Welcome to BusinessBankruptcies.com!

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

Auspicious, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk00164
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-23

Updated

9-13-23

Last Checked

2-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2023
Last Entry Filed
Feb 13, 2023

Docket Entries by Month

Jan 17, 2023 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation, Filed by Ronald Cutler on behalf of Auspicious, Inc.. Chapter 11 Plan due by 05/17/2023. Disclosure Statement due by 05/17/2023. (Cutler, Ronald) (Entered: 01/17/2023)
Jan 17, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:23-bk-00164) [misc,volp11a2] (1738.00). Receipt Number A71633667, Amount Paid $1738.00 (U.S. Treasury) (Entered: 01/17/2023)
Jan 17, 2023 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 01/17/2023)
Jan 18, 2023 Assignment of the Honorable Grace E. Robson, Bankruptcy Judge to this case. . (Lisa P.) Modified on 1/18/2023 (Lisa P.). (Entered: 01/18/2023)
Jan 18, 2023 2 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 01/18/2023)
Jan 18, 2023 3 Notice of Initial Status Conference on - . Hearing scheduled for 3/7/2023 at 02:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Faye) (Entered: 01/18/2023)
Jan 20, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 01/20/2023)
Jan 20, 2023 5 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 2/13/2023 at 10:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 3/28/2023. (Rutha) (Entered: 01/20/2023)
Jan 20, 2023 6 Notice of Deficient Filing. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete Case Management Summary not filed. (Rutha) (Entered: 01/20/2023)
Jan 20, 2023 7 Statement of Corporate Ownership. Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc.. (Rutha) (Entered: 01/20/2023)
Show 5 more entries
Jan 25, 2023 13 Order Denying Motion To Continue/Reschedule Meeting of Creditors. Related Doc # 12 . Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 01/25/2023)
Jan 28, 2023 14 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). Notice Date 01/27/2023. (Admin.) (Entered: 01/28/2023)
Jan 30, 2023 15 Motion to Extend Deadline to File Schedules and Statements Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc. (Cutler, Ronald) (Entered: 01/30/2023)
Feb 1, 2023 16 Order Granting Motion To Extend Deadline to File Schedules and Statements and Chapter 11 Case Mangement Summary until February 7, 2023 (Related Doc # 15) Service Instructions: Ronald Cutler 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: 02/01/2023)
Feb 2, 2023 17 Proof of Service of Order Granting Debtor's Motion for Extension of Time Through and Including February 7, 2023 to File All Schedules, Summary of Assets and Liabilities, Statement of Financial Affairs, Chapter 11 Statement of Current Monthly Income, and Case Management Summary. Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc. (related document(s)16). (Attachments: # 1 Mailing Matrix) (Cutler, Ronald) (Entered: 02/02/2023)
Feb 7, 2023 18 Chapter 11 Case Management Summary Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc.. (Attachments: # 1 Mailing Matrix) (Cutler, Ronald) (Entered: 02/07/2023)
Feb 7, 2023 19 Amended Motion to Extend Deadline to File Schedules and Statements Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc. (Cutler, Ronald) (Entered: 02/07/2023)
Feb 8, 2023 20 Order Granting Motion To Extend Deadline to File Schedules and Statements until February 8, 2023 (Related Doc # 19) Service Instructions: Ronald Cutler 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: 02/08/2023)
Feb 8, 2023 21 Application to Employ Ronald Cutler as Attorney for Debtor-In-Possession Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc. (Cutler, Ronald) (Entered: 02/08/2023)
Feb 8, 2023 22 Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H, Filing Fee Not Paid or Not Required. Filed by Ronald Cutler on behalf of Debtor Auspicious, Inc.. (Attachments: # 1 Schedule D # 2 Schedule E Schedule E/F # 3 Schedule G # 4 Schedule H # 5 Summary of Assets & Liabilities # 6 Statement of Financial Affairs # 7 Declaration of Debtor # 8 List of 20 Largest Unsecured Creditors) (Cutler, Ronald) (Entered: 02/08/2023)

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
6:2023bk00164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 17, 2023
Type
voluntary
Terminated
May 19, 2023
Updated
Sep 13, 2023
Last checked
Feb 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Auspicious, Inc.
    700 Beville Road
    Daytona Beach, FL 32114
    VOLUSIA-FL
    Tax ID / EIN: xx-xxx4978

    Represented By

    Ronald Cutler
    Ronald Cutler PA
    1162 Pelican Bay Drive
    Daytona Beach, FL 32119
    (386) 788-4480
    Fax : (800) 388-2090
    Email: bankruptcy@ronaldcutlerpa.com

    U.S. Trustee

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

    Represented By

    Audrey M Aleskovsky
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington St, Suite 1100
    Orlando, FL 32801
    407-648-6301 Ext 130
    Fax : 407-648-6323
    Email: Audrey.M.Aleskovsky@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2022 Sita Construction Corporation 7 6:2022bk04081
    Jul 11, 2022 Liao Aviation, Inc. 7 6:2022bk02419
    Oct 14, 2021 NF Manor, LLC parent case 11 1:2021bk11378
    Dec 17, 2018 Shiloh Missionary Baptist Church of Daytona Beach, 11 6:2018bk07791
    Jan 27, 2017 Chadham By The Sea Homeowners Association, Inc. 11 6:17-bk-00520
    Sep 30, 2016 Lommen Enterprises, Inc. 7 6:16-bk-06492
    Sep 7, 2016 Compassion In Healthcare, Inc. 11 6:16-bk-05969
    Sep 7, 2016 Auspicious, Inc. 11 6:16-bk-05968
    Nov 14, 2014 G-Gang, Inc. 7 6:14-bk-12578
    Sep 17, 2013 ATM Trading, Inc 11 9:13-bk-32166
    Nov 20, 2012 Acousti-Clean, Inc. 7 6:12-bk-15682
    Aug 7, 2012 ECC Courier Inc 7 3:12-bk-05200
    Jun 29, 2012 Bright Beginnings Academy, LLC 11 6:12-bk-08945
    Mar 23, 2012 Lamachy's Village at Indigo Lakes, Inc. 11 3:12-bk-01898
    Nov 14, 2011 TSA Investment, LLC 11 9:11-bk-41546