Welcome to BusinessBankruptcies.com!

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

Cherry Bomb Electric, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2020bk01234
TYPE / CHAPTER
Voluntary / 11V

Filed

2-28-20

Updated

3-31-24

Last Checked

3-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2020
Last Entry Filed
Feb 29, 2020

Docket Entries by Quarter

Feb 28, 2020 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, Filed by Kenneth D Herron Jr on behalf of Cherry Bomb Electric, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 05/28/2020. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 2 List of 20 Largest Unsecured Creditors Filed by Kenneth D Herron Jr on behalf of Debtor Cherry Bomb Electric, Inc.. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:20-bk-01234) [misc,volp11a2] (1717.00). Receipt Number 63579578, Amount Paid $1717.00 (U.S. Treasury) (Entered: 02/28/2020)
Feb 28, 2020 3 List of Equity Security Holders Filed by Kenneth D Herron Jr on behalf of Debtor Cherry Bomb Electric, Inc.. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 4 Notice of Appointment of Chapter 11, Subchapter V Trustee L. Todd Budgen. L. Todd Budgen added to the case. Meeting of Creditors scheduled for March 23, 2020 at 11:00 AM in Room 1203-B. Filed by Charles R Sterbach on behalf of U.S. Trustee United States Trustee - ORL. (Attachments: # 1 Exhibit Verified Statement of Subch. V Trustee) (Sterbach, Charles) (Entered: 02/28/2020)
Feb 28, 2020 5 Statement of Corporate Ownership. Filed by Kenneth D Herron Jr on behalf of Debtor Cherry Bomb Electric, Inc.. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 6 Notice of Filing Documents Pursuant to Section 1116 Filed by Kenneth D Herron Jr on behalf of Debtor Cherry Bomb Electric, Inc.. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 7 Chapter 11 Case Management Summary Filed by Kenneth D Herron Jr on behalf of Debtor Cherry Bomb Electric, Inc.. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/28/2020)
Feb 29, 2020 8 Notice of Filed by U.S. Trustee United States Trustee - ORL. (Suarez, Miriam) (Entered: 02/29/2020)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2020bk01234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Feb 28, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 25, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cherry Bomb Electric, Inc.
    2620 Aurora Road
    Unit H
    Melbourne, FL 32935
    BREVARD-FL
    Tax ID / EIN: xx-xxx3769

    Represented By

    Kenneth D Herron, Jr
    Herron Hill Law Group, PLLC
    135 West Central Boulevard, Suite 480
    Orlando, FL 32801
    407-648-0058
    Fax : 407-648-0681
    Email: chip@herronhilllaw.com

    Trustee

    L. Todd Budgen
    Budgen Law
    Post Office Box 520546
    Longwood, FL 32752
    407-232-9118

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Charles R Sterbach
    Office of the United States Trustee
    400 W. Washington St., Ste 1100
    Orlando, FL 32801
    (407) 648-6301
    Fax : (407) 648-6323
    Email: Charles.R.Sterbach@usdoj.gov
    Miriam G Suarez
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    (407) 648-6301, Ext. 126
    Fax : (407) 648-6323
    Email: Miriam.G.Suarez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2022 Legacy Pools LLC 11V 6:2022bk03123
    Nov 19, 2020 Buildmarc Inc. 7 6:2020bk06440
    May 27, 2020 Armadillo Roofing, Inc. 7 6:2020bk02969
    May 27, 2020 Bella Custom Builders, Inc. 7 6:2020bk02968
    Aug 30, 2018 Buildmarc Inc. 7 6:2018bk05306
    Mar 2, 2018 Real Estate Direct of Brevard, Inc. 7 6:2018bk01169
    Mar 21, 2017 THMIH, Inc. parent case 11 6:17-bk-01831
    Mar 21, 2017 Brevard Surgery Center, Inc. parent case 11 6:17-bk-01829
    Mar 21, 2017 Brevard Eye Center, Inc. 11 6:17-bk-01828
    Jun 23, 2016 A-1 Express, Inc. 11 6:16-bk-04170
    Dec 3, 2014 Nautica Group Builders & Developers LLC 7 6:14-bk-13178
    Aug 1, 2014 MTS Directional Boring, Inc. 11 4:14-bk-40435
    Mar 13, 2014 TIENDAS VANIDADES CORP 7 2:14-bk-01904
    Feb 11, 2013 General Construction Company of America, Inc. 7 6:13-bk-01553
    Jan 9, 2012 Oyster Bay Enterprises, Inc. 11 6:12-bk-00267