Welcome to BusinessBankruptcies.com!

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

Justin Davis Enterprises, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:15-bk-07698
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-15

Updated

1-2-19

Last Checked

1-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2019
Last Entry Filed
Dec 7, 2018

Docket Entries by Year

There are 598 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 30, 2016 503 Final Application for Compensation Final Application of Stichter, Riedel, Blain & Postler, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtor for the Period of December 1, 2015 Through April 27, 2016 for Daniel R Fogarty, Debtor's Attorney, Fee: $156,429.00, Expenses: $2,682.60. For the period: 12/1/2015 through 04/27/2016 Filed by Attorney Daniel R Fogarty (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Mailing Matrix Mailing Matrix) (Fogarty, Daniel) (Entered: 08/30/2016)
Aug 30, 2016 504 Order Abating Motion To Allow for Administrative Rent Claim. (Related Doc # 502). Service Instructions: Clerks Office to serve. (Laura G.) (Entered: 08/30/2016)
Aug 30, 2016 505 Certificate of Service Re: ECF No. 502 Filed by Jeffrey T Kucera on behalf of Creditor Nations Fund I, LLC (related document(s)502). (Kucera, Jeffrey) (Entered: 08/30/2016)
Aug 30, 2016 506 Final Application for Compensation for Capital Resource Partners, Inc., Broker, Fee: $5,384.50, Expenses: $0.00. For the period: November 1, 2015 through April 15, 2016 Filed by Broker Capital Resource Partners, Inc. (Fogarty, Daniel) (Entered: 08/30/2016)
Nov 2, 2016 507 Notice of Abandonment of Property with 14 Day Negative Notice (1994 Heil (VIN #1HLA3A7B0R7H57872); 2007 Volvo (VIN #4V4NC9GH57N480017); 2000 Heil (VIN #5HTAB4220Y7G64708); 2007 Polar (VIN #1PMA2432071031011); and Fleet card lock fueling tank and system located in Bainbridge, Georgia) Filed by Trustee Douglas N Menchise. (Attachments: # 1 Mailing Matrix) (Menchise, Douglas) (Entered: 11/02/2016)
Nov 16, 2016 508 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Suzy Tate on behalf of Jeanne and Gary Webb . (Tate, Suzy) Modified on 11/17/2016 (Bernadette). (Entered: 11/16/2016)
Nov 16, 2016 509 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Suzy Tate on behalf of Rose and Cecil Pittman . (Tate, Suzy) Modified on 11/17/2016 (Bernadette). (Entered: 11/16/2016)
Nov 17, 2016 510 Order Deferring Motion To Allow for Administrative Rent Claim filed by Creditor Nations Fund I, LLC (Related Doc # 502). Service Instructions: Jeffrey Kucera is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan M.) (Entered: 11/17/2016)
Nov 18, 2016 511 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Deferring Motion To Allow for Administrative Rent Claim filed by Creditor Nations Fund I, LLC Entered on the Docket 11/17/2016 (related document(s)510). (Susan M.) (Entered: 11/18/2016)
Nov 18, 2016 512 Certificate of Service Re: Order on Application for Allowance of Administrative Expenses. Filed by Jeffrey T Kucera on behalf of Creditor Nations Fund I, LLC (related document(s)510). (Kucera, Jeffrey) (Entered: 11/18/2016)
Show 10 more entries
Jul 18, 2017 520 Certificate of Service Re: Order Approving Final Application of Stichter, Riedel, Blain & Postler, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Chapter 7 Trustee for the Period from April 27, 2016 Through September 12, 2016. Filed by Daniel R Fogarty on behalf of Trustee Douglas N Menchise (related document(s)514). (Fogarty, Daniel). Related document(s) 517. Modified on 7/19/2017 (Bernadette). (Entered: 07/18/2017)
Nov 3, 2017 521 Motion to Substitute Accountant for the Estate Nunc Pro Tunc to 3/1/17 Filed by Trustee Douglas N Menchise (related document(s)498). (Attachments: # 1 Oath of Accountant) (Menchise, Douglas) (Entered: 11/03/2017)
Nov 6, 2017 522 Order Granting Motion to Substitute Accountant for the Estate (nunc pro tunc March 1, 2017) (Related Doc # 521). Service Instructions: Douglas Menchise is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pamella) (Entered: 11/06/2017)
Nov 7, 2017 523 Proof of Service of Order Granting Motion to Substitute Accountant for the Estate. Filed by Trustee Douglas N Menchise (related document(s)522). (Menchise, Douglas) (Entered: 11/07/2017)
Nov 7, 2017 524 Interim Application for Compensation (with Negative Notice) for Frank Mercer, CPA, Accountant, Fee: $3,810.05, Expenses: $215.70. For the period: 03/29/17 - 10/30/17 Filed by Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 11/07/2017)
Dec 6, 2017 525 Order Granting Application For Compensation (Related Doc # 524). Fees awarded to Frank Mercer, CPA in the amount of $3810.05, expenses awarded: $215.70 Service Instructions: Douglas Menchise is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Deanna) (Entered: 12/06/2017)
Dec 7, 2017 526 Proof of Service of Order Approving Application of Trustee for Allowance and Payment of Compensation for Accountant for the Estate. Filed by Trustee Douglas N Menchise (related document(s)525). (Menchise, Douglas) (Entered: 12/07/2017)
Jan 23, 2018 527 Notice of Abandonment Contains negative notice. Description: 1996 Heil Trailer (VIN #5HTAB4428T7H60771); 1993 Heil Trailer (VIN #1HLA3A7B6P7H57047); 2005 Volvo Trailer (VIN #4V4NC9GHX5N405455); 2006 MONW Trailer (VIN #1M9SD31346S567880); and 2006 Ford Pickup (VIN #1FTRX12W56NA87576) Filed by Trustee Douglas N Menchise. (Attachments: # 1 Mailing Matrix) (Menchise, Douglas) (Entered: 01/23/2018)
Feb 13, 2018 528 Application for Compensation for Douglas N Menchise, Trustee Chapter 7, Fee: $74,797.97, Expenses: $1,278.94. Filed by Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 02/13/2018)
Mar 1, 2018 529 Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl13)) (Entered: 03/01/2018)

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 Middle Bankruptcy Court
Case number
8:15-bk-07698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
7
Filed
Jul 28, 2015
Type
voluntary
Terminated
Dec 4, 2018
Updated
Jan 2, 2019
Last checked
Jan 2, 2019

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Justin Davis Enterprises, Inc.
    378 E. Base St., #216
    Madison, FL 32340
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx4312

    Represented By

    Daniel R Fogarty
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com
    Daniel R Fogarty
    (See above for address)
    Matthew B Hale
    Stichter, Riedel, Blain & Postler
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: mhale.ecf@srbp.com

    Trustee

    Douglas N Menchise
    2963 Gulf to Bay Boulevard
    Suite 300
    Clearwater, FL 33759
    727-797-8384

    Represented By

    Douglas N Menchise, Attorney for Trustee
    2963 Gulf to Bay Boulevard
    Suite 300
    Clearwater, FL 33759
    727-797-8384
    Fax : 727-797-8019
    Email: Dmenchise@verizon.net
    Daniel R Fogarty
    (See above for address)
    Daniel R Fogarty, Attorney for Trustee
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com
    Stichter, Riedel, Blain & Prosser, PA, Attorney for Trustee
    110 Madison Street, Suite 200
    Tampa, FL 33602

    U.S. Trustee

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

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2023 Perfectly Priscilla, LLC 11V 7:2023bk70575
    Dec 5, 2022 Klausner Holding USA, Inc. 11 3:2022bk02444
    Apr 30, 2020 Klausner Lumber One LLC 11 1:2020bk11033
    Jul 25, 2019 M.C. Logging, Inc. 11 4:2019bk40380
    Jul 12, 2019 Seagrape Enterprises Apalachicola, Inc. 11 4:2019bk40358
    Jul 12, 2019 Boss Oyster, Inc. 11 4:2019bk40357
    May 18, 2018 South Georgia Infusion Services, Inc. f/k/a 1st Am 7 7:2018bk70571
    Mar 19, 2018 Players Auto Mart, LLC 7 3:2018bk00823
    Jun 20, 2017 Not Water Ventures, Inc. 7 3:17-bk-02260
    Jun 20, 2017 Advantage Steel Truss Inc. 7 3:17-bk-02259
    Feb 11, 2016 J. Brent Wainwright Industries, LLC. 11 3:16-bk-00470
    Jun 13, 2014 W.G.O.V., Inc. 11 7:14-bk-70731
    Apr 27, 2012 Dill's Star Route, Inc. 11 3:12-bk-42943
    Nov 29, 2011 Statesboro Rental Housing, L.P. 11 6:11-bk-60756
    Jul 1, 2011 Real Wood Products Corp. 11 4:11-bk-40527