Docket Entries by Day
Apr 2 | 1 | Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/11/2025. (Vilaboa-Abel, Christina) (Entered: 04/02/2025) | |
---|---|---|---|
Apr 2 | 2 | Corporate Ownership Statement Filed by Debtor American Pest Solutions, Inc.. (Vilaboa-Abel, Christina) (Entered: 04/02/2025) | |
Apr 2 | Receipt of Voluntary Petition (Chapter 11)( 25-13635) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45832106. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/02/2025) | ||
Apr 2 | 3 | Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/02/2025) | |
Apr 3 | 4 | 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 4/10/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 4/10/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/16/2025. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025.Statement of Financial Affairs Due 4/16/2025.Declaration Concerning Debtors Schedules Due: 4/16/2025. [Incomplete Filings due by 4/16/2025]. (Thompson, Luctricia) (Entered: 04/03/2025) | |
Apr 3 | 5 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia) (Entered: 04/03/2025) | |
Apr 3 | 6 | Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement of Tarek Kiem)(Ochs, Martin) (Entered: 04/03/2025) | |
Apr 4 | 7 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/5/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/7/2025. Proofs of Claim due by 6/11/2025. (Wilson, Melissa) (Entered: 04/04/2025) | |
Apr 6 | 8 | BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia) ) Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025) | |
Apr 6 | 9 | BNC Certificate of Mailing (Re: 4 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 4/10/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 4/10/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/16/2025. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025.Statement of Financial Affairs Due 4/16/2025.Declaration Concerning Debtors Schedules Due: 4/16/2025. [Incomplete Filings due by 4/16/2025].) Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
American Pest Solutions, Inc.
17535 SW 46th Street
Miramar, FL 33029
BROWARD-FL
Tax ID / EIN: xx-xxx8818
Christina Vilaboa-Abel
1390 South Dixie Hwy., Ste. 1110
Coral Gables, FL 33146
786-675-6830
Fax : 786-384-6909
Email: eservice@cavalegal.com
Tarek Kirk Kiem
PO Box 541325
Greenacres, FL 33454
561-600-0406
Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
Martin P Ochs
Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 4, 2024 | True Enterprise, LLC | 11V | 0:2024bk10062 |
Dec 14, 2023 | Cornerstone Paving Inc. | 7 | 0:2023bk20317 |
Aug 7, 2023 | Quibsol the Store Corp. | 7 | 0:2023bk16225 |
Aug 7, 2023 | Quibsol Corp. | 7 | 0:2023bk16223 |
Jun 12, 2023 | 65 Team LLC | 11V | 0:2023bk14547 |
Feb 28, 2023 | 65 Team LLC | 11V | 0:2023bk11588 |
May 27, 2022 | 65 Team LLC | 11 | 0:2022bk14201 |
Oct 18, 2021 | True Enterprise, LLC | 11 | 0:2021bk19977 |
Sep 8, 2021 | Richmart Properties LLC | 7 | 0:2021bk18710 |
Oct 27, 2020 | M Phillips Trust, LLC | 11V | 0:2020bk21729 |
Jan 29, 2020 | Richmart Properties, LLC | 7 | 0:2020bk11180 |
Jul 27, 2018 | Cifgo, Inc. | 11 | 0:2018bk19089 |
Jul 2, 2017 | Richmart Properties LLC | 7 | 0:17-bk-18408 |
Nov 1, 2016 | Business Automation Consultants, Inc. | 7 | 0:16-bk-24822 |
Jun 29, 2011 | Marlin Electrical Contractor Corporation | 11 | 0:11-bk-28127 |