Welcome to BusinessBankruptcies.com!

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

Pleasantville Cabinets, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2021bk02042
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-21

Updated

9-13-23

Last Checked

7-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2021
Last Entry Filed
Jul 7, 2021

Docket Entries by Quarter

May 3, 2021 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Summary of Assets. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Peter N Hill on behalf of Pleasantville Cabinets, LLC. (Hill, Peter) (Entered: 05/03/2021)
May 3, 2021 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:21-bk-02042) [misc,volp7a2] ( 338.00). Receipt Number 67210515, Amount Paid $ 338.00 (U.S. Treasury) (Entered: 05/03/2021)
May 3, 2021 2 Statement of Corporate Ownership. Filed by Peter N Hill on behalf of Debtor Pleasantville Cabinets, LLC. (Hill, Peter) (Entered: 05/03/2021)
May 4, 2021 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is Richard B Webber . (autojtr-orl, orl) (Entered: 05/04/2021)
May 4, 2021 3 Statement/Disclosure of Compensation of Attorney Filed by Peter N Hill on behalf of Debtor Pleasantville Cabinets, LLC. (Hill, Peter) (Entered: 05/04/2021)
May 5, 2021 4 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 6/10/2021 at 11:00 AM. Trustee Webber will hold the meeting telephonically. Call in Number: 877-642-9956. Passcode: 8787218. (Ahyen) (Entered: 05/05/2021)
May 5, 2021 5 Notice of Deficient Filing. Summary of Assets, Schedules A,B,D-H, Declaration Under Penalty of Perjury, Statement of Financial Affairs . (Ahyen) (Entered: 05/05/2021)
May 5, 2021 6 Notice of Appearance and Request for Notice Filed by Matthew F Kye on behalf of Creditor Sumitomo Mitsui Finance and Leasing Co. Ltd.. (Kye, Matthew) (Entered: 05/05/2021)
May 8, 2021 7 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 05/07/2021. (Admin.) (Entered: 05/08/2021)
May 8, 2021 8 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 05/07/2021. (Admin.) (Entered: 05/08/2021)
Show 6 more entries
May 17, 2021 14 Statement of Financial Affairs Filed by Peter N Hill on behalf of Debtor Pleasantville Cabinets, LLC. (Hill, Peter) (Entered: 05/17/2021)
May 17, 2021 15 Limited Notice of Appearance and Request for Notice Filed by Katherine I McLaughlin on behalf of Creditor HomeTrust Bank. (McLaughlin, Katherine) (Entered: 05/17/2021)
May 18, 2021 The Clerk's Office has reviewed this case and it appears that the requirements of 11 U.S.C. Section 521(a)(1) have been met.. (Margaret) (Entered: 05/18/2021)
May 18, 2021 16 Certificate of Service Re: Notice of Bankruptcy Case Filed by Peter N Hill on behalf of Debtor Pleasantville Cabinets, LLC (related document(s)4, 12). (Hill, Peter) (Entered: 05/18/2021)
May 18, 2021 17 Notice of Appearance and Request for Notice Filed by Michael A Tessitore on behalf of Creditor Epoch Properties, Inc.. (Tessitore, Michael) (Entered: 05/18/2021)
Jun 14, 2021 The trustee convened the initial meeting of creditors but the meeting was not held. The meeting was rescheduled to the following date. Filed by Trustee Richard B Webber. Section 341(a) meeting to be held on 6/24/2021 at 02:20 PM. Trustee Webber will hold the meeting telephonically. Call in Number: 877-642-9956. Passcode: 8787218. (Webber, Richard) Modified on 6/21/2021 (Kathy). (Entered: 06/14/2021)
Jun 17, 2021 18 Application to Employ Richard B. Webber II and Zimmerman, Kiser & Sutcliffe, P.A. as Attorney for Trustee Nunc Pro Tunc to May 11, 2021 Filed by Trustee Richard B Webber. (Webber, Richard) Modified on 6/17/2021 (Rutha). (Entered: 06/17/2021)
Jun 21, 2021 19 Order Approving Application to Employ/Retain Richard B Webber and Zimmerman, Kiser & Sutcliffe, P.A. as Attorney for Trustee Nunc Pro Tunc to May 11, 2021 (Related Doc # 18). Service Instructions: Richard Webber 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: 06/21/2021)
Jun 22, 2021 20 Proof of Service of ORDER APPROVING EMPLOYMENT OF ATTORNEY FOR TRUSTEE, NUNC PRO TUNC TO MAY 11, 2021 (Doc. # 19). Filed by Trustee Richard B Webber (related document(s)19). (Webber, Richard) (Entered: 06/22/2021)
Jun 28, 2021 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 6/24/2021. (Webber, Richard) (Entered: 06/28/2021)

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
6:2021bk02042
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
7
Filed
May 3, 2021
Type
voluntary
Terminated
Oct 18, 2021
Updated
Sep 13, 2023
Last checked
Jul 8, 2021

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Pleasantville Cabinets, LLC
    326 E Crittenden Street
    Groveland, FL 34736
    LAKE-FL
    Tax ID / EIN: xx-xxx5058

    Represented By

    Peter N Hill
    Herron Hill Law Group, PLLC
    135 West Central Boulevard, Suite 480
    Orlando, FL 32801
    407-648-0058
    Fax : 407-648-0681
    Email: peter@herronhilllaw.com

    Trustee

    Richard B Webber
    Post Office Box 3000
    Orlando, FL 32802
    (407) 425-7010

    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 #
    Mar 6 Malcolm Express LLC 11V 6:2024bk01107
    Oct 3, 2023 United Flip Force Gymnastics LLC 7 6:2023bk04126
    Aug 18, 2023 Fluid Construction Inc. 11V 6:2023bk03376
    Jan 6, 2023 ASA Lopez Trucking, LLC 7 6:2023bk00044
    May 22, 2020 Cruz Trucking, Inc. 11 6:2020bk02871
    Feb 21, 2020 A Cut Above Excellence LLC 7 6:2020bk01029
    Nov 18, 2019 The Change Maker Foundation, Inc. 7 6:2019bk07559
    Dec 2, 2016 Nessi's Trucking LLC 7 6:16-bk-07872
    Aug 24, 2015 Progressive Plumbing, Inc. 11 6:15-bk-07275
    Aug 28, 2014 Carbide Industries, LLC 11 6:14-bk-09894
    Dec 17, 2013 Clermont Scapes, Inc. 7 6:13-bk-15222
    Nov 19, 2012 Joesam Services, Inc. 7 6:12-bk-15659
    May 17, 2012 Hunter's Trace Properties, Inc. 11 6:12-bk-06809
    Sep 2, 2011 Hunter's Trace Resorts, Inc. 7 6:11-bk-13464
    Aug 1, 2011 R&S Scapes, LLC 7 6:11-bk-11700