Welcome to BusinessBankruptcies.com!

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

AMH Construction, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2022bk04432
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-22

Updated

3-31-24

Last Checked

2-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2023
Last Entry Filed
Feb 21, 2023

Docket Entries by Month

Dec 15, 2022 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Summary of Assets. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Lawrence M Kosto on behalf of AMH Construction, Inc.. (Kosto, Lawrence) (Entered: 12/15/2022)
Dec 15, 2022 Receipt of Filing Fee for Voluntary Petition (Chapter 7)( 6:22-bk-04432) [misc,volp7a2] ( 338.00). Receipt Number A71457929, Amount Paid $ 338.00 (U.S. Treasury) (Entered: 12/15/2022)
Dec 16, 2022 Assignment of the Honorable Tiffany P. Geyer, Bankruptcy Judge to this case. The Trustee appointed to this case is Gene T Chambers . (Lisa P.) (Entered: 12/16/2022)
Dec 19, 2022 2 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 1/20/2023 at 10:30 AM. Trustee Chambers will hold the meeting telephonically. Call in Number: 866-508-5650. Passcode: 2265394. (Lidia) (Entered: 12/19/2022)
Dec 19, 2022 3 Notice of Deficient Filing. Missing Statement of Corporate Ownership . (Lidia) (Entered: 12/19/2022)
Dec 20, 2022 4 Amended Voluntary Petition. Reason for Amendment: Changed No. 13 - Funds will be available for distribution to unsecured creditors. Filed by Lawrence M Kosto on behalf of Debtor AMH Construction, Inc.. (Kosto, Lawrence) (Entered: 12/20/2022)
Dec 20, 2022 5 Statement of Corporate Ownership. Filed by Lawrence M Kosto on behalf of Debtor AMH Construction, Inc. (related document(s)1). (Lisa P.) (Entered: 12/20/2022)
Dec 22, 2022 6 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 12/21/2022. (Admin.) (Entered: 12/22/2022)
Jan 5, 2023 7 Application to Employ Debra Shuler and Cliff Shuler Auctioneers & Liquidators, Inc. as Auctioneer Filed by Trustee Gene T Chambers. (Chambers, Gene) (Entered: 01/05/2023)
Jan 9, 2023 8 Notice of Appearance and Request for Notice Interested Party Notice of Appearance and Designation of Email Address Filed by Richard Wayne Epstein on behalf of Interested Party Aaron Hope. (Epstein, Richard) (Entered: 01/09/2023)
Show 1 more entries
Jan 12, 2023 The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Gene T Chambers. (Chambers, Gene) (Entered: 01/12/2023)
Jan 12, 2023 10 Order Approving Application to Employ/Retain Debra Shuler and the Firm of Cliff Shuler Auctioneer & Liquidators as Auctioneer (Related Doc 7). Service Instructions: Gene Chambers 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. (Lisa P.) (Entered: 01/12/2023)
Jan 12, 2023 11 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 04/17/2023. (ADIclerk) (Entered: 01/12/2023)
Jan 12, 2023 12 Application to Employ Cynthia E. Lewis and the Law Firm of Nardella & Nardella PLLC as Trustee's Attorney Filed by Cynthia E Lewis on behalf of Trustee Gene T Chambers (Lewis, Cynthia) (Entered: 01/12/2023)
Jan 13, 2023 13 Order Approving Application to Employ/Retain Cynthia E. Lewis (Related Doc # 12). Service Instructions: Cynthia Lewis 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. (Lisa P.) (Entered: 01/13/2023)
Jan 16, 2023 14 BNC Certificate of Mailing. (related document(s) (Related Doc # 11)). Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
Jan 16, 2023 15 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
Jan 17, 2023 16 Proof of Service of Order Approving Application to Employ Auctioneer. Filed by Trustee Gene T Chambers (related document(s)10). (Chambers, Gene) (Entered: 01/17/2023)
Jan 19, 2023 17 Proof of Service of Order Authorizing Employment of Attorney. Filed by Cynthia E Lewis on behalf of Trustee Gene T Chambers (related document(s)13). (Lewis, Cynthia) (Entered: 01/19/2023)
Jan 21, 2023 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 1/27/2023 at 09:00 AM at Trustee Chambers will hold the meeting telephonically. Call in Number: 866-508-5650. Passcode: 2265394. (Chambers, Gene) (Entered: 01/21/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2022bk04432
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 15, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 23, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AMH Construction, Inc.
    30 S. Ivey Lane
    Orlando, FL 32811
    ORANGE-FL
    Tax ID / EIN: xx-xxx7358

    Represented By

    Lawrence M Kosto
    Kosto & Rotella, P.A.
    1517 E. Robinson Street
    Orlando, FL 32801
    407-425-3456
    Fax : 407-423-9002
    Email: lkosto@kostoandrotella.com
    William G Salim, Jr
    William G. Salim, Jr., P.A.
    800 Corporate Drive
    Suite 500
    Fort Lauderdale, FL 33334
    (954) 491-2000
    Fax : (954) 491-2051
    Email: wsalim@wgsjrlaw.com

    Trustee

    Gene T Chambers
    Post Office Box 533987
    Orlando, FL 32853
    (407) 872-7575

    Represented By

    Cynthia E Lewis
    Nardella & Nardella PLLC
    135 W Central Blvd, Ste 300
    Orlando, FL 32801
    (407) 966-2680
    Fax : (407) 246-0008
    Email: clewis@nardellalaw.com

    U.S. Trustee

    United States Trustee - ORL7/13
    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 #
    Jun 29, 2023 Carter Tabernacle Christian Methodist Episcopal Ch 11V 6:2023bk02613
    Jun 21, 2023 Prosperitas Leadership Academy, Inc. 11V 6:2023bk02443
    Apr 13, 2023 The Courtney Project_Incorporated 7 6:2023bk01366
    Aug 11, 2021 Masterly Flooring, Baths, Kitchens, LLC 7 6:2021bk03638
    Nov 4, 2019 Christian Supplies, Inc. 7 6:2019bk07260
    Aug 19, 2019 Philadelphia Haitian Baptist Church of Orlando, In 11 6:2019bk05433
    Aug 9, 2018 Dorie Miller Memorial Post 331, Inc. American Legi 11 6:2018bk04814
    Feb 28, 2018 Philadelphia Haitian Baptist Church of Orlando, In 11 6:2018bk01091
    Sep 26, 2016 Carter Tabernacle Christian Methodist Episcopal Ch 11 6:16-bk-06350
    Apr 21, 2016 K.L.M. Plumbing, Inc. 11 6:16-bk-02619
    Oct 2, 2015 GreyJackson LLC DBA Volcano Island Mini Golf 7 6:15-bk-08453
    Apr 8, 2013 Rotech Healthcare Inc. 11 1:13-bk-10741
    Jul 25, 2012 Big J's Auto Sales, Inc. 11 6:12-bk-10092
    Jun 5, 2012 Moments Event Center, LLC 11 6:12-bk-07707
    Jun 5, 2012 Khaja Blessing 1001 LLC 11 6:12-bk-07703