Welcome to BusinessBankruptcies.com!

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

Bow to Stern Marine, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2018bk01877
TYPE / CHAPTER
Voluntary / 7

Filed

3-13-18

Updated

6-5-18

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Year

Mar 14, 2018 1 Petition Voluntary Petition under Chapter 7. Installments Schedules and Statements Not Filed Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Bow to Stern Marine, Inc.. (Ahyen) (Entered: 03/14/2018)
Mar 14, 2018 2 Statement of Debtors Social Security Numbers Filed by Debtor Bow to Stern Marine, Inc.. (Ahyen) (Entered: 03/14/2018)
Mar 14, 2018 3 Application to Pay Filing Fee in Installments Filed by Debtor Bow to Stern Marine, Inc. (Ahyen) (Entered: 03/14/2018)
Mar 14, 2018 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines Service to Statutory Creditors Only. Section 341(a) meeting to be held on 4/12/2018 at 02:30 PM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. (Ahyen) (Entered: 03/14/2018)
Mar 14, 2018 5 Notice of Deficient Filing. Petition filed on incorrect form, Summary of Assets, Schedules A,B,D-H, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Creditors List, Corporate Ownership Statement . (Ahyen) (Entered: 03/14/2018)
Mar 15, 2018 Receipt of Installment Payment. Receipt Number 141009, Fee Amount $110.00. (Dkt) (Entered: 03/15/2018)
Mar 16, 2018 6 Order Disapproving Application To Pay Filing Fees In Installments. (Related Doc # 3). Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 03/16/2018)
Mar 17, 2018 7 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018)
Mar 17, 2018 8 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018)
Mar 19, 2018 9 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 6)). Notice Date 03/18/2018. (Admin.) (Entered: 03/19/2018)
Mar 20, 2018 10 Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed. Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 03/20/2018)
Mar 23, 2018 11 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 10)). Notice Date 03/22/2018. (Admin.) (Entered: 03/23/2018)
Mar 27, 2018 12 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Kenneth H Keefe on behalf of Debtor Bow to Stern Marine, Inc.. (Dana B.) (Entered: 03/27/2018)
Mar 30, 2018 13 Motion for Relief from Stay (Fee Paid.) Re: 6003 28th Street East, Unit #C, Bradenton, Florida 34203. Contains negative notice. Filed by Gavin Stewart on behalf of Creditor Arlis Atkinson (Attachments: # 1 Composite Exhibit A # 2 Exhibit B) (Stewart, Gavin) (Entered: 03/30/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2018bk01877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
7
Filed
Mar 13, 2018
Type
voluntary
Terminated
May 3, 2018
Updated
Jun 5, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bow to Stern Marine, Inc.
    2442 Chisholm Cir.
    Sarasota, FL 34235
    SARASOTA-FL
    941-348-0552
    Tax ID / EIN: xx-xxx3397

    Represented By

    Kenneth H Keefe
    The Keefe Law Group
    111 2nd Avenue NE, Suite 900
    St Petersburg, FL 33701
    727-218-9086
    Fax : 727-456-1252
    Email: ken@thekeefelawgroup.com

    Trustee

    Dawn A Carapella
    P.O. Box 67
    Valrico, FL 33595-0067
    813-685-8694

    U.S. Trustee

    United States Trustee - TPA7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8, 2023 New Wines of Hungary Inc. 7 8:2023bk00459
    May 18, 2021 Van Balen Fine Jewelry Inc 7 8:2021bk02567
    Sep 4, 2019 ZRCPro, LLC 7 8:2019bk08410
    Aug 20, 2019 Atlas Ventures, Inc. 7 8:2019bk07839
    Aug 18, 2019 Racecontrol, Inc 7 8:2019bk07788
    Aug 1, 2019 Four Corners Property Management Services, Inc. 7 8:2019bk07355
    Jun 15, 2018 Encompass Roofing LLC 7 8:2018bk04947
    May 22, 2016 Hasna Petroleum, LLC 7 8:16-bk-04417
    Dec 31, 2015 Trigon Refrigerant Group, LLC 7 8:15-bk-12886
    Dec 31, 2015 Trigon Equipment, LLC 7 8:15-bk-12885
    May 13, 2015 Koch Enterprises of Sarasota, Inc. d/b/a Animal Me 11 8:15-bk-04998
    May 21, 2014 Monarch Towers, Inc. 7 8:14-bk-05789
    Mar 14, 2013 Abundant Life Trust 11 8:13-bk-03221
    Nov 23, 2011 Home Improvements Plus, Inc. 7 8:11-bk-21692
    Nov 7, 2011 Kappa Group West, Inc. 7 8:11-bk-20731