Welcome to BusinessBankruptcies.com!

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

Joseph-Doris-Maty Comm. SVC.Cent. Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:17-bk-02416
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-17

Updated

9-13-23

Last Checked

5-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2017
Last Entry Filed
Apr 17, 2017

Docket Entries by Year

Apr 14, 2017 1 Petition Voluntary Petition under Chapter 11. Installments. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Joseph-Doris-Maty Comm. SVC.Cent. Inc.. (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 2 Application to Pay Filing Fee in Installments Filed by Debtor Joseph-Doris-Maty Comm. SVC.Cent. Inc. (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 3 Statement of Debtors Social Security Numbers Filed by Debtor Joseph-Doris-Maty Comm. SVC.Cent. Inc.. (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 5/15/2017 at 09:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 7/31/2017. (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 5 Notice of Deficient Filing. Summary of Assets and Liabilities, Schedules, Statement of Financial Affairs, 20 Largest creditors, Corporate Statement, Case Manager Summary, Plan and Disclosure, petition on outdate forms (related document(s)1). (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 6 Order Approving Application To Pay Filing Fees In Installments. (Related Doc # 2). Service Instructions: Clerks Office to serve. (Rutha) (Entered: 04/14/2017)
Apr 14, 2017 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: 04/14/2017)
Apr 14, 2017 7 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 04/14/2017)
Apr 17, 2017 8 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
Apr 17, 2017 9 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)

There are 1 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
6:17-bk-02416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cynthia C. Jackson
Chapter
11
Filed
Apr 13, 2017
Type
voluntary
Terminated
Jul 11, 2017
Updated
Sep 13, 2023
Last checked
May 18, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Joseph-Doris-Maty Comm. SVC.Cent. Inc.
    292 4th Street
    Orlando, FL 32824
    ORANGE-FL
    Tax ID / EIN: xx-xxx4286

    Represented By

    Joseph-Doris-Maty Comm. SVC.Cent. Inc.
    PRO SE

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2 Ramar Auto Finance Corp 7 6:2024bk01055
    Oct 8, 2023 Productos Rico Corporation 7 6:2023bk04185
    Feb 25, 2021 Taft Truck Parts, LLC 7 6:2021bk00807
    Jun 1, 2020 Ace World Wide of Central Florida, Inc. 7 6:2020bk03081
    May 13, 2020 Adelsa Auto Finance Inc. 11V 6:2020bk02697
    Jun 5, 2019 New Way Transport, Inc. 11 6:2019bk03707
    Dec 27, 2018 Landstreet Auto Solutions LLC 7 6:2018bk07978
    Jul 17, 2017 Go Lawn Inc. 11 6:17-bk-04697
    Apr 18, 2017 Sonzera Corp. 7 6:17-bk-02532
    Oct 14, 2014 Florida Roof Recycling LLC 7 6:14-bk-11529
    Feb 18, 2014 MS Liquidators of Arizona, LLC 11 6:14-bk-01775
    May 13, 2013 MAMS, LLC 11 6:13-bk-05976
    Aug 13, 2012 Brownie's Wastewater Solutions, Inc 11 6:12-bk-10993
    Aug 13, 2012 Freedom Environmental Services, Inc 11 6:12-bk-10958
    May 11, 2012 Hank Lowry Electric, Inc. 11 6:12-bk-06512