Welcome to BusinessBankruptcies.com!

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

McDonough Properties, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2018bk00694
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-18

Updated

9-13-23

Last Checked

4-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2018
Last Entry Filed
Mar 21, 2018

Docket Entries by Year

Mar 6, 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 Jason A Burgess on behalf of McDonough Properties, LLC. (Burgess, Jason) (Entered: 03/06/2018)
Mar 6, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:18-bk-01238) [misc,volp11a2] (1717.00). Receipt Number 56417636, Amount Paid $1717.00 (U.S. Treasury) (Entered: 03/06/2018)
Mar 6, 2018 2 Motion to Transfer Case to Another Division Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC (Burgess, Jason) (Entered: 03/06/2018)
Mar 6, 2018 3 List of Equity Security Holders Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) (Entered: 03/06/2018)
Mar 6, 2018 4 Statement of Corporate Ownership. Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) (Entered: 03/06/2018)
Mar 6, 2018 5 Certificate of Service Re: Motion to Transfer Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC (related document(s)2). (Burgess, Jason) (Entered: 03/06/2018)
Mar 6, 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: 03/06/2018)
Mar 7, 2018 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Heather L.) (Entered: 03/07/2018)
Mar 7, 2018 6 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 03/07/2018)
Mar 8, 2018 7 Order Granting Motion to Transfer Case to Another Division. Case Transferred to Jacksonville Division (Related Doc # 2). Service Instructions: Jason Burgess 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. (Rutha) (Entered: 03/08/2018)
Show 3 more entries
Mar 9, 2018 10 Notice of Appearance and Request for Notice Filed by Christian P George on behalf of Creditor CenterState Bank, N.A.. (George, Christian) (Entered: 03/09/2018)
Mar 12, 2018 11 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
Mar 12, 2018 12 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
Mar 12, 2018 13 Notice of Appearance for Purposes of CM/ECF Filed by Miriam Suarez on behalf of The United States Trustee (Suarez, Miriam) Modified on 3/16/2018 (Nancy). (Entered: 03/12/2018)
Mar 14, 2018 A properly docketed and related Proof or Certificate of Service for Order 7 is not indicated on the docket. Jason Burgess 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: 03/14/2018)
Mar 14, 2018 14 Proof of Service of Order Granting Motion to Transfer Case to Another Division. Case Transferred to Jacksonville Division (Doc. No. 7). Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC (related document(s)7). (Attachments: # 1 Mailing Matrix) (Scott, Angela) (Entered: 03/14/2018)
Mar 15, 2018 15 Chapter 11 Case Management Summary Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) (Entered: 03/15/2018)
Mar 15, 2018 16 Schedules A/B, D, E/F, G, and H. Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) Modified on 3/16/2018 (Nancy). (Entered: 03/15/2018)
Mar 15, 2018 17 Application to Employ Jason A. Burgess as Attorney for the Debtor-In-Possession Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC (Burgess, Jason) (Entered: 03/15/2018)
Mar 15, 2018 18 Statement/Disclosure of Compensation of Attorney Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) (Entered: 03/15/2018)

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
3:2018bk00694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
11
Filed
Mar 6, 2018
Type
voluntary
Terminated
Sep 23, 2019
Updated
Sep 13, 2023
Last checked
Apr 16, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    McDonough Properties, LLC
    P.O. Box 10270
    Daytona Beach, FL 32120
    VOLUSIA-FL
    Tax ID / EIN: xx-xxx2416

    Represented By

    Jason A Burgess
    The Law Offices of Jason A. Burgess, LLC
    1855 Mayport Road
    Atlantic Beach, FL 32233
    904-372-4791
    Fax : 904-372-4994
    Email: jason@jasonaburgess.com
    Angela M Scott
    The Law Office of Jason A Burgess
    1855 Mayport Road
    Atlantic Beach, FL 32233
    904-372-4791
    Fax : 904-372-4994
    Email: angela@jasonaburgess.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

    Represented By

    Miriam G Suarez
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    (407) 648-6301, Ext. 126
    Fax : (407) 648-6323
    Email: Miriam.G.Suarez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Emerald Isles Holdings, LLC 11V 6:2024bk00073
    Mar 26, 2021 Central Signs, LLC 11V 6:2021bk01312
    Apr 23, 2020 South Beach Street Development, Ltd. 11 6:2020bk02337
    Aug 30, 2019 Ridgewood Inn Inc. Ridgewood Inn Inc. 11 6:2019bk05746
    Dec 17, 2018 Shiloh Missionary Baptist Church of Daytona Beach, 11 6:2018bk07791
    Jul 12, 2018 Emerald Isles Holdings, LLC 11 6:2018bk04156
    Mar 6, 2018 McDonough Properties, LLC 11 6:2018bk01238
    Jan 25, 2018 Entertainment City Properties Inc 11 6:2018bk00422
    Nov 6, 2017 Florida Folder Service, Inc. 11 3:17-bk-03869
    May 4, 2016 Enertainment City Properties, Inc. 11 6:16-bk-03008
    Nov 13, 2014 R.A. Scott Construction Company 7 6:14-bk-12562
    Mar 5, 2014 LG-TR-CI, Inc. 11 6:14-bk-02454
    May 28, 2013 Resource Properties, Inc. 11 3:13-bk-03259
    Mar 23, 2012 Lamachy's Village at Indigo Lakes, Inc. 11 3:12-bk-01898
    Mar 15, 2012 Electronic Environments, Inc. 7 3:12-bk-01695