Welcome to BusinessBankruptcies.com!

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

Conpilog International Company

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:15-bk-03162
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-15

Updated

9-13-23

Last Checked

5-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2015
Last Entry Filed
May 28, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Statements Not Filed Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Kenneth D Herron Jr on behalf of Conpilog International Company. (Herron, Kenneth) (Entered: 04/10/2015)
Apr 10, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:15-bk-03162) [misc,volp7a2] ( 335.00). Receipt Number 44976067, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 04/10/2015)
Apr 13, 2015 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is Lori Patton, Trustee . (autojtr-orl, orl) (Entered: 04/13/2015)
Apr 15, 2015 2 Statement of Corporate Ownership Filed by Kenneth D Herron Jr on behalf of Debtor Conpilog International Company. (Juan) (Entered: 04/15/2015)
Apr 15, 2015 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 5/13/2015 at 10:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Juan) (Entered: 04/15/2015)
Apr 18, 2015 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 04/17/2015. (Admin.) (Entered: 04/18/2015)
Apr 24, 2015 5 Notice of Deficient Filing. Schedules A,B, and D-H not filed. Summary of Schedules Not Filed. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed. (related document(s)1). (Mary H.) (Entered: 04/24/2015)
Apr 24, 2015 6 Statement/Disclosure of Compensation of Attorney Filed by Kenneth D Herron Jr on behalf of Debtor Conpilog International Company. (Herron, Kenneth) (Entered: 04/24/2015)
Apr 24, 2015 7 Statement of Financial Affairs Filed by Kenneth D Herron Jr on behalf of Debtor Conpilog International Company. (Herron, Kenneth) (Entered: 04/24/2015)
Apr 24, 2015 8 Schedules A - J and Summary of Schedules, (Fee Paid.) Filed by Kenneth D Herron Jr on behalf of Debtor Conpilog International Company. (Herron, Kenneth) (Entered: 04/24/2015)
Apr 24, 2015 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(6:15-bk-03162-KSJ) [misc,schaja] ( 30.00). Receipt Number 45148477, Amount Paid $ 30.00 (U.S. Treasury) (Entered: 04/24/2015)
Apr 24, 2015 9 Certificate of Service Re: Notice of Commencement Filed by Kenneth D Herron Jr on behalf of Debtor Conpilog International Company. (Herron, Kenneth) (Entered: 04/24/2015)
Apr 27, 2015 10 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
Apr 29, 2015 11 Notice of Appearance and Request for Notice Filed by Jay B Verona on behalf of Interested Party Hudson Insurance Company. (Verona, Jay) (Entered: 04/29/2015)
Apr 29, 2015 12 Notice of Appearance and Request for Notice Filed by Jay B Verona on behalf of Interested Party American Safety Casualty Insurance Company. (Verona, Jay) (Entered: 04/29/2015)
May 12, 2015 13 Application to Employ L Todd Budgen and the Budgen Law Group as Attorney for Trustee with Declaration of Proposed Attorney Filed by Trustee Lori Patton, Trustee. (Patton, Trustee, Lori) (Entered: 05/12/2015)
May 13, 2015 14 Order Approving Application to Employ/Retain L Todd Budgen and the Budgen Law Group as Attorney for Trustee (Related Doc # 13). Service Instructions: Lori Patton, Trustee 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. (Mary H.) (Entered: 05/13/2015)
May 13, 2015 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 5/27/2015 at 01:00 PM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Patton, Trustee, Lori) (Entered: 05/13/2015)
May 14, 2015 15 Notice of Appearance and Request for Notice Filed by Robert B Worman on behalf of Creditor CEMEX Construction Materials Florida, LLC. (Worman, Robert) (Entered: 05/14/2015)
May 18, 2015 16 Proof of Service of Order Authorizing Appointment of Attorney L Todd Budgen and the Budgen Law Group. Filed by Trustee Lori Patton, Trustee (related document(s)14). (Patton, Trustee, Lori) (Entered: 05/18/2015)

There are 5 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
6:15-bk-03162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
7
Filed
Apr 10, 2015
Type
voluntary
Terminated
Aug 22, 2018
Updated
Sep 13, 2023
Last checked
May 29, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Conpilog International Company
    2800 S. Orange Blossom Trail
    Suite B
    Orlando, FL 32805-6170
    ORANGE-FL
    Tax ID / EIN: xx-xxx3981

    Represented By

    Kenneth D Herron, Jr
    1851 West Colonial Drive
    Orlando, FL 32804
    407-648-0058
    Fax : 407-648-0681
    Email: kherron@whmh.com

    Trustee

    Lori Patton, Trustee
    P.O Box 520547
    Longwood, FL 32752
    (407) 937-0936

    Represented By

    L Todd Budgen
    Budgen Law Group
    PO Box 520546
    Longwood, FL 32752-0546
    (407) 481-2888
    Fax : (407) 313-1119
    Email: tbudgen@mybankruptcyfirm.com

    U.S. Trustee

    United States Trustee - ORL7/13
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2023 TopSecret Resort of Orlando, LLC 11 6:2023bk04773
    Jun 2, 2023 R L Burns Inc 11V 6:2023bk02186
    May 25, 2022 Lopsang Construction Service, LLC 11V 6:2022bk01879
    Jan 4, 2022 Air Products & Equipment, Inc. 7 6:2022bk00022
    Aug 20, 2021 Destiny Springs Unit 932E, LLC 7 6:2021bk03797
    Aug 21, 2017 Dale M. Williams, Inc. 11 6:17-bk-05561
    Nov 5, 2015 Pertree Constructors, Inc. 7 6:15-bk-09414
    Nov 11, 2014 Mike's IronWorks & Industrial Services, Inc. 7 6:14-bk-12506
    Apr 28, 2014 Tymber Skan on the Lake Homeowners Association, Se 11 6:14-bk-04869
    Apr 28, 2014 Tymber Skan on the Lake Homeowners Association, Se 11 6:14-bk-04866
    Mar 28, 2014 Tymber Skan on the Lake HOA Sections 1 & 2 11 6:14-bk-03522
    Feb 21, 2014 Zips Towing & Recovery Inc 7 6:14-bk-01957
    Jun 20, 2013 Protex Pest Prevention Inc 7 6:13-bk-07638
    Nov 5, 2012 Missionary Church of Jesus Christ Inc 11 6:12-bk-15081
    Jun 27, 2012 Orlando Apparel, Inc. 7 6:12-bk-08766