Welcome to BusinessBankruptcies.com!

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

Intergity Sprinkling Systems, Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:11-bk-14600
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) Schedules A-J and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders Filed by Robert L Vaughn on behalf of Integrity Sprinkling Systems, INC.. (Vaughn, Robert) Modified on 8/3/2011 (Dannels, Pat). (Entered: 07/29/2011)
Jul 29, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, and Statement of Affairs Filed by Robert L Vaughn on behalf of Debtor INTERGITY SPRINKLING SYSTEMS, INC.. (Vaughn, Robert) (Entered: 07/29/2011)
Aug 1, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(9:11-bk-14600) [misc,volp11a2] (1039.00). Receipt Number 25548803, Amount Paid $1039.00 (U.S. Treasury) (Entered: 08/01/2011)
Aug 1, 2011 Assignment of the Honorable Barry S. Schermer, Bankruptcy Judge to this case. The Trustee appointed to this case is the US Trustee. (Wiener, Sarah) (Entered: 08/01/2011)
Aug 2, 2011 3 Order to File All State and Federal Tax Returns and Pay Taxes When Due . (ADIclerk) (Entered: 08/02/2011)
Aug 2, 2011 4 Amended Voluntary Petition , Amended Declaration Under Penalty of Perjury for Electronic Filing Regarding Amended Voluntary Petition Filed by Robert L Vaughn on behalf of Debtor Intergity Sprinkling Systems, Inc (related document(s) 2 , 1 ). (Vaughn, Robert) (Entered: 08/02/2011)
Aug 2, 2011 5 Amended Declaration Under Penalty of Perjury for Electronic Filing Filed by Robert L Vaughn on behalf of Debtor Intergity Sprinkling Systems, Inc. (Vaughn, Robert) Modified on 8/3/2011 (Dannels, Pat). See corrective entry dated 8/3/2011 Modified on 8/3/2011 (Dannels, Pat). (Entered: 08/02/2011)
Aug 2, 2011 6 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 08/02/2011)
Aug 3, 2011 Corrective Entry Re: Incorrect Event selected by Electronic Filer;Corrected by Clerk's Office (related document(s) 5 ). (Dannels, Pat) (Entered: 08/03/2011)
Aug 3, 2011 7 Amended Order to File All State and Federal Tax Returns and Pay Taxes When Due . Signed on 8/3/2011 (Dannels, Pat) 3 Modified on 8/3/2011 (Dannels, Pat). (Entered: 08/03/2011)
Aug 3, 2011 8 Amended Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (Dannels, Pat) Modified on 8/3/2011 (Dannels, Pat). Additional attachment(s) added on 8/3/2011 (Dannels, Pat). (Entered: 08/03/2011)
Aug 3, 2011 9 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida Entered on the Docket 8/3/2011 (related document(s) 8 ). (Dannels, Pat) (Entered: 08/03/2011)
Aug 3, 2011 10 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/14/2011 at 01:00 PM at Ft. Myers, FL (892) - #2-101 United States Courthouse, 2110 First Street. Last day to oppose discharge or dischargeability is 11/14/2011. Proofs of Claims due by 10/12/2011. (Dannels, Pat) (Entered: 08/03/2011)
Aug 4, 2011 11 BNC Certificate of Mailing - Operating Order (related document(s) (Related Doc # 3 )). Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 5, 2011 12 Second Amended Statement of Corporate Ownership Filed by Robert L Vaughn on behalf of Debtor Integrity Sprinkling Systems, Inc (related document(s) 5 , 1 ). (Vaughn, Robert) (Entered: 08/05/2011)
Aug 5, 2011 13 Chapter 11 Case Management Summary Filed by Robert L Vaughn on behalf of Debtor Integrity Sprinkling Systems, Inc. (Vaughn, Robert) (Entered: 08/05/2011)
Aug 5, 2011 14 Affidavit Under 11 USC §1116 Filed by Robert L Vaughn on behalf of Debtor Integrity Sprinkling Systems, Inc. (Vaughn, Robert) (Entered: 08/05/2011)
Aug 5, 2011 15 Application to Employ David Higgins with Higgins, PLC as Accountant for Debtor in Possession Filed by Robert L Vaughn on behalf of Debtor Integrity Sprinkling Systems, Inc (Vaughn, Robert) (Entered: 08/05/2011)
Aug 5, 2011 16 Application to Employ Law Office of Robert L. Vaughn as Attorney for the Debtor in Possession Filed by Robert L Vaughn on behalf of Debtor Integrity Sprinkling Systems, Inc (Vaughn, Robert) (Entered: 08/05/2011)

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
9:11-bk-14600
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
11
Filed
Jul 29, 2011
Terminated
Mar 1, 2013
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Integrity Sprinkling Systems, Inc
    160 Hunter Blvd
    Unit B-4
    Cape Coral, FL 33909
    Tax ID / EIN: xx-xxx1986

    Represented By

    Robert L Vaughn
    Law Office of Robert L. Vaughn PA
    2080 Collier Avenue
    Fort Myers, FL 33901-8127
    239-936-9393
    Fax : 239-236-0889
    Email: robertlvaughnesq@earthlink.net

    U.S. Trustee

    United States Trustee - FTM
    Timberlake Annex, Suite 1200
    501 E. Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    J Steven Wilkes
    Office of United States Trustee
    501 East Polk Street
    Tampa, FL 33602
    (813) 228-2000
    Fax : (813) 228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2 SCO Enterprises, Inc. 11V 2:2024bk00006
    Sep 11, 2023 IRagazzi Pizza, Inc. 7 2:2023bk01084
    May 26, 2020 Coastal Living Electrical, LLC 7 9:2020bk04027
    May 25, 2019 Palm Frond Condominium Association, Inc. 7 9:2019bk04954
    Nov 27, 2018 Jerry's World of Wheels LLC 7 9:2018bk10125
    Jun 22, 2016 Camp-Rigby Roofing-Sheetmetal Contractors, Inc. 11 9:16-bk-05366
    Jun 6, 2016 K. Hannah Corp. 11 9:16-bk-04879
    May 27, 2016 The Richard Corporation 11 9:16-bk-04612
    May 16, 2016 Smallville Preschool, Inc. 11 9:16-bk-04221
    Feb 25, 2016 Full Temperature Service, Inc. 7 9:16-bk-01546
    Feb 16, 2015 OCI Builders, Inc. 7 9:15-bk-01452
    Feb 9, 2015 Vision One Management Group Inc. 11 9:15-bk-01189
    Feb 5, 2015 Insurance Shop Services, LLC 7 9:15-bk-01136
    Aug 22, 2014 Cape Coral Towing & Recovery, Inc. 11 9:14-bk-09787
    Feb 20, 2014 Punta Gorda Petroleum Inc. 7 9:14-bk-01822