Welcome to BusinessBankruptcies.com!

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

Bonita Beach Road Properties, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:11-bk-15472
TYPE / CHAPTER
N/A / 11

Filed

8-17-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 17, 2011 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) List of Creditors Holding 20 Largest Unsecured Claims; List of Equity Security Holders; Corporate Ownership Statement Schedules and Statements Incomplete, Statement of Financial Affairs Not Fi led or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Timothy W Gensmer on behalf of Bonita Beach Road Properties, Inc.. Chapter 11 Plan due by 12/15/2011 Disclosure Statement due by 12/15/2011 (Gensmer, Timothy) (Entered: 08/17/2011)
Aug 17, 2011 2 Application to Employ Timothy W. Gensmer, Esq; Monique "Hannah" Baros, Esq. and Timothy W. Gensmer, P.A. as Attorney for Debtor Filed by Timothy W Gensmer on behalf of Debtor Bonita Beach Road Properties, Inc. (Gensmer, Timothy) (Entered: 08/17/2011)
Aug 17, 2011 3 Statement/Disclosure of Compensation of Attorney Filed by Timothy W Gensmer on behalf of Debtor Bonita Beach Road Properties, Inc.. (Gensmer, Timothy) (Entered: 08/17/2011)
Aug 17, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(9:11-bk-15472) [misc,volp11a2] (1039.00). Receipt Number 25727050, Amount Paid $1039.00 (U.S. Treasury) (Entered: 08/17/2011)
Aug 18, 2011 Assignment of the Honorable Barry S. Schermer, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Morton, Ellen) (Entered: 08/18/2011)
Aug 19, 2011 4 Notice of Deficient Filing. Missing Schedules A-H, Statitical Summary of Liabilities, Statement of Financial Affairs and Case Management Summary . Compliance required no later than 8/31/2011. (Romero, Ariana) (Entered: 08/19/2011)
Aug 19, 2011 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/14/2011 at 02:00 PM at Ft. Myers, FL (892) - #2-101 United States Courthouse, 2110 First Street. Last day to oppose discharge or dischargeability is 11/14/2011. Proofs of Claims due by 10/31/2011. (Romero, Ariana) (Entered: 08/19/2011)
Aug 19, 2011 6 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 08/19/2011)
Aug 19, 2011 7 Order to File All State and Federal Tax Returns and Pay Taxes When Due . (ADIclerk) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
9:11-bk-15472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
11
Filed
Aug 17, 2011
Terminated
May 15, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bonita Beach Road Properties, Inc.
    PO Box 19818
    Indianapolis, IN 46219
    Tax ID / EIN: xx-xxx8320

    Represented By

    Timothy W Gensmer
    Timothy W Gensmer, PA
    2831 Ringling Blvd
    Suite 202-A
    Sarasota, FL 34237
    941-952-9377
    Fax : 941-954-5605
    Email: timgensmer@aol.com

    U.S. Trustee

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

    Represented By

    J Steven Wilkes
    Office of United States Trustee
    501 East Polk Street
    Tampa, FL 33602
    (813) 228-2000
    Fax : (813) 228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 4, 2023 LikeNOther Transportation LLC 7 1:2023bk02863
    Oct 3, 2022 Dr. John D. Mckenna, Optometrist, LLC 7 1:2022bk03958
    Jan 29, 2021 Motels of Sugar Land, LLP 11 1:2021bk00371
    Jul 1, 2019 Lubs Enterprises, Inc. 7 1:2019bk04853
    Apr 2, 2018 Hotels of Stafford, LLP 11 1:2018bk02329
    Jul 17, 2017 Retro Home Health Care Services, Inc. 11 1:17-bk-05297
    Oct 29, 2015 Kid Glove Service, Inc. 7 1:15-bk-09061
    Jun 27, 2014 RCH Investments, Inc. 11 1:14-bk-06077
    Feb 13, 2014 Millennium Group of Indiana, Inc. 11 1:14-bk-00838
    Jun 4, 2013 Genesis Performance Castings, LLC 7 1:13-bk-05977
    Mar 26, 2012 Custom Vinyl Fabricators, Inc. 7 1:12-bk-03270
    Jan 26, 2012 Green Way Supply, Incorporated 7 1:12-bk-00624
    Nov 17, 2011 Midwest Hosptiality Group, Inc. 11 1:11-bk-14314
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14011
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14009