Welcome to BusinessBankruptcies.com!

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

Keller Outdoor Environmental Services, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2018bk02961
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-18

Updated

9-13-23

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
May 24, 2018

Docket Entries by Quarter

May 18, 2018 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 R Scott Shuker on behalf of Keller Outdoor Environmental Services, LLC. (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 2 Statement of Corporate Ownership. Corporate parents added to case: Holm Real Estate LLC. Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (related document(s)1). (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:18-bk-02961) [misc,volp11a2] (1717.00). Receipt Number 57132393, Amount Paid $1717.00 (U.S. Treasury) (Entered: 05/18/2018)
May 18, 2018 3 Emergency Motion/Application to Pay Prepetition Wage Claims and Request for Emergency Preliminary Hearing Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 4 Emergency Motion for Authority to Maintain Prepetition Bank Accounts and Request for Emergency Preliminary Hearing Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 5 Motion for Joint Administration of Lead Case 18-bk-02958 with 18-bk-02961 Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 6 Certificate of Necessity of Request for Emergency Hearing Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (related document(s)3, 4, 5). (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 7 Emergency Motion/Application to Pay Prepetition Debts of Critical Vendors. Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 8 Certificate of Necessity for hearing on Emergency Motion to Pay Prepetition Critical Vendors. Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (related document(s)7). (Shuker, R) (Entered: 05/18/2018)
May 18, 2018 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: 05/18/2018)
May 21, 2018 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Kerry) (Entered: 05/21/2018)
May 21, 2018 9 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/21/2018)
May 21, 2018 10 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/18/2018 at 01:00 PM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 9/4/2018. (Kerry) (Entered: 05/21/2018)
May 21, 2018 11 Notice of Deficient Filing. summary of assets, schedules A-B,D-H, statement of financial affairs, case management summary, disclosure of compensation not filed . (Kerry) (Entered: 05/21/2018)
May 21, 2018 12 Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 05/21/2018)
May 21, 2018 Evidentiary Hearing Scheduled for 06/05/2018 02:00pm Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Emergency Motion/Application to Pay Prepetition Debts of Critical Vendors. Doc 7. This entry is not an official notice of hearing from the court. Noticing Instructions: R Scott Shuker is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)7). (Dkt) (Entered: 05/21/2018)
May 21, 2018 13 Notice of Preliminary Hearing on Emergency Motion/Application to Pay Prepetition Debts of Critical Vendors. Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC (related document(s)7). Hearing scheduled for 6/5/2018 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Shuker, R) (Entered: 05/21/2018)
May 23, 2018 14 Chapter 11 Case Management Summary Filed by R Scott Shuker on behalf of Debtor Keller Outdoor Environmental Services, LLC. (Shuker, R) (Entered: 05/23/2018)
May 23, 2018 15 Order Granting Emergency Motion To Pay Prepetition Wage Claims (Related Doc 3). Service Instructions: R Shuker 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. (Scott) Modified on 5/23/2018 (Scott). (Entered: 05/23/2018)

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
6:2018bk02961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 18, 2018
Type
voluntary
Terminated
Jan 29, 2019
Updated
Sep 13, 2023
Last checked
Jun 11, 2018
Lead case
Keller Outdoor Lawn Maintenance, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Keller Outdoor Environmental Services, LLC
    2150 Marquette Avenue
    Sanford, FL 32773
    SEMINOLE-FL
    Tax ID / EIN: xx-xxx7264

    Represented By

    R Scott Shuker
    Latham Shuker Eden & Beaudine LLP
    Post Office Box 3353
    Orlando, FL 32802
    (407) 481-5800
    Fax : (407) 481-5801
    Email: bknotice@lseblaw.com

    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

    Represented By

    Audrey M Aleskovsky
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington St, Suite 1100
    Orlando, FL 32801
    407-648-6301 Ext 130
    Fax : 407-648-6323
    Email: Audrey.M.Aleskovsky@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Dunkman Paint & Wallcovering, LLC 11V 6:2024bk01879
    Nov 11, 2022 Supreme Worx LLC 11V 6:2022bk04035
    May 18, 2018 Keller Outdoor Lawn Maintenance, LLC 11 6:2018bk02958
    Apr 27, 2018 On Tee Vee, LLC 7 6:2018bk02484
    Apr 16, 2018 Coastal Mental Health Center, Inc. 11 6:2018bk02161
    Jul 20, 2017 Digantor BD Food, Inc 7 6:17-bk-04785
    Jul 3, 2014 Max-West-Sanford, LLC 7 6:14-bk-07686
    Sep 6, 2013 Superchips, Inc. 11 1:13-bk-12289
    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
    Apr 12, 2012 Angley College, Inc. 7 6:12-bk-04894
    Feb 13, 2012 Faith Bible Ministry of Trinity Triune Tabernacle 11 6:12-bk-01772
    Nov 28, 2011 Premelters, Inc. 7 6:11-bk-17783
    Nov 14, 2011 J&Y Sushin, Inc. 7 6:11-bk-17205
    Sep 15, 2011 Sarai Sanford, LLC 11 6:11-bk-14026