Welcome to BusinessBankruptcies.com!

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

Mike's IronWorks & Industrial Services, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:14-bk-12506
TYPE / CHAPTER
Voluntary / 7

Filed

11-11-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 31, 2015

Docket Entries by Year

Nov 11, 2014 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules A-J and Summary of Schedules. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Alec L Weber on behalf of Mike's IronWorks & Industrial Services, Inc.. (Weber, Alec) (Entered: 11/11/2014)
Nov 11, 2014 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:14-bk-12506) [misc,volp7a2] ( 335.00). Receipt Number 43143108, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 11/11/2014)
Nov 12, 2014 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is Marie E. Henkel . (autojtr-orl, orl) (Entered: 11/12/2014)
Nov 12, 2014 2 Notice of Appearance and Request for Notice Filed by John A Anthony on behalf of Creditor Summit Consulting, Inc. (Anthony, John) (Entered: 11/12/2014)
Nov 13, 2014 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 12/16/2014 at 09:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 3/16/2015. (Ahyen) (Entered: 11/13/2014)
Nov 16, 2014 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Dec 27, 2014 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held . on 1/13/2015 at 11:00 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Debtor absent. (Henkel, Marie E.) (Entered: 12/27/2014)
Jan 14, 2015 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held . on 1/27/2015 at 11:00 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Debtor appeared. (Henkel, Marie E.) (Entered: 01/14/2015)
Jan 31, 2015 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held . on 2/10/2015 at 10:45 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Debtor appeared. (Henkel, Marie E.) (Entered: 01/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:14-bk-12506
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 11, 2014
Type
voluntary
Terminated
Dec 3, 2019
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mike's IronWorks & Industrial Services, Inc.
    1400 South Orange Blossom Trail
    Orlando, FL 32805
    ORANGE-FL
    Tax ID / EIN: xx-xxx9715

    Represented By

    Alec L Weber
    Office of Kevin C Maxwell and Associates
    733 West Colonial Drive
    Orlando, FL 32804
    407-480-2179
    Fax : 407-849-2951
    Email: alecweber@gmail.com

    Trustee

    Marie E. Henkel
    3560 South Magnolia Avenue
    Orlando, FL 32806
    407-438-6738

    U.S. Trustee

    United States Trustee - ORL7/13
    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 #
    Jun 2, 2023 R L Burns Inc 11V 6:2023bk02186
    May 25, 2022 Lopsang Construction Service, LLC 11V 6:2022bk01879
    Feb 3, 2022 EAD Transport & Logistics LLC 11V 6:2022bk00396
    Aug 20, 2021 Destiny Springs Unit 932E, LLC 7 6:2021bk03797
    Aug 11, 2021 Masterly Flooring, Baths, Kitchens, LLC 7 6:2021bk03638
    Nov 22, 2020 T & C Downtown Development, LLC 11V 6:2020bk06461
    Aug 16, 2020 T & C Downtown Development, LLC 11V 6:2020bk04605
    Dec 18, 2019 1103 Lucerne Terrace LLC 11 6:2019bk08235
    Aug 21, 2017 Dale M. Williams, Inc. 11 6:17-bk-05561
    Mar 27, 2017 Ragin Cajun Bike Shop LLC 7 6:17-bk-01961
    Nov 5, 2015 Pertree Constructors, Inc. 7 6:15-bk-09414
    Apr 10, 2015 Conpilog International Company 7 6:15-bk-03162
    Nov 21, 2013 SNIIIC TWO, LLC 11 6:13-bk-14308
    Apr 16, 2013 Beery Enterprises, Inc. 7 6:13-bk-04658
    Nov 5, 2012 Missionary Church of Jesus Christ Inc 11 6:12-bk-15081