Welcome to BusinessBankruptcies.com!

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

Bijoux, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:11-bk-14210
TYPE / CHAPTER
N/A / 7

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Jul 28, 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 Steven M Fishman of Steven M Fishman, PA on behalf of Bijoux, Inc. (Fishman, Steven) Additional attachment(s) added on 8/1/2011 (Gil, Lisette). (Entered: 07/28/2011)
Jul 28, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition, Schedules A - J, Statement of Financial Affairs, Statement of Intentions, Notice to Individual Consumer Debtors, Verification of Matrix, Chapter 7 Statement of Current Monthly Income and Means Test Calculation [Form 22A], Filed by Steven M Fishman of Steven M Fishman, PA on behalf of Bijoux, Inc. (Fishman, Steven) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Filing Fee for Chapter 7 Voluntary Petition - Case Upload(8:11-bk-14210) [caseupld,1027u] ( 299.00). Receipt Number 25509896, Amount Paid $ 299.00 (U.S. Treasury) (Entered: 07/28/2011)
Jul 28, 2011 3 Statement of Corporate Ownership Filed by Steven M Fishman on behalf of Debtor Bijoux, Inc.. (Fishman, Steven) (Entered: 07/28/2011)
Jul 28, 2011 4 Notice of Appearance and Request for Notice Filed by Gregory M McCoskey on behalf of Creditor Fifth Third Bank. (McCoskey, Gregory) (Entered: 07/28/2011)
Jul 29, 2011 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is Stephen L Meininger . (autojtr) (Entered: 07/29/2011)
Aug 1, 2011 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/1/2011 at 09:00 AM at Tampa, FL (862) - Room 100-C, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 11/30/2011. (Gil, Lisette) (Entered: 08/01/2011)
Aug 3, 2011 6 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5 )). Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:11-bk-14210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
7
Filed
Jul 28, 2011
Terminated
May 30, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Allison-Kaufman Co.
    American Express
    American Express
    Baume & Mercier
    Bellwether Properties of Florida Limited
    Bobby Wilkerson, Inc.
    Breuning Inc.
    Bright House
    Ciemme NY, LLC
    Coface Collections north America, Inc.
    Costar
    Daisy & Co.
    Donald H. Crawford
    Fifth Third Bank
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bijoux, Inc.
    P.O. Box 16584
    Clearwater, FL 33766
    Tax ID / EIN: xx-xxx7568
    dba
    Bijoux Jewelers

    Represented By

    Steven M Fishman
    Steven M Fishman, PA
    2454 North McMullen Booth Road #D-607
    Clearwater, FL 33759
    727-724-9044
    Fax : 727-724-9503
    Email: steve.fishman@verizon.net

    Trustee

    Stephen L Meininger
    707 North Franklin Street
    Suite 850
    Tampa, FL 33602
    813-301-1025

    U.S. Trustee

    United States Trustee - TPA7
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5, 2023 Swurve Media Corporation 11V 8:2023bk01337
    Nov 3, 2020 Welblen Holdings, LLC 11V 8:2020bk08254
    Nov 3, 2020 American Transworld Corporation 11V 8:2020bk08252
    Jun 11, 2020 QAMM PROPERTIES INC 11 8:2020bk04514
    Mar 4, 2019 Cozy Cottages, Inc. 11 8:2019bk01798
    Sep 14, 2018 Gulf Environmental Services, Inc. 7 8:2018bk07789
    Jul 27, 2018 Crest Cabinet Manufacturing Corporation 7 8:2018bk06213
    Apr 7, 2016 Land Trust Service Corporation 7 8:16-bk-02987
    Jan 13, 2016 Sweet Wheat, Inc. 7 8:16-bk-00263
    Jun 22, 2015 Printec, Inc. 7 8:15-bk-06422
    May 8, 2015 Printec, Inc. 7 8:15-bk-04821
    Mar 10, 2015 Printec, Inc. 7 8:15-bk-02349
    Feb 28, 2014 B.C.D. Air Conditioning and Heating, Inc. 7 8:14-bk-02295
    Aug 19, 2013 American Aquatech Advanced Always Available, LLC 7 8:13-bk-10925
    Jul 21, 2011 J.Clark & Associates, LLC 7 8:11-bk-13773