Welcome to BusinessBankruptcies.com!

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

Matthew 19:26 Incorporated

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2022bk00651
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-22

Updated

9-13-23

Last Checked

4-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2022
Last Entry Filed
Apr 1, 2022

Docket Entries by Quarter

Mar 2, 2022 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 Thomas C Adam on behalf of Matthew 19:26 Incorporated. Chapter 11 Plan due by 06/30/2022. Disclosure Statement due by 06/30/2022. (Adam, Thomas) (Entered: 03/02/2022)
Mar 2, 2022 2 List of 20 Largest Unsecured Creditors Filed by Thomas C Adam on behalf of Debtor Matthew 19:26 Incorporated. (Adam, Thomas) (Entered: 03/02/2022)
Mar 2, 2022 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:22-bk-00774) [misc,volp11a2] (1738.00). Receipt Number A69489209, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/02/2022)
Mar 3, 2022 Assignment of the Honorable Lori V. Vaughan, Bankruptcy Judge to this case . (Ahyen) (Entered: 03/03/2022)
Mar 3, 2022 3 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 03/03/2022)
Mar 3, 2022 4 Notice of Appearance Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL. (Buenaventura, Bryan) (Entered: 03/03/2022)
Mar 3, 2022 5 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/11/2022 at 10:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 5/11/2022. (Ahyen) (Entered: 03/03/2022)
Mar 3, 2022 6 Notice of Deficient Filing. Summary of Assets, Schedules A,B, D-H, Statement of Financial Affairs, Disclosure of Compensation, Case Management Summary, Corporate Ownership Statement . (Ahyen) (Entered: 03/03/2022)
Mar 3, 2022 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: 03/03/2022)
Mar 6, 2022 7 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 03/05/2022. (Admin.) (Entered: 03/06/2022)
Show 10 more entries
Mar 15, 2022 Receipt of Filing Fee for Motion for Relief From Stay( 6:22-bk-00774-LVV) [motion,mrlfsty] ( 188.00). Receipt Number A69575217, Amount Paid $ 188.00 (U.S. Treasury) (Entered: 03/15/2022)
Mar 15, 2022 18 Motion to Extend Deadline to File Schedules and Statements Filed by Thomas C Adam on behalf of Debtor Matthew 19:26 Incorporated (Adam, Thomas) (Entered: 03/15/2022)
Mar 17, 2022 A properly docketed and related Proof or Certificate of Service for Order 16 is not indicated on the docket. Thomas Adam is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 03/17/2022)
Mar 17, 2022 19 Order Granting Motion To Extend Deadline to File Schedules and Statements until March 29, 2022 (Related Doc # 18) Service Instructions: Thomas Adam 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: 03/17/2022)
Mar 17, 2022 20 Certificate of Service Re: Order Granting Motion to Transfer Case to Another Division. Case Transferred to Jacksonville Division and Order Granting Motion To Extend Deadline to File Schedules and Statements until March 29, 2022. Filed by Thomas C Adam on behalf of Debtor Matthew 19:26 Incorporated (related document(s)19, 16). (Attachments: # 1 Mailing Matrix # 2 Large Attachment # 3 Large Attachment) (Adam, Thomas) (Entered: 03/17/2022)
Mar 17, 2022 (Entered in Error - Appeal time has not run yet) Assignment of the Honorable Jacob A. Brown, Bankruptcy Judge to this case . (Kate) Modified on 3/17/2022 (Kate). (Entered: 03/17/2022)
Mar 17, 2022 21 Notice of Appearance Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - ORL. (Bomkamp, Scott) (Entered: 03/17/2022)
Mar 18, 2022 22 Order Denying Motion For Relief From Stay filed by Creditor Edith Holloway Dobson Family Trust (Related Doc # 17) Service Instructions: Clerks Office to serve. (Deanna) (Entered: 03/18/2022)
Mar 22, 2022 23 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 11415 Dobson Drive, Jacksonville, FL 32218. Contains negative notice. Filed by Lawrence J Bernard on behalf of Creditor Edith Holloway Dobson Family Trust (Attachments: # 1 Affidavit # 2 Note and Mortgage # 3 Mailing Matrix) (Bernard, Lawrence) (Entered: 03/22/2022)
Mar 24, 2022 24 Order Denying Amended Motion For Relief From Stay by Edith Holloway Dobson Family Trust (Related Doc # 23) Service Instructions: Clerks Office to serve. (Penny) (Entered: 03/24/2022)

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
3:2022bk00651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jacob A. Brown
Chapter
11
Filed
Mar 2, 2022
Type
voluntary
Terminated
Dec 23, 2022
Reopened
Mar 30, 2022
Updated
Sep 13, 2023
Last checked
Apr 26, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Matthew 19:26 Incorporated
    3200 N. Hiawassee Rd.
    PO Box 680723
    Orlando, FL 32868
    ORANGE-FL
    Tax ID / EIN: xx-xxx0033

    Represented By

    Thomas C Adam
    Adam Law Group, P.A.
    326 North Broad Street, Suite 208
    Jacksonville, FL 32202
    (904) 329-7249
    Fax : 904-615-6561
    Email: bk@adamlawgroup.com

    U.S. Trustee

    United States Trustee - JAX 11, 11
    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 #
    Jan 19 The Apostolic Church of Jesus Orlando West,The Apo 11V 6:2024bk00281
    Mar 2, 2022 Matthew 19:26 Incorporated 11 6:2022bk00774
    Feb 22, 2021 Reset Investments Group, Inc. 11 6:2021bk00759
    Dec 5, 2019 Agape' Assembly Baptist Church, Incorporated 11 6:2019bk07981
    Jul 9, 2019 Today's Kids, Inc. 11 6:2019bk04473
    Aug 16, 2018 Felgo Cab Corp 11 1:2018bk44737
    May 25, 2015 Shiv Shakti, LLC 11 6:15-bk-04548
    Jul 3, 2014 RIHA Inc., LLC 7 6:14-bk-07672
    May 8, 2014 Big J's Auto Sales Inc 11 6:14-bk-05315
    Oct 25, 2013 D&W Corp. 7 6:13-bk-13193
    Oct 4, 2013 Circle Time Childcare and Preschool Inc 7 6:13-bk-12371
    Sep 27, 2013 EZ Management & Services Center Inc 7 6:13-bk-11986
    Feb 9, 2012 Egdon Heath Investments, LLC 11 6:12-bk-01698
    Sep 6, 2011 Meekma Automotive Resources, LLC 7 6:11-bk-13544
    Aug 15, 2011 Dave B Howell & Associates LLC 7 6:11-bk-12340