Welcome to BusinessBankruptcies.com!

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

JP Mass, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk05238
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Summary of Schedules. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Stephen R Caplan on behalf of JP Mass, LLC. (Caplan, Stephen) (Entered: 12/13/2023)
Dec 13, 2023 2 Statement of Corporate Ownership. Filed by Stephen R Caplan on behalf of Debtor JP Mass, LLC. (Caplan, Stephen) (Entered: 12/13/2023)
Dec 14, 2023 Assignment of the Honorable Lori V. Vaughan, Bankruptcy Judge to this case. The Trustee appointed to this case is Gene T Chambers . (Lisa P.) (Entered: 12/14/2023)
Dec 14, 2023 3 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 1/19/2024 at 09:40 AM. Zoom - Chambers: Meeting ID 705 094 3282, Passcode 9449113494, Phone 321-448-1154. (Deborah K.) (Entered: 12/14/2023)
Dec 14, 2023 4 Notice of Deficient Filing. Certificate or resolution authorizing debtor to file bankruptcy petition not filed. Filing fee not paid. . (Deborah K.) (Entered: 12/14/2023)
Dec 17, 2023 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 12/16/2023. (Admin.) (Entered: 12/17/2023)
Dec 17, 2023 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 12/16/2023. (Admin.) (Entered: 12/17/2023)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2023bk05238
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lori V. Vaughan
Chapter
7
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    JP Mass, LLC
    216 South Holly Ave.
    Sanford, FL 32771
    SEMINOLE-FL
    Tax ID / EIN: xx-xxx6971

    Represented By

    Stephen R Caplan
    Caplan & Associates PA
    31 N Hyer Avenue
    Orlando, FL 32801
    (407) 872-6249
    Fax : (407) 425-1501
    Email: scaplan860@aol.com

    Trustee

    Gene T Chambers
    Post Office Box 533987
    Orlando, FL 32853
    (407) 872-7575

    U.S. Trustee

    United States Trustee - ORL7/13
    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 #
    Nov 25, 2020 Total Marketing Concepts, Inc. 11 6:2020bk06544
    Nov 10, 2020 Reel Tyme Marketing Services, Inc. 11 6:2020bk06280
    May 17, 2020 W. Airport Blvd. Sanford, LLC parent case 11 1:2020bk11139
    Sep 10, 2019 Red Cottage Realty, Inc. 7 6:2019bk05909
    Dec 9, 2016 Exact Plumbing, Inc. 11 6:16-bk-07991
    Nov 30, 2016 Roman Roads Inc. 7 6:16-bk-07829
    Sep 22, 2015 Purse-n-boots, Inc 7 3:15-bk-33395
    Sep 15, 2015 Sterling Decor, Inc. 7 6:15-bk-07873
    Aug 21, 2014 11100 East Colonial Inc 7 6:14-bk-09589
    Mar 20, 2013 Boyd's Pest Control Services, Inc. 7 6:13-bk-03231
    Jan 25, 2013 Tri-Point Partners II, LLC 7 3:13-bk-10330
    Aug 31, 2012 T & R Produce Wholesale & Trucking, Inc 7 6:12-bk-12030
    Aug 1, 2012 Benada Aluminum Products, LLC 11 6:12-bk-10518
    Feb 13, 2012 Faith Bible Ministry of Trinity Triune Tabernacle 11 6:12-bk-01772
    Nov 14, 2011 J&Y Sushin, Inc. 7 6:11-bk-17205