Welcome to BusinessBankruptcies.com!

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

Pro Clear Aquatic Systems, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:11-bk-05530
TYPE / CHAPTER
N/A / 11

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Jul 27, 2011 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 Pro Clear Aquatic Systems, Inc.. (Burgess, Jason) (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:11-bk-05530) [misc,volp11a2] (1039.00). Receipt Number 25507719, Amount Paid $1039.00 (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Filed by Jason A Burgess on behalf of Debtor Pro Clear Aquatic Systems, Inc. (related document(s) 1 ). (Burgess, Jason) (Entered: 07/27/2011)
Jul 28, 2011 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Freeman, Vickie) (Entered: 07/28/2011)
Jul 28, 2011 3 Notice of Deficient Filing. Rule 1007(d) List of Unsecured Creditors, Schedules, Statement of Financial Affairs, Attorney Statement of Compensation, Chapter 11 Case Management Summary, Motion to Retain Attorney with Affidavit of Proposed Attorney, Corporate Ownership Statement (related document(s) 1 ). (Morrow, Penny) (Entered: 07/28/2011)
Jul 28, 2011 4 Notice of Deficient Filing. Corporate Ownership Statement (related document(s) 1 , 3 ). (Morrow, Penny) (Entered: 07/28/2011)
Jul 28, 2011 5 Notice of Deficient Filing. Requirements of Small Business U.S.C. §1116 (related document(s) 1 ). (Morrow, Penny) (Entered: 07/28/2011)
Jul 28, 2011 6 Order Authorizing Debtor-In-Possession to Operate Business. Signed on 7/28/2011 (Morrow, Penny) (Entered: 07/28/2011)
Jul 29, 2011 7 Notice of Appearance and Request for Notice Filed by Michael E Demont on behalf of Creditor Compass Bank. (Demont, Michael) (Entered: 07/29/2011)
Jul 29, 2011 8 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/21/2011 at 03:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 12/20/2011. (Morrow, Penny) (Entered: 07/29/2011)
Jul 29, 2011 9 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 07/29/2011)
Jul 30, 2011 10 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 6 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 30, 2011 11 BNC Certificate of Mailing. (related document(s) (Related Doc # 3 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 30, 2011 12 BNC Certificate of Mailing. (related document(s) (Related Doc # 4 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 30, 2011 13 BNC Certificate of Mailing. (related document(s) (Related Doc # 5 )). Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 31, 2011 14 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 8 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)

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
3:11-bk-05530
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
11
Filed
Jul 27, 2011
Terminated
Sep 6, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    BBVA/Compass Bank
    BBVA/Compass Bank
    BBVA/Compass Bank
    BBVA/Compass Bank
    Central Transport Intl. Inc.
    Compass Bank
    Dagher Printing
    Dott Products
    Duval County Tax Collector
    Duval County Tax Collector
    Farco Plastics
    FedEx Freight
    Florida Dept. of Revenue
    Florida Dept. of Revenue
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pro Clear Aquatic Systems, Inc.
    2959 Mercury Road
    Jacksonville, FL 32207
    Tax ID / EIN: xx-xxx8024
    fdba
    Aqua Clear Aquatics

    Represented By

    Jason A Burgess
    The Law Offices of Jason A. Burgess, LLC
    2350 Park Street
    Jacksonville, FL 32204
    904-521-9868
    Email: jason@jasonaburgess.com

    U.S. Trustee

    United States Trustee - JAX 11
    135 W Central Blvd, Suite 620
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2023 C&L Automotive & Towing, Inc. 11V 3:2023bk00437
    Aug 26, 2022 Art Stones Design Corp. 11V 3:2022bk01716
    Nov 23, 2021 NC Accounting Inc. 7 3:2021bk02746
    Nov 3, 2021 Surgical Center of Ponte Vedra Beach, LLC. 7 3:2021bk02598
    May 11, 2021 Air Compressor Products, Inc. 7 3:2021bk01172
    Nov 26, 2019 Specialty Tower Revamp Services, Inc. 7 3:2019bk04515
    May 24, 2018 Jacksonville Holiday Extravaganza, LLC 7 3:2018bk01759
    May 19, 2017 Total Office Solutions, Inc. parent case 11 3:17-bk-01830
    May 19, 2017 Total Office Solutions-GSA, Inc. 11 3:17-bk-01829
    Jan 10, 2017 Latitude 360, Inc. 11 3:17-bk-00086
    Apr 29, 2015 Luter Enterprises, LLC 11 3:15-bk-01963
    Feb 27, 2015 Albany Westwind, Ltd. 11 3:15-bk-00836
    Aug 1, 2014 CLS Asset Management, LLLP 11 3:14-bk-03781
    Jan 25, 2013 ES Appraisal Services, LLC 7 3:13-bk-00447
    Jul 11, 2011 Millennium Pizzeria, Inc. 7 3:11-bk-05061