Welcome to BusinessBankruptcies.com!

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

C & D Fruit and Vegetable Co., Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2018bk00997
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-18

Updated

9-13-23

Last Checked

4-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2018
Last Entry Filed
Apr 18, 2018

Docket Entries by Year

There are 92 older docket entries.

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

login purchase single case subscribe now

Mar 15, 2018 A properly docketed and related Proof or Certificate of Service for Order 75 is not indicated on the docket. Edward Peterson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 03/15/2018)
Mar 15, 2018 82 Order Granting Application to Set Officers' Salary and to Honor Existing Compensation Agreements and Policies (Related Doc # 13) Service Instructions: Edward Peterson 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. (Ryan S.) (Entered: 03/15/2018)
Mar 15, 2018 83 Second Interim Order Granting Debtors' Emergency Motion to Pay Prepetition Claims of Critical Vendors (related document(s)16). Hearing scheduled for 4/11/2018 at 02:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Service Instructions: Edward Peterson 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. (Lidia) (Entered: 03/15/2018)
Mar 16, 2018 84 Second Interim Order Granting Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing use of Cash Collateral and Granting Replacement Liens Pursant to Sections 105(a), 361, 363, 541, and 552 of the Bankruptcy Code and Rule 4001 of the Federal Rules of Bankruptcy Procedure (related document(s)11). Hearing scheduled for 4/11/2018 at 02:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Service Instructions: Edward Peterson 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. (Nita) (Entered: 03/16/2018)
Mar 16, 2018 85 Statement/Disclosure of Compensation of Attorney Filed by Edward J. Peterson III on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A.. (Peterson, Edward) (Entered: 03/16/2018)
Mar 16, 2018 86 Amended Affidavit of Edward J. Peterson in Support of Debtors' Application to Employ Stichter, Riedel, Blain & Postler, P.A. as Counsel for the Debtors Filed by Edward J. Peterson III on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)47). (Peterson, Edward) (Entered: 03/16/2018)
Mar 16, 2018 87 Order Granting Motion To Pay (Final) pre-petition wages, salaries and other employee benefits (Related Doc # 9). Service Instructions: Edward Peterson 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. (Dana B.) (Entered: 03/16/2018)
Mar 16, 2018 88 Certificate of Service Re: (a)Order Approving Debtors Application for Authorization to Employ Shinn & Company, LLC as Certified Public Accountants (Doc. No. 75); Agreed Order Continuing Automatic Stay Pending Hearing on Motion of Farm Credit of Florida, ACA, for Relief from Stay or, in the Alternative, for Adequate Protection (Doc. No. 80); Order Granting Debtors Motion for Order Establishing Procedures for the Assertion and Treatment of Unknown and Undocumented Claims Under the Perishable Agricultural Commodities Act (Doc. No. 81); Order Granting Motion for Authorization to Pay Affiliate Officers Salary and to Honor Existing Compensation Agreements and Policies (Doc. No. 82); Second Interim Order Granting Debtors Emergency Motion to Pay Prepetition Claims of Critical Vendors (Doc. No. 83); Second Interim Order Granting Debtors Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Pursuant to Sections 105(a), 361, 363, 541 and 552 of the Bankruptcy Code and Rule 4001 of the Federal Rules of Bankruptcy Procedure (Doc. No. 84); and Final Order Granting Debtors Emergency Motion for Authorization to Pay Prepetition Wages, Salaries, and Other Employee Benefits (Doc. No. 87).. Filed by Edward J. Peterson III on behalf of Debtor C & D Fruit and Vegetable Co., Inc., Interested Party Trio Farms, L.L.C. (related document(s)87, 84, 81, 80, 75, 82, 83). (Peterson, Edward) (Entered: 03/16/2018)
Mar 19, 2018 89 Notice of Appearance and Request for Notice Filed by Patti W Halloran on behalf of Creditor Ken Burton Jr., Manatee County Tax Collector. (Attachments: # 1 Mailing Matrix) (Halloran, Patti) (Entered: 03/19/2018)
Mar 20, 2018 90 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee United States Trustee - TPA. (Lambers, Benjamin) (Entered: 03/20/2018)
Show 10 more entries
Mar 26, 2018 The United States Trustee states that the initial meeting of creditors was held and concluded on March 15, 2018. Filed by U.S. Trustee United States Trustee - TPA. (Lambers, Benjamin) (Entered: 03/26/2018)
Mar 30, 2018 101 Financial Reports for the Period February 9, 2018 to February 28, 2018. Filed by Amy Denton Harris on behalf of Debtor C & D Fruit and Vegetable Co., Inc.. (Harris, Amy) (Entered: 03/30/2018)
Mar 30, 2018 102 Financial Reports for the Period February 9, 2018 to February 28, 2018. Filed by Amy Denton Harris on behalf of Interested Party Trio Farms, L.L.C.. (Harris, Amy) (Entered: 03/30/2018)
Mar 30, 2018 103 Motion to Sell Property Free and Clear of Liens. Property description: Substantially All of Their Assets. - Hearing Scheduled for June 12, 2018 at 2:00 p.m.. (Fee Paid.) Filed by Edward J. Peterson III on behalf of Debtor C & D Fruit and Vegetable Co., Inc., Interested Party Trio Farms, L.L.C. (Peterson, Edward) (Entered: 03/30/2018)
Mar 30, 2018 Receipt of Filing Fee for Motion to Sell(8:18-bk-00997-CED) [motion,msell2] ( 181.00). Receipt Number 56660248, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 03/30/2018)
Apr 2, 2018 104 Amended Certificate of Service Re: Motion to Sell Filed by Edward J. Peterson III on behalf of Debtor C & D Fruit and Vegetable Co., Inc., Interested Party Trio Farms, L.L.C. (related document(s)103). (Peterson, Edward) (Entered: 04/02/2018)
Apr 4, 2018 105 Amendment to Schedule A/B, Filing Fee Not Paid or Not Required. Filed by Amy Denton Harris on behalf of Debtor C & D Fruit and Vegetable Co., Inc.. (Attachments: # 1 Amended Summary) (Harris, Amy) (Entered: 04/04/2018)
Apr 5, 2018 106 Order Striking Amendment to Schedule A/B. (related document(s)105). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 04/05/2018)
Apr 5, 2018 107 Amendment to Schedule A/B, Filing Fee Not Paid or Not Required. Filed by Amy Denton Harris on behalf of Debtor C & D Fruit and Vegetable Co., Inc.. (Attachments: # 1 Amended Summary) (Harris, Amy) (Entered: 04/05/2018)
Apr 8, 2018 108 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 106)). Notice Date 04/07/2018. (Admin.) (Entered: 04/08/2018)

There are 10 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
8:2018bk00997
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 9, 2018
Type
voluntary
Terminated
Mar 16, 2020
Updated
Sep 13, 2023
Last checked
Apr 18, 2018

Associated Cases

This case has no creditors listed.

Parties

Debtor

C & D Fruit and Vegetable Co., Inc.
P.O. Box 110598
Bradenton, FL 34211
MANATEE-FL
Tax ID / EIN: xx-xxx8444

Represented By

Edward J. Peterson, III
Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229- 0144
Fax : (813) 229-1811
Email: epeterson@srbp.com
Amy Denton Harris
Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: aharris.ecf@srbp.com
Stichter, Riedel, Blain & Prosser, P.A.
110 Madison Street-Ste 200
Tampa, FL 33602

U.S. Trustee

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

Represented By

Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 3, 2023 WCS Property Group, LLC 11 8:2023bk02820
Jun 28, 2023 IB Capital LLC 7 8:2023bk02731
Oct 25, 2022 Rollcage Technology, Inc. 7 2:2022bk20743
Mar 30, 2022 Life Pharmacy, Inc. 7 8:2022bk01258
Jun 29, 2021 TW Benjamin Corp. 11V 8:2021bk03429
Feb 9, 2018 Trio Farms, L.L.C. parent case 11 8:2018bk00998
Aug 31, 2017 Perma-Seal, Inc. 7 8:17-bk-07753
May 18, 2016 Falkner Farm II, LLC 7 8:16-bk-04297
Jul 23, 2015 Meadows Family Care Centers, LLC 7 8:15-bk-07575
Dec 12, 2013 Peerless Development, LLC 7 2:13-bk-20626
Nov 20, 2013 Meadows Property Group, LLC 7 8:13-bk-15331
Jul 23, 2013 Callen Enterprises Boca Raton, LLC f/k/a The Spice 11 8:13-bk-09584
Apr 27, 2012 Bell Stucco, Inc. 7 8:12-bk-06393
Mar 26, 2012 Turner Exteriors, Inc. 7 8:12-bk-04326
Mar 21, 2012 Wright Pavement Maintenance Corporation 7 8:12-bk-04027