Welcome to BusinessBankruptcies.com!

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

Community Watch Solutions, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2020bk01222
TYPE / CHAPTER
Voluntary / 11V

Filed

2-28-20

Updated

9-13-23

Last Checked

3-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2020
Last Entry Filed
Feb 28, 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 Community Watch Solutions, LLC. 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 Community Watch Solutions, LLC. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 3 List of Equity Security Holders Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 4 Emergency Motion for Authority to Pay Pre-Petition Wages Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 5 Motion for Authority to Pay Affiliate Officer Salaries Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 6 Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Suarez, Miriam) (Entered: 02/28/2020)
Feb 28, 2020 7 Emergency Motion to Use Cash Collateral Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 8 Statement of Corporate Ownership. Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC. (Herron, Kenneth) (Entered: 02/28/2020)
Feb 28, 2020 9 Notice of Appointment of Chapter 11, Subchapter V Trustee Richard B. Webber. Richard B Webber added to the case. Meeting of Creditors scheduled for March 23, 2020 at 10:00 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 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:20-bk-01222) [misc,volp11a2] (1717.00). Receipt Number 63579578, Amount Paid $1717.00 (U.S. Treasury) (Entered: 02/28/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2020bk01222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Feb 28, 2020
Type
voluntary
Terminated
Jan 5, 2021
Updated
Sep 13, 2023
Last checked
Mar 25, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Community Watch Solutions, LLC
    8235 Champions Gate Blvd
    Suite #3
    Champions Gate, FL 33896
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx0899

    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

    Richard B Webber
    Post Office Box 3000
    Orlando, FL 32802
    (407) 425-7010

    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

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 U Sports League L.L.C 11 8:2024bk01141
    Jan 31 Dana Elzabeth Clarksville Tenn Cider, LLC 11V 3:2024bk00310
    Dec 20, 2023 U Sports League L.L.C 11 8:2023bk05756
    Sep 23, 2023 Heidinjunior Transport Inc. 11 8:2023bk04202
    Jun 2, 2023 Safe Electric, LLC 11V 6:2023bk02185
    Dec 31, 2020 Evergreen Mortgage Notes, LLC 11V 6:2020bk07071
    Feb 14, 2020 B2B Tech USA, LLC 11 8:2020bk01258
    Oct 3, 2019 Redstar Enterprises, LLC 7 6:2019bk06477
    Mar 9, 2018 Broadberry Data Systems, LLC 7 8:2018bk01803
    Aug 1, 2016 JD Real Estate Solutions, LLC 7 6:16-bk-05101
    Aug 14, 2014 Skymark Enterprises, Inc. 7 8:14-bk-09463
    Apr 10, 2014 Passage to India, LLC 7 6:14-bk-04119
    Feb 20, 2014 Skymark Enterprises Inc 7 6:14-bk-01865
    Mar 7, 2013 Patrick's Locksmith, Inc. 7 6:13-bk-02658
    Feb 24, 2012 LC Sales & Marketing, Inc. 7 6:12-bk-02337