Welcome to BusinessBankruptcies.com!

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

Pertree Constructors, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:15-bk-09414
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-15

Updated

9-13-23

Last Checked

1-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Dec 20, 2015

Docket Entries by Year

Nov 5, 2015 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 Kenneth D Herron Jr on behalf of Pertree Constructors, Inc.. (Herron, Kenneth) (Entered: 11/05/2015)
Nov 5, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:15-bk-09414) [misc,volp7a2] ( 335.00). Receipt Number 47703231, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 11/05/2015)
Nov 6, 2015 Prior Bankruptcy Case(s): Case Number 6:15-bk-02333-6A7 (individual), filed 3/18/15, OPEN . (Kerry) (Entered: 11/06/2015)
Nov 6, 2015 Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case. The Trustee appointed to this case is Carla P Musselman . (autojtr-orl, orl) (Entered: 11/06/2015)
Nov 6, 2015 2 Statement of Corporate Ownership Filed by Kenneth D Herron Jr on behalf of Debtor Pertree Constructors, Inc.. (Juan) (Entered: 11/06/2015)
Nov 6, 2015 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 12/16/2015 at 08:30 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Juan) (Entered: 11/06/2015)
Nov 6, 2015 4 Notice of Deficient Filing. Missing Disclosure of Attorney Compensation . (Juan) (Entered: 11/06/2015)
Nov 9, 2015 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
Nov 9, 2015 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
Nov 9, 2015 7 Statement/Disclosure of Compensation of Attorney Filed by Kenneth D Herron Jr on behalf of Debtor Pertree Constructors, Inc.. (Herron, Kenneth) (Entered: 11/09/2015)
Nov 17, 2015 8 Request to Activate Debtor's Electronic Noticing (DeBN) Filed by Kenneth D Herron Jr on behalf of Debtor Pertree Constructors, Inc.. (Herron, Kenneth) Modified on 11/18/2015 (Linda). (COMPLETE) (Entered: 11/17/2015)
Nov 25, 2015 9 Notice of Appearance and Request for Notice of All Documents Filed in the Case Filed by Ryan E Davis on behalf of Creditor Branch Banking and Trust Company, c/o Ryan E. Davis. (Davis, Ryan) (Entered: 11/25/2015)
Dec 15, 2015 10 Amended Schedule A/B, Filing Fee Not Paid or Not Required. Filed by Kenneth D Herron Jr on behalf of Debtor Pertree Constructors, Inc.. (Herron, Kenneth) (Entered: 12/15/2015)
Dec 15, 2015 11 Motion for Relief from Stay (Fee Paid.) Contains negative notice. Filed by April A Atkins on behalf of Creditor LT, LLC (Atkins, April) (Entered: 12/15/2015)
Dec 15, 2015 Receipt of Filing Fee for Motion for Relief From Stay(6:15-bk-09414-CCJ) [motion,mrlfsty] ( 176.00). Receipt Number 48165036, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 12/15/2015)
Dec 16, 2015 12 Order Abating Motion for Relief from Stay (related document(s)11). Service Instructions: Clerks Office to serve. (Vivianne) (Entered: 12/16/2015)
Dec 16, 2015 13 Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Contains negative notice. Filed by April A Atkins on behalf of Creditor LT, LLC (Atkins, April) (Entered: 12/16/2015)
Dec 17, 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 1/13/2016 at 01:00 PM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Musselman, Carla) (Entered: 12/17/2015)
Dec 17, 2015 14 Amended Schedule A/B, Filing Fee Not Paid or Not Required. Filed by Kenneth D Herron Jr on behalf of Debtor Pertree Constructors, Inc.. (Herron, Kenneth) (Entered: 12/17/2015)

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
6:15-bk-09414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cynthia C. Jackson
Chapter
7
Filed
Nov 5, 2015
Type
voluntary
Terminated
Jun 14, 2018
Updated
Sep 13, 2023
Last checked
Jan 6, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Pertree Constructors, Inc.
    1806 33rd Street, Suite 160
    Orlando, FL 32839
    ORANGE-FL
    Tax ID / EIN: xx-xxx3920

    Represented By

    Kenneth D Herron, Jr
    1851 West Colonial Drive
    Orlando, FL 32804
    407-648-0058
    Fax : 407-648-0681
    Email: kherron@whmh.com

    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 #
    Nov 13, 2023 TopSecret Resort of Orlando, LLC 11 6:2023bk04773
    Aug 20, 2021 Destiny Springs Unit 932E, LLC 7 6:2021bk03797
    Apr 10, 2015 Conpilog International Company 7 6:15-bk-03162
    Nov 11, 2014 Mike's IronWorks & Industrial Services, Inc. 7 6:14-bk-12506
    Oct 9, 2014 Oreo Chasseur LLC 11 6:14-bk-11370
    Jun 17, 2014 Oreo Chasseur, LLC 11 6:14-bk-07014
    Apr 28, 2014 Tymber Skan on the Lake Homeowners Association, Se 11 6:14-bk-04869
    Apr 28, 2014 Tymber Skan on the Lake Homeowners Association, Se 11 6:14-bk-04866
    Apr 1, 2014 7075 Avalon Road LLC 11 6:14-bk-03785
    Mar 28, 2014 Tymber Skan on the Lake HOA Sections 1 & 2 11 6:14-bk-03522
    Mar 7, 2014 Seminole Shores, LLC 11 6:14-bk-02559
    Feb 17, 2014 Palm Castle Holdings Inc 7 6:14-bk-01721
    Jul 8, 2013 Seminole Shores, LLC 11 6:13-bk-08414
    Nov 5, 2012 Missionary Church of Jesus Christ Inc 11 6:12-bk-15081
    Jun 27, 2012 Orlando Apparel, Inc. 7 6:12-bk-08766