Welcome to BusinessBankruptcies.com!

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

J.C. Housholder Land Trust #1

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-07271
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-13

Updated

9-13-23

Last Checked

6-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2013
Last Entry Filed
Jun 3, 2013

Docket Entries by Year

May 31, 2013 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Adam L Alpert on behalf of J.C. Housholder Land Trust #1. Chapter 11 Plan due by 09/30/2013 Disclosure Statement due by 09/30/2013 (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:13-bk-07271) [misc,volp11a2] (1213.00). Receipt Number 35769064, Amount Paid $1213.00 (U.S. Treasury) (Entered: 05/31/2013)
May 31, 2013 2 List of 20 Largest Unsecured Creditors Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 3 List of Equity Security Holders Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 4 Schedules A - J and Summary of Schedules, Filing Fee Not Paid or Not Required. Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 5 Statement of Financial Affairs Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 6 Application to Employ Bush Ross, P.A. as General Bankruptcy Counsel Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 7 Affidavit and Financial Disclosure Statement in Support of Debtor's Application to Employ Bush Ross, P.A. as General Bankruptcy Counsel Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (related document(s)6). (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 8 Declaration Under Penalty of Perjury for Electronic Filing Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (related document(s)3, 2, 6, 5, 4, 1). (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 9 Chapter 11 Case Management Summary Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 10 Expedited Application/Motion for Authority Expedited Motion for Authority to Pay Affiliate Compensation Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 11 Emergency Motion to Use Cash Collateral Emergency Motion for Authority to Use Cash Collateral Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 12 Certificate of Necessity of Request for Emergency Hearing on Emergency Motion for Authority to Use Cash Collateral Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (related document(s)11). (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 13 Chapter 11 Plan of Reorganization Under Chapter 11 of the United States Bankruptcy Code for J.C. Housholder Land Trust #1 Dated as of May 31, 2013. Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 14 Disclosure Statement With Respect to Plan of Reorganization Under Chapter 11 of the United States Bankruptcy Code for J.C. Housholder Land Trust #1 Dated as of May 31, 2013 Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1. (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 15 Declaration Under Penalty of Perjury for Electronic Filing Filed by Adam L Alpert on behalf of Debtor J.C. Housholder Land Trust #1 (related document(s)13, 14). (Alpert, Adam) (Entered: 05/31/2013)
May 31, 2013 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 05/31/2013)
Jun 3, 2013 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 06/03/2013)
Jun 3, 2013 16 Notice of Deficient Filing. Missing Statement/Declaration of Compensation; Missing Small Business Chapter 11 Balance Sheet, Operations and Cash-Flow Statement; Missing Tax ID on Petition (related document(s)1). Compliance required no later than 6/14/2013. (Brenton) (Entered: 06/03/2013)

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
8:13-bk-07271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
May 31, 2013
Type
voluntary
Terminated
Dec 31, 2013
Updated
Sep 13, 2023
Last checked
Jun 4, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    J.C. Housholder Land Trust #1
    8430 Boxwood Drive
    Tampa, FL 33615
    HILLSBOROUGH-FL
    aka J.C. Householder Land Trust #1

    Represented By

    Adam L Alpert
    Bush Ross P.A.
    Post Office Box 3913
    Tampa, FL 33601-3913
    813-224-9255
    Fax : 813-223-9620
    Email: aalpert@bushross.com

    U.S. Trustee

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

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 21, 2023 Panevas LLC 11V 8:2023bk01589
    Nov 2, 2022 Point Construction LLC 7 8:2022bk04421
    Oct 1, 2021 TA Caring Multiservices LLC 7 8:2021bk05100
    Jul 10, 2019 Reliable Associates, Inc. 11 8:2019bk06476
    Apr 3, 2019 JARZ Hospitality Group of Tampa, Inc 7 8:2019bk03042
    Mar 29, 2019 Insurance Risk Specialists, LLC 7 8:2019bk02877
    Jul 16, 2018 F L Fulghum Design Builders, Inc. 7 8:2018bk05835
    Oct 19, 2017 Ortho 1, Inc. 7 8:17-bk-08836
    Aug 4, 2015 Shifty's Tire & Auto Center, Inc. 7 8:15-bk-07988
    Mar 5, 2015 Superior Power Solutions, Inc. 7 8:15-bk-02198
    Feb 27, 2015 TRAVELLINK CORPORATION 7 8:15-bk-01974
    Mar 12, 2014 Ronical International Trading LLC 11 8:14-bk-02670
    Mar 12, 2014 Pierre & Roni LLC 11 8:14-bk-02669
    Mar 12, 2014 Elias Partners LLC 11 8:14-bk-02668
    Mar 12, 2014 Le Royal International Development LLC 11 8:14-bk-02667