron) (Entered: 08/22/2013)
Aug 22, 2013 6 Proposed Order Granting Application to Employ Jacob A. Brown as Special Attorney for the Estate Filed by Aaron R. Cohen (related document(s)5). (Cohen, Aaron) (Entered: 08/22/2013)
Aug 23, 2013 7 Order Approving Application to Employ/Retain Jacob Brown as attorney for the trustee (Related Doc # 5). Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan B.) (Entered: 08/23/2013)
Aug 26, 2013 8 Proof of Service of Order Granting Trustee's Application to Employ Jacob A. Brown as Attorney for the Estate. Filed by Aaron R. Cohen (related document(s)7). (Cohen, Aaron) (Entered: 08/26/2013)
Show 5 more entries
Oct 11, 2013 12 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 01/13/2014. (ADIclerk) (Entered: 10/11/2013)
Oct 18, 2013 13 BNC Certificate of Mailing. (related document(s) (Related Doc # 12)). Notice Date 10/17/2013. (Admin.) (Entered: 10/18/2013)
Nov 12, 2013 14 Application to Employ Steven M. Vanderwilt as Accountant Filed by Aaron R. Cohen. (Cohen, Aaron) (Entered: 11/12/2013)
Nov 12, 2013 15 Proposed Order Authorizing Employment of Steven M. Vanderwilt as Accoutant Filed by Aaron R. Cohen (related document(s)14). (Cohen, Aaron) (Entered: 11/12/2013)
Nov 13, 2013 16 Order Approving Application to Employ/Retain Steven M Vanderwilt as accountant for the estate (Related Doc # 14). Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan B.) (Entered: 11/13/2013)
Nov 15, 2013 17 Proof of Service of Order Granting Trustee's Application to Employ Steven M. Vanderwilt as Accountant for the Estate. Filed by Aaron R. Cohen (related document(s)16). (Cohen, Aaron) (Entered: 11/15/2013)
Dec 16, 2013 18 Application for Compensation for Jacob A Brown, Trustee's Attorney, Fee: $1,029.00, Expenses: $6.08. For the period: August 23, 2013 to December 13, 2013 Filed by Attorney Jacob A Brown (Brown, Jacob) (Entered: 12/16/2013)
Jan 21, 2014 19 Notice of Claim Filed by Debtor/Trustee regarding Claim Number 1. Filed by the Trustee on behalf of Hancock Bank. (ADIclerk) (Entered: 01/21/2014)
Jan 25, 2014 20 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 19)). Notice Date 01/24/2014. (Admin.) (Entered: 01/25/2014)
Jan 31, 2014 21 Application for Compensation for Steven M Vanderwilt, Accountant, Fee: $1014.50, Expenses: $34.50. Filed by Aaron R. Cohen. (Cohen, Aaron) (Entered: 01/31/2014)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:13-bk-04680
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
7
Filed
Jul 31, 2013
Type
voluntary
Terminated
Sep 2, 2014
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Afzal & Yolanda, Inc.
    31 Coleridge Court
    Palm Coast, FL 32137
    FLAGLER-FL
    Tax ID / EIN: xx-xxx2510
    dba Genesis Hair Design

    Represented By

    John Roberts
    John Roberts and Associates
    300 Interchange Blvd
    Suite E
    Ormond Beach, FL 32174
    (386) 676-4467
    Fax : (386) 676-4468
    Email: john@johnrobertsandassociates.com

    Trustee

    Aaron R. Cohen
    P.O. Box 4218
    Jacksonville, FL 32201-4218
    904-389-7277

    Represented By

    Jacob A Brown
    Akerman LLP
    50 North Laura Street
    Suite 3100
    Jacksonville, FL 32202
    (904) 798-3700
    Fax : (904) 798-3730
    Email: jacob.brown@akerman.com

    U.S. Trustee

    United States Trustee - JAX 13/7
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Argos Construction, Inc. 7 3:2023bk02654
    Feb 6, 2023 Brace Holdings, LLC 7 3:2023bk00267
    Dec 31, 2022 Coastal Medical Transit, LLC 7 3:2022bk02611
    Nov 29, 2022 USA Energy Savers, LLC 7 3:2022bk02392
    Dec 22, 2021 Regional All Access Consultants 11 6:2021bk05707
    Dec 7, 2021 Musikar Holdings LLC 11V 3:2021bk02829
    Feb 3, 2020 Another Dan Moon Global Enterprise Palm Coast Limi 11 3:2020bk00367
    Jan 23, 2020 Another Dan Moon Global Enterprise Limited Liabili 11 3:2020bk00216
    Apr 3, 2019 The Victoria Company of America 11 3:2019bk01238
    May 2, 2017 Pasta Pasta of Palm Coast, Inc 7 3:17-bk-01587
    May 20, 2016 R.B.K. Trucking, Inc. 11 3:16-bk-01898
    Jan 31, 2015 Almcraft, Inc. 7 3:15-bk-00418
    Jun 20, 2013 PAIRADICE ENTERPRISES, INC. 11 3:13-bk-05108
    Feb 13, 2013 Home Theater Rooms, Inc. 11 3:13-bk-00814
    Jan 29, 2013 Flagler Forest Products, Incorporated 11 3:13-bk-00482