Welcome to BusinessBankruptcies.com!

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

Lakeland Drag Strip, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:12-bk-01936
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-12

Updated

9-14-23

Last Checked

2-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2012
Last Entry Filed
Feb 15, 2012

Docket Entries by Year

Feb 13, 2012 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) Schedules A-J and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, Corporate Ownership Statement Filed by Thomas C. Little on behalf of Lakeland Drag Strip, Inc.. (Little, Thomas) Modified on 2/14/2012 (Bugay, Dana). (Entered: 02/13/2012)
Feb 13, 2012 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, and Statement of Affairs Filed by Thomas C. Little on behalf of Debtor Lakeland Drag Strip, Inc.. (Little, Thomas) (Entered: 02/13/2012)
Feb 13, 2012 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:12-bk-01936) [misc,volp11a2] (1046.00). Receipt Number 28048048, Amount Paid $1046.00 (U.S. Treasury) (Entered: 02/13/2012)
Feb 13, 2012 3 Notice of Filing Filed by Thomas C. Little on behalf of Debtor Lakeland Drag Strip, Inc.. (Attachments: # 1 Exhibit Legal Description A# 2 Exhibit Legal Description B) (Little, Thomas) (Entered: 02/13/2012)
Feb 14, 2012 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Morton, Ellen) (Entered: 02/14/2012)
Feb 14, 2012 4 Notice of Deficient Filing. Case Management Summary, Small Business Chapter 11 balance sheet not filed . Compliance required no later than 2/27/2012. (Bugay, Dana) (Entered: 02/14/2012)
Feb 15, 2012 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 3/15/2012 at 01:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Last day to oppose discharge or dischargeability is 5/14/2012. Proofs of Claims due by 4/30/2012. (Bugay, Dana) (Entered: 02/15/2012)
Feb 15, 2012 6 Order Scheduling Initial Status Conference. Hearing scheduled for 3/7/2012 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 2/15/2012 (Bugay, Dana) (Entered: 02/15/2012)
Feb 15, 2012 7 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 02/15/2012)
Feb 15, 2012 8 Order to File All State and Federal Tax Returns and Pay Taxes When Due . (ADIclerk) (Entered: 02/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:12-bk-01936
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
Feb 13, 2012
Type
voluntary
Terminated
Oct 8, 2013
Updated
Sep 14, 2023
Last checked
Feb 16, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lakeland Drag Strip, Inc.
    224 Chadwick Street
    Auburndale, FL 33823
    POLK-FL
    Tax ID / EIN: xx-xxx7178

    Represented By

    Thomas C. Little
    Thomas C. Little, PA
    2123 N.E. Coachman Road, Suite A
    Clearwater, FL 33765
    727-443-5773
    Email: janet@thomasclittle.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 #
    Jul 21, 2022 Global Home Connect LLC parent case 11V 8:2022bk02924
    Jul 21, 2022 Global Home Connect LLC 11V 6:2022bk02637
    May 17, 2020 16th Street Pompano Beach, LLC parent case 11 1:2020bk11131
    May 17, 2020 Midwest Coast Logistics, LLC parent case 11 1:2020bk11130
    May 17, 2020 Fleet Maintenance Services, LLC 11 1:2020bk11128
    May 17, 2020 CTL Distribution Logistics, LLC parent case 11 1:2020bk11126
    May 17, 2020 Commercial Carrier Logistics, LLC parent case 11 1:2020bk11124
    May 17, 2020 Coastal Transport Logistics, LLC parent case 11 1:2020bk11123
    May 17, 2020 Comcar Industries, Inc. 11 1:2020bk11120
    May 17, 2020 CTTS Leasing, LLC parent case 11 1:2020bk11119
    Sep 12, 2019 SAL Fresh Food Supermarkets (Shammah) LLC 11 8:2019bk08634
    Jul 19, 2018 Tire & Wheel Source, Inc. 7 8:2018bk05961
    Dec 20, 2017 Pecan Valley Farms, LLC 7 5:2017bk52692
    Jan 14, 2015 Candipots, Inc. 11 8:15-bk-00335
    Apr 18, 2013 Darlynn's Darlins, Inc. 7 8:13-bk-05074