Welcome to BusinessBankruptcies.com!

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

Clinton Nurseries of Florida, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2017bk31899
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-17

Updated

3-31-24

Last Checked

12-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2017
Last Entry Filed
Dec 18, 2017

Docket Entries by Year

Dec 18, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by Clinton Nurseries of Florida, Inc.. (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 Receipt of Voluntary Petition (Chapter 11)(17-31899) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8054461. (U.S. Treasury) (Entered: 12/18/2017)
Dec 18, 2017 2 Motion for Joint Administration With 17-31897, 17-31898, 17-31900 Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 3 Motion to Use Cash Collateral Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 4 Motion To Use and Maintain Their Existing Bank Accounts and Business Forms, and to Maintain Their Existing Cash Management System Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 5 Motion to Pay Pre-Petition Payroll Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 6 Motion to Extend Deadline to File Schedules or Provide Required Information to January 31, 2018 Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 7 Motion to Expedite Hearing Filed by Eric A. Henzy on behalf of Clinton Nurseries of Florida, Inc., Debtor (RE: 2 Motion for Joint Administration filed by Debtor Clinton Nurseries of Florida, Inc., 3 Motion to Use Cash Collateral filed by Debtor Clinton Nurseries of Florida, Inc., 4 Motion To Use filed by Debtor Clinton Nurseries of Florida, Inc., 5 Motion to Pay Pre-Petition Payroll filed by Debtor Clinton Nurseries of Florida, Inc., 6 Motion to Extend Deadline to File Schedules filed by Debtor Clinton Nurseries of Florida, Inc.) (Attachments: # 1 Proposed Order) (Henzy, Eric) (Entered: 12/18/2017)
Dec 18, 2017 Judge Ann M. Nevins added to case. (Sierra, Emiliano) (Entered: 12/18/2017)
Dec 18, 2017 8 Notice of Appearance , Request for Notices Filed by Irve J. Goldman on behalf of Bank of The West Creditor, . (Goldman, Irve) (Entered: 12/18/2017)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2017bk31899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Dec 18, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 19, 2017
Lead case
Clinton Nurseries, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Clinton Nurseries of Florida, Inc.
    1415 East Peidmont Drive
    Ste. 4
    Tallahassee, FL 32308
    LEON-FL
    Tax ID / EIN: xx-xxx7368

    Represented By

    Eric A. Henzy
    Zeisler & Zeisler, P.C.
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    203-368-5495
    Fax : 203-549-0861
    Email: ehenzy@zeislaw.com
    Joanna M. Kornafel
    Zeisler & Zeisler, P.C.
    10 Middle St.
    15th Floor
    Bridgeport, CT 06604
    203-368-5465
    Fax : 203-549-0938
    Email: jkornafel@zeislaw.com
    Patrick R. Linsey
    Zeisler & Zeisler PC
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    203-368-4234
    Fax : 203-594-0424
    Email: plinsey@zeislaw.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2022 Black News Channel, LLC 11 4:2022bk40087
    Sep 18, 2019 WC. Logistics LLC. 7 4:2019bk40492
    Sep 6, 2019 Enguity Technology Corp. 11 4:2019bk40473
    Apr 25, 2019 Rose Printing Company, Inc. 7 4:2019bk40222
    Mar 29, 2019 CRS Capital, Inc 11 4:2019bk40169
    Sep 14, 2018 L2NETWORKS CORP OF GEORGIA 11 1:2018bk11181
    Jul 17, 2018 Disasters, Strategies and Ideas Group, LLC 11 4:2018bk40375
    Jun 12, 2018 Barkley Consulting Engineers, Inc. 11 4:2018bk40315
    May 22, 2018 Stoev Group, Inc. 7 4:2018bk40273
    Jul 8, 2015 Favorite Things, Inc. 11 4:15-bk-40375
    Nov 12, 2014 23 Coast Bridge Partners, LLC 7 4:14-bk-40626
    Aug 5, 2014 Kid's World Academy, LLC 11 4:14-bk-40447
    Sep 6, 2013 Culinary Expressions, LLC 11 4:13-bk-40557
    Feb 10, 2012 Sage Restaurant, Inc. 7 4:12-bk-40061
    Aug 22, 2011 Discipline-Passion-Excellence, Inc. 7 4:11-bk-40680