Welcome to BusinessBankruptcies.com!

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

Gamboa Brothers Inc.

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2019bk40295
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-19

Updated

9-13-23

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jul 2, 2019

Docket Entries by Quarter

May 29, 2019 1 Petition Chapter 7 Voluntary Petition (Filing Fee: $335.00) filed by Gamboa Brothers Inc. Schedule A/B due 06/12/2019. Schedule D due 06/12/2019. Schedule E/F due 06/12/2019. Schedule G due 06/12/2019. Schedule H due 06/12/2019. Summary of Assets and Liabilities due 06/12/2019. Statement of Financial Affairs due 06/12/2019. Atty Disclosure Statement due 06/12/2019. Employee Income Record or Statement of No Employee Income Due: 06/12/2019. Incomplete Filings due by 06/12/2019. (Bruner, Robert) (Entered: 05/29/2019)
May 29, 2019 2 Receipt of Voluntary Petition (Chapter 7)(19-40295) [misc,volp7] ( 335.00) filing fee. Receipt number 4419209, amount $ 335.00 (re: 1) (U.S. Treasury) (Entered: 05/29/2019)
May 30, 2019 3 Notice of 341(a) Meeting of Creditors to be held on 06/24/2019 at 10:30 AM at Tallahassee (Rm. 004, U.S. Trustee Meeting Room, 110 E. Park Ave.). (admin, ) (Entered: 05/30/2019)
May 30, 2019 Case assigned to Jestin Hawkins (admin) (Entered: 05/30/2019)
May 30, 2019 4 Notice of Deficient Filing. A complete list of deficient items due from debtors attached . Last date to prevent auto-dismissal under Sect. 521(i)(1): 7/15/2019. Incomplete Filings due by 6/12/2019. Service by the Court pursuant to applicable Rules. (Akinsanya, S.) (Entered: 05/30/2019)
Jun 2, 2019 5 BNC Certificate of Mailing - Meeting of Creditors. (Re: 3 Notice of 341 Meeting of Creditors - Chapter 7.) Notice Date 06/01/2019. (Admin.) (Entered: 06/02/2019)
Jun 2, 2019 6 BNC Certificate of Mailing. (Re: 4 Notice of Deficiency - Initial.) Notice Date 06/01/2019. (Admin.) (Entered: 06/02/2019)
Jun 2, 2019 7 Request for Notices filed by PRA Receivables Management, LLC (Smith, Valerie) (Entered: 06/02/2019)
Jun 3, 2019 8 Notice of Appearance and Request for Notice filed by Kevin A. Forsthoefel on behalf of Capital City Bank. (Forsthoefel, Kevin) (Entered: 06/03/2019)
Jun 10, 2019 9 Notice of Appearance and Request for Notice filed by Blake J. Delaney on behalf of Caterpillar Financial Services Corporation. (Delaney, Blake) (Entered: 06/10/2019)
Show 10 more entries
Jun 24, 2019 20 WITHDRAWN AT DOC. 21. Trustee's memo/notice that 341(a) meeting of creditors was held and concluded (Chancellor, Sherry) Modified on 6/25/2019 (Hawkins, J.). (Entered: 06/24/2019)
Jun 24, 2019 21 Withdrawal of Document (Filed in error) filed by Sherry Chancellor (Re: 20 Report of Trustee re: Conclusion of 341(a) Meeting). (Chancellor, Sherry) (Entered: 06/24/2019)
Jun 24, 2019 22 Order Granting Motion to Convert Case from Chapter 7 to Chapter 11 (Re: 15) signed on 6/24/2019 . SERVICE: Bruner Wright, P.A. shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) (Entered: 06/24/2019)
Jun 25, 2019 23 Certificate of Service/Mailing filed by Byron Wright III on behalf of Gamboa Brothers Inc. [Re: 22 Order on Motion to Convert Case to Chapter 11]. (Wright, Byron) (Entered: 06/25/2019)
Jun 25, 2019 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 a.m. (EST) on 07/23/2019 in Tallahassee filed by United States Trustee. (United States Trustee) (Entered: 06/25/2019)
Jun 25, 2019 24 Notice of Appearance and Request for Notice filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 06/25/2019)
Jun 25, 2019 25 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/23/2019 at 10:00 AM at Tallahassee (Rm. 004, U.S. Trustee Meeting Room, 110 E. Park Ave.). Proofs of Claims due by 10/23/2019. Government Proof of Claim due by 1/19/2020. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 06/25/2019)
Jun 25, 2019 26 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 6/25/2019. (Hawkins, J.) Service by the Court pursuant to applicable Rules. (Entered: 06/25/2019)
Jun 25, 2019 27 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 6/25/2019. (Hawkins, J.) Service by the Court pursuant to applicable Rules. (Entered: 06/25/2019)
Jun 26, 2019 28 Order Granting Debtor's Motion for Extension of Time to File All Remaining Schedules (Re: 18) signed on 6/26/2019 . Schedule A/B due 6/26/2019. Schedule D due 6/26/2019. Schedule E/F due 6/26/2019. Schedule G due 6/26/2019. Schedule H due 6/26/2019. Summary of Assets and Liabilities due 6/26/2019. Statement of Financial Affairs due 6/26/2019. Atty Disclosure Statement due 6/26/2019. SERVICE: Attorney Byron Wright III shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) (Entered: 06/26/2019)

There are 10 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 Northern Bankruptcy Court
Case number
4:2019bk40295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
May 29, 2019
Type
voluntary
Terminated
May 20, 2020
Updated
Sep 13, 2023
Last checked
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Capital City Bank
    *Caterpillar Financial Services Corporation
    Atlas Copco
    Capital City Bank
    Capital City Bank
    Caterpillar Financial Services Corporati
    Citizens One
    CNH Capital America LLC
    Conductix Brothers
    De Lage Landen Financial Services, Inc.
    Grainger
    Jimmy Dye Esq
    John Deere Financial
    LiftPower
    Marshaun Markeith Russ
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gamboa Brothers Inc.
    190 Mannie Gunne RD
    Quincy, FL 32351
    Gadsden-FL
    Tax ID / EIN: xx-xxx3000

    Represented By

    Robert C. Bruner
    Bruner Wright, P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: rbruner@brunerwright.com
    Byron Wright, III
    Bruner Wright, P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Email: twright@brunerwright.com

    Trustee

    Sherry Chancellor
    Law Office of Sherry F. Chancellor
    619 West Chase St.
    Pensacola, FL 32502
    850-436-8445
    TERMINATED: 06/24/2019

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Jason H. Egan
    Office of the U. S. Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    (850) 942-1664
    Fax : (850) 942-1669
    Email: jason.h.egan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2022 SKAR Construction Inc. 11 4:2022bk40365
    Oct 14, 2021 NF River Chase, LLC parent case 11 1:2021bk11382
    Sep 17, 2021 Wade Enterprises of Leon, LLC 7 4:2021bk40308
    Aug 19, 2020 The Planters Exchange, Inc. 11 4:2020bk40322
    Jun 10, 2020 Rutabaga Cafe/Soiree Catering, LLC 11V 5:2020bk50086
    Jun 10, 2020 Rutabaga Cafe/Soiree Catering, LLC 11V 4:2020bk40247
    Nov 6, 2018 Rutabaga Cafe/Soiree Catering, LLC 11 4:2018bk40586
    Apr 17, 2018 Genesis Construction Group, Inc. 11 4:2018bk40213
    Jul 1, 2016 PAT Marketing, Inc. 7 4:16-bk-40313
    Apr 15, 2015 MST Construction, Inc. 7 4:15-bk-40209
    Sep 9, 2014 Excel Millwork & Moulding, Inc 11 4:14-bk-40527
    Mar 3, 2014 Sweetwater Creek Farms, Inc. 11 4:14-bk-40116
    Dec 16, 2013 Higdon Furniture Company 11 4:13-bk-40753
    Sep 10, 2012 North Florida Forestry Services, LLC 7 4:12-bk-40624
    Aug 27, 2012 G&G Foods, LLC 11 4:12-bk-40588