Welcome to BusinessBankruptcies.com!

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

Dean Bennett Site Contractor, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:11-bk-05047
TYPE / CHAPTER
N/A / 11

Filed

7-9-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

Jul 9, 2011 1 Petition Voluntary Petition under Chapter 11. (Fee Paid) Schedules A-J and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, Filed by Bryan K. Mickler on behalf of Dean Bennett Site Contractor, Inc.. Chapter 11 Plan due by 11/7/2011 Disclosure Statement due by 11/7/2011 (Mickler, Bryan) Modified on 7/11/2011 (Craft, Tonya). Modified on 7/12/2011 (Craft, Tonya). (Entered: 07/09/2011)
Jul 9, 2011 2 List of 20 Largest Unsecured Creditors Filed by Bryan K. Mickler on behalf of Debtor Dean Bennett Site Contractor, Inc.. (Craft, Tonya) (Entered: 07/11/2011)
Jul 9, 2011 3 Statement of Corporate Ownership Filed by Bryan K. Mickler on behalf of Debtor Dean Bennett Site Contractor, Inc.. (Craft, Tonya) (Entered: 07/11/2011)
Jul 11, 2011 Assignment of the Honorable Paul M. Glenn, Bankruptcy Judge to this case . (Freeman, Vickie) (Entered: 07/11/2011)
Jul 11, 2011 4 Notice of Deficient Filing. Filing fee not paid, Motion to Retain Attorney and Chapter 11 Case Management Summary not filed . (Craft, Tonya) (Entered: 07/11/2011)
Jul 11, 2011 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/17/2011 at 03:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Last day to oppose discharge or dischargeability is 10/17/2011. Proofs of Claims due by 11/15/2011. (Craft, Tonya) (Entered: 07/11/2011)
Jul 11, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:11-bk-05047) [misc,volp11a2] (1039.00). Receipt Number 25319191, Amount Paid $1039.00 (U.S. Treasury) (Entered: 07/11/2011)
Jul 11, 2011 6 Declaration Under Penalty of Perjury for Electronic Filing Filed by Bryan K. Mickler on behalf of Debtor Dean Bennett Site Contractor, Inc. (related document(s) 2 , 1 , 3 ). (Mickler, Bryan) (Entered: 07/11/2011)
Jul 11, 2011 7 List of 20 Largest Unsecured Creditors -Matrix Filed by Bryan K. Mickler on behalf of Debtor Dean Bennett Site Contractor, Inc.. (Mickler, Bryan) (Entered: 07/11/2011)
Jul 12, 2011 8 Notice of Appearance for Purposes of CM/ECF Filed by United States Trustee - JAX 11. (Laffredi, Timothy) (Entered: 07/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:11-bk-05047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 9, 2011
Terminated
Mar 20, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acquired Capital I, LP
    Agricredit Acceptance
    Bank of America
    Caterpillar Financial Serv.
    Dennis Hollingsworth Tax Col
    FCC Equipment Finance, Inc.
    Florida Dept. of Revenue
    Gate Petroleum Company
    Hanson Pike and Precast
    HSBC/Northern Tool
    Internal Revenue Service
    JP Morgan Chase Bank
    Lakeview Dirt Co.
    Oceanside Bank
    Realco Recyling
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dean Bennett Site Contractor, Inc.
    216 S. Wilderness Trail
    Ponte Vedra Beach, FL 32082
    Tax ID / EIN: xx-xxx6492

    Represented By

    Bryan K. Mickler
    5452 Arlington Expressway
    Jacksonville, FL 32211
    904-725-0822
    Fax : 904-725-0855
    Email: court@planlaw.com

    U.S. Trustee

    United States Trustee - JAX 11
    135 W Central Blvd, Suite 620
    Orlando, FL 32801
    407-648-6301

    Represented By

    Timothy S Laffredi
    135 West Central Blvd Suite 620
    Orlando, FL 32801
    (407) 648-6301 ext. 130
    Fax : (407) 648-6323
    Email: timothy.s.laffredi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2023 KD & The Sunshine Co. LLC 7 3:2023bk01445
    Aug 23, 2021 AA Varela Properties LLC. 11 3:2021bk02049
    Aug 11, 2021 MJCG Holdings, Inc. 7 3:2021bk01961
    Aug 11, 2021 Oasis/New World Rugs, Inc. 7 3:2021bk01960
    Nov 28, 2020 Forever Fit Tec Inc. 7 3:2020bk03418
    Sep 29, 2017 Intellicall Operator Services, Inc. parent case 11 3:17-bk-03510
    Sep 29, 2017 ILD Teleservices, Inc. parent case 11 3:17-bk-03508
    Sep 29, 2017 ILD Holdings, Inc. parent case 11 3:17-bk-03507
    Sep 29, 2017 ILD Corp. 11 3:17-bk-03506
    Aug 12, 2016 M2L Transportation, LLC 11 3:16-bk-03075
    Apr 22, 2016 Ronald Howland, D.M.D., P.A. 11 3:16-bk-01520
    Oct 29, 2013 200 Executive Way, LLC 11 3:13-bk-06432
    Jun 4, 2013 Sabal Palm Ventures, L.L.C. 11 3:13-bk-03452
    Apr 20, 2012 Calling 10, LLC 7 3:12-bk-02683
    Apr 20, 2012 Telseven, LLC 7 3:12-bk-02682