Welcome to BusinessBankruptcies.com!

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

R.P. Witt Construction, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:17-bk-04146
TYPE / CHAPTER
Voluntary / 7

Filed

12-1-17

Updated

9-13-23

Last Checked

12-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2017
Last Entry Filed
Dec 15, 2017

Docket Entries by Year

Dec 1, 2017 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Statements Not Filed Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Aaron R. Cohen on behalf of R.P. Witt Construction, Inc.. (Cohen, Aaron) (Entered: 12/01/2017)
Dec 1, 2017 2 Statement of Corporate Ownership. Filed by Aaron R. Cohen on behalf of Debtor R.P. Witt Construction, Inc.. (Cohen, Aaron) (Entered: 12/01/2017)
Dec 1, 2017 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(3:17-bk-04146) [misc,volp7a2] ( 335.00). Receipt Number 55585230, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 12/01/2017)
Dec 4, 2017 Assignment of the Honorable Paul M. Glenn, Bankruptcy Judge to this case. The Trustee appointed to this case is Robert Altman . (autojtr-jax) (Entered: 12/04/2017)
Dec 4, 2017 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 1/12/2018 at 12:30 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Jeffery H.) (Entered: 12/04/2017)
Dec 4, 2017 4 Notice of Deficient Filing. (Summary of Schedules, Schedules ABDEFGH, Statement of Financial Affairs, Statement of Attorney Compensation Not Filed) . (Jeffery H.) (Entered: 12/04/2017)
Dec 7, 2017 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Dec 7, 2017 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Dec 7, 2017 7 Motion for Turnover of Property - specifically: Funds supported by Certificate of Deposit xxxx5718, in the principal amount of $167,000.00, based on the Certificate of Deposit attached to this Motion. Filed by Robert Altman on behalf of Trustee Robert Altman Hearing scheduled for 1/10/2018 at 10:00 AM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. (Altman, Robert) (Entered: 12/07/2017)
Dec 7, 2017 8 Verified Motion for Relief from Stay (Fee Paid.) Re: letter of credit. Filed by Michael K Wilson on behalf of Creditor Sarai Busch Garden, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Wilson, Michael) (Entered: 12/07/2017)
Dec 7, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:17-bk-04146-PMG) [motion,mrlfsty] ( 181.00). Receipt Number 55639048, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 12/07/2017)
Dec 7, 2017 9 Notice of Change of Address for GSR Environmental, Inc.; Guy Barrette Electric; and W.R. Rohn, Inc. A copy of the Notice of Chapter 7 Bankruptcy Case has been served on the creditors' updated addresses. Filed by Aaron R. Cohen on behalf of Debtor R.P. Witt Construction, Inc.. (Cohen, Aaron) (Entered: 12/07/2017)
Dec 8, 2017 10 Expedited Motion to Shorten Time for Debtor and Chapter 7 Trustee to Produce Documents in Response to Requests for Production of Documents Filed by Michael K Wilson on behalf of Creditor Sarai Busch Garden, LLC (Attachments: # 1 Exhibit Composite Exhibit A) (Wilson, Michael) (Entered: 12/08/2017)
Dec 11, 2017 11 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay re Sarai Busch Garden, LLC (related document(s)8). Hearing scheduled for 1/8/2018 at 10:00 AM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. Service Instructions: Michael Wilson 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. (Tonya) (Entered: 12/11/2017)
Dec 13, 2017 Preliminary Hearing Scheduled for 1/8/2018 10:00 am Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. Re: Expedited Motion to Shorten Time for Debtor and Chapter 7 Trustee to Produce Documents in Response to Requests for Production of Documents Doc 10. This entry is not an official notice of hearing from the court. Noticing Instructions: Michael K Wilson is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)10). (Dkt) (Entered: 12/13/2017)
Dec 13, 2017 12 Application to Employ Eugene H. Johnson as Special Attorney for the Estate Filed by Robert Altman on behalf of Trustee Robert Altman (Attachments: # 1 Declaration of Proposed Special Attorney) (Altman, Robert) (Entered: 12/13/2017)
Dec 13, 2017 13 Order Approving Application to Employ/Retain Eugene H Johnson As Special Counsel for the Estate (Related Doc # 12). Service Instructions: Robert Altman 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. (Cathy P.) (Entered: 12/13/2017)
Dec 13, 2017 14 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Michael K Wilson on behalf of Creditor Sarai Busch Garden, LLC (related document(s)11). (Wilson, Michael) (Entered: 12/13/2017)

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
3:17-bk-04146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 1, 2017
Type
voluntary
Terminated
Oct 28, 2019
Updated
Sep 13, 2023
Last checked
Dec 26, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    R.P. Witt Construction, Inc.
    52 Tuscan Way, Suite 202-336
    St. Augustine, FL 32092
    ST. JOHNS-FL
    Tax ID / EIN: xx-xxx7701
    fdba R.P. Witt Homes

    Represented By

    Aaron R. Cohen
    P.O. Box 4218
    Jacksonville, FL 32201
    904-389-7277
    Email: acohen60@bellsouth.net

    Trustee

    Robert Altman
    PO Box 922
    Palatka, FL 32178-0922
    386-325-4691

    Represented By

    Robert Altman
    PO Box 922
    Palatka, FL 32178-0922
    386-325-4691
    Email: robertaltman@bellsouth.net

    U.S. Trustee

    United States Trustee - JAX 13/7
    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 #
    May 13, 2022 Lift Control Engineering, Inc. 7 3:2022bk30858
    Apr 22, 2022 Jogi Pack & Ship Services, LLC 11 3:2022bk00809
    Apr 8, 2022 Mitmoen Painting LLC 7 3:2022bk80386
    Apr 8, 2022 Mitmoen Painting LLC 7 1:2022bk04103
    Apr 12, 2021 Alpha Medical Group, LLC 7 3:2021bk00873
    Oct 13, 2020 Wislon Salon and Spa Inc. 11 9:2020bk21138
    Feb 27, 2019 DJ Holdings, LLC 11 3:2019bk00679
    Sep 29, 2017 IPlay, LLC d/b/a Games 2U 7 3:17-bk-03499
    Sep 19, 2016 DJ Holdings, LLC 11 3:16-bk-03517
    Apr 9, 2015 MIKE DE BRIE ZEITGEIST HANDELS LLC 7 3:15-bk-01579
    Feb 11, 2015 Duda, Inc. 7 3:15-bk-00548
    Nov 15, 2013 IPD Holdings Group, LLC 11 3:13-bk-06838
    Mar 8, 2013 Shepherd's Grove Development, Inc. 7 3:13-bk-01423
    Mar 8, 2013 David Brizendine, Inc. 7 3:13-bk-01422
    Mar 8, 2013 David Brizendine, Inc. 7 3:13-bk-01421