Welcome to BusinessBankruptcies.com!

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

Daytona Storage Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-45490
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2015
Last Entry Filed
Apr 7, 2015

Docket Entries by Year

Apr 7, 2015 1 Petition Chapter 7 Voluntary Petition : Fee Amount $335. Filed by Daytona Storage Inc. Section 316 Incomplete Filings Due: 05/22/2015. Attorney Disclosure Statement due 04/21/2015. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 04/21/2015. Statistical Summary due 04/21/2015. Statement of Financial Affairs due 04/21/2015. Summary of schedules due 04/21/2015. Schedule A due 04/21/2015. Schedule B due 04/21/2015. Schedule D due 04/21/2015. Schedule E due 04/21/2015. Schedule F due 04/21/2015. Schedule G due 04/21/2015. Schedule H due 04/21/2015. Incomplete Filings due by 04/21/2015. (Frego, James) (Entered: 04/07/2015)
Apr 7, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor Daytona Storage Inc.. (Frego, James) (Entered: 04/07/2015)
Apr 7, 2015 3 Debtors Statement of Corporate Ownership Filed by Debtor Daytona Storage Inc.. (Frego, James) (Entered: 04/07/2015)
Apr 7, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Kenneth Nathan, with 341(a) meeting to be held on 05/13/2015 at 11:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 04/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:15-bk-45490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marci B McIvor
Chapter
7
Filed
Apr 7, 2015
Type
voluntary
Terminated
Dec 28, 2015
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accutech Data
    ADRS
    Angela Brumwell
    Arrow Enterprise Computing
    Ash Stevens
    Avanzado
    Bank of America
    Baracuda Networks, Inc.
    Blue Cross Blue Shield
    Breeders Cup Limited
    Calallen Independent School District
    Calallen ISD/ Technology
    Castleberry ISD
    Castleberry ISD/Technology
    Central State University
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Daytona Storage Inc.
    143 Cady Centre, Ste 328
    Northville, MI 48167
    OAKLAND-MI
    Tax ID / EIN: xx-xxx4988
    dba Daytona Storage
    dba Daytona Technologies

    Represented By

    James P. Frego, II
    Frego & Assc.-The Bankruptcy Law Office
    23843 Joy Road
    Dearborn Heights, MI 48127
    (313) 724-5088
    Fax : (313) 724-5087
    Email: fregolaw@aol.com

    Trustee

    Kenneth Nathan
    20750 Civic Center Drive
    Suite 120
    Southfield, MI 48076
    (248) 352-1636

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2021 ADCO-LOGISTICS LLC [USA] 7 2:2021bk49607
    Jul 26, 2021 Top Notch Dry Cleaning, Inc. 7 2:2021bk46181
    Sep 20, 2020 Garrett ASASCO Inc. parent case 11 1:2020bk12211
    Jan 8, 2020 Motif Diamond Designs, Inc. 11 2:2020bk40285
    Jun 9, 2019 Turner Quality Tax Service Inc. 7 2:2019bk48620
    Dec 18, 2018 UpNorth Productions, LLC dba Upnorth Music Festica 7 2:2018bk56910
    Sep 28, 2018 Headfirst Printing LLC 7 2:2018bk53245
    Apr 7, 2017 Improve Rx, LLC parent case 11 4:17-bk-32205
    Aug 23, 2016 Frank W. Kerr Company 7 2:16-bk-51724
    Feb 4, 2014 Building Service Specialists, Inc. 7 2:14-bk-41533
    Oct 25, 2013 Von Otting Enterprises, LLC 7 4:13-bk-33620
    Aug 30, 2012 Southfield Office Building 9, LP 11 1:12-bk-12457
    Mar 16, 2012 Jackson GR, Inc. 11 2:12-bk-46528
    Nov 18, 2011 Electric Stick, Inc. 11 2:11-bk-69868
    Aug 18, 2011 Tristar Fire Protection, Inc. 11 2:11-bk-62283