Welcome to BusinessBankruptcies.com!

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

Center Plaza, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:12-bk-02279
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-12

Updated

9-14-23

Last Checked

2-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2012
Last Entry Filed
Feb 21, 2012

Docket Entries by Year

Feb 21, 2012 1 Petition Voluntary Petition under Chapter 11. List of 20 Largest Unsecured Claims. (Fee Paid) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Thomas C. Little on behalf of Center Plaza, LLC. (Little, Thomas) Modified on 2/21/2012 (Cornell, Sheryl). (Entered: 02/21/2012)
Feb 21, 2012 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition Filed by Thomas C. Little on behalf of Debtor Center Plaza, LLC. (Little, Thomas) (Entered: 02/21/2012)
Feb 21, 2012 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:12-bk-02279) [misc,volp11a2] (1046.00). Receipt Number 28155776, Amount Paid $1046.00 (U.S. Treasury) (Entered: 02/21/2012)
Feb 21, 2012 Assignment of the Honorable K. Rodney May, Bankruptcy Judge to this case. The Trustee appointed to this case is U.S. Trustee. (Perez, Shelly) (Entered: 02/21/2012)
Feb 21, 2012 3 Notice of Deficient Filing. . Compliance required no later than 3/6/2012. (Cornell, Sheryl) (Entered: 02/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:12-bk-02279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
K. Rodney May
Chapter
11
Filed
Feb 21, 2012
Type
voluntary
Terminated
Oct 4, 2012
Updated
Sep 14, 2023
Last checked
Feb 22, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Center Plaza, LLC
    452 75th Street
    Brooklyn, NY 11209
    PASCO-FL
    Tax ID / EIN: xx-xxx6496

    Represented By

    Thomas C. Little
    Thomas C. Little, PA
    2123 N.E. Coachman Road, Suite A
    Clearwater, FL 33765
    727-443-5773
    Email: janet@thomasclittle.com

    U.S. Trustee

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

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2023 1163 Fulton LLC 11 1:2023bk42554
    Jul 27, 2022 345 Ovington LLC 7 1:2022bk41782
    Sep 10, 2019 PETASOS RESTAURANT CORP. 11 1:2019bk45410
    Apr 9, 2019 Cargo Workshop Inc. 11 1:2019bk42124
    Sep 13, 2018 CALA D OR GROUP LLC 11 1:2018bk45258
    Mar 28, 2018 Mezcal Dos Rest Corp. 11 1:2018bk41685
    Apr 12, 2017 Eurostar LLC. 11 1:17-bk-41761
    Apr 6, 2017 Euro Import Distributions Inc. 11 1:17-bk-41691
    Feb 24, 2016 SALTY DOG REST., LTD. 11 1:16-bk-40679
    Sep 23, 2015 575-80 Realty, LLC 11 1:15-bk-44339
    Apr 26, 2013 8214 Restaurant, LLC 11 1:13-bk-42509
    Aug 11, 2012 DAVID & SALAZAR CORPORATION 7 1:12-bk-45872
    Jun 22, 2012 Wall Street Restaurant, LLC 11 1:12-bk-44584
    Jan 24, 2012 Run For Your Life Inc. 7 1:12-bk-40401
    Aug 10, 2011 Northeast Buses, Inc 7 1:11-bk-46907