Welcome to BusinessBankruptcies.com!

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

S.E., Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk04641
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 5, 2023

Docket Entries by Month

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 1, 2023 3 List of Equity Security Holders Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc.. (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 4 Statement of Corporate Ownership. Corporate parents added to case: Aviation Safety Resource, Inc.. Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc.. (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:23-bk-04641) [misc,volp11a2] (1738.00). Receipt Number A73682116, Amount Paid $1738.00 (U.S. Treasury) (Entered: 11/01/2023)
Nov 1, 2023 5 Expedited Motion for Joint Administration of Lead Case 6:23-bk-4639 with 6:23-bk-4641 and 6:23-bk-4643 Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (Entered: 11/01/2023)
Nov 1, 2023 6 Statement of Operations for Small Business Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc.. (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 7 Tax Documents for the Year 2021 Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc.. (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 8 Joint Chapter 11 Case Management Summary Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc.. (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 9 Emergency Motion for Authority to Pay Pre-Petition Wages Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (Entered: 11/01/2023)
Nov 1, 2023 10 Certificate of Necessity Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)9). (Fogarty, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 11/01/2023)
Show 10 more entries
Nov 2, 2023 16 Certificate of Necessity Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)15). (Fogarty, Daniel) (Entered: 11/02/2023)
Nov 2, 2023 Emergency Matters Submission Notification Re: Emergency Motion For Entry Of An Order (I) Approving Bidding Procedures In Connection With The Sale Of Substantially All Of Their Assets, (II) Establishing Procedures For The Assumption And/Or Assignment By The Debtors Of Certain Executory Contracts And Unexpired Leases, (III) Approving Minimum Overbid Amount And A Break-Up Fee, (IV) Approving Form And Manner Of Notice Of Bidding Procedures, And (V) Setting Objection Deadlines to be heard on or before November 6, 2023 at 2:30 p.m. Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)15). (Fogarty, Daniel) (Entered: 11/02/2023)
Nov 2, 2023 17 Notice of Appointment of Chapter 11, Subchapter V Trustee . L. Todd Budgen added to the case. Meeting of Creditors scheduled for December 4, 2023 at 3 p.m. in Room The telephone conference line is (877) 801-2055; the participant passcode is 8940738#.. Filed by U.S. Trustee United States Trustee - ORL. (Attachments: # 1 Exhibit A: Statement of L. Todd Budgen) (Bomkamp, Scott) (Entered: 11/02/2023)
Nov 2, 2023 18 Notice of Appearance and Request for Notice Filed by Rilyn A Carnahan on behalf of Interested Party Paradigm Parachute and Defense, Inc.. (Carnahan, Rilyn) (Entered: 11/02/2023)
Nov 2, 2023 19 Emergency Motion for Approval of Post-Petition Financing and Grant Liens and Superpriority Administrative Expense Status Pursuant to 11 U.S.C. § 364(c) and F.R.B.P. 4001 Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (Entered: 11/02/2023)
Nov 2, 2023 20 Certificate of Necessity Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)19). (Fogarty, Daniel) (Entered: 11/02/2023)
Nov 2, 2023 Emergency Matters Submission Notification Re: Emergency Motion for Approval of Post-Petition Financing and Grant Liens and Superpriority Administrative Expense Status Pursuant to 11 U.S.C. § 364(c) and F.R.B.P. 4001 to be heard on or before November 6, 2023 at 2:30 pm Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)19). (Fogarty, Daniel) (Entered: 11/02/2023)
Nov 2, 2023 21 Emergency Motion to Use Cash Collateral Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (Entered: 11/02/2023)
Nov 2, 2023 22 Certificate of Necessity Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)21). (Fogarty, Daniel) (Entered: 11/02/2023)
Nov 2, 2023 Emergency Matters Submission Notification Re: Emergency Motion to Use Cash Collateral to be heard on or before November 6, 2023 at 2:30 pm Filed by Daniel R Fogarty on behalf of Debtor S.E., Inc. (related document(s)21). (Fogarty, Daniel) (Entered: 11/02/2023)

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

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2023bk04641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Grace E. Robson
Chapter
11V
Filed
Nov 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023
Lead case
Aviation Safety Resources, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    S.E., Inc.
    6448 Pinecastle Blvd.
    Suite 104
    Orlando, FL 32809
    ORANGE-FL
    Tax ID / EIN: xx-xxx2028
    dba Strong Enterprises

    Represented By

    Daniel R Fogarty
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com

    Trustee

    L. Todd Budgen
    Budgen Law
    Post Office Box 520546
    Longwood, FL 32752
    407-232-9118

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Scott E Bomkamp
    DOJ-Ust
    United States Trustee
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32801
    407-648-6069
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2023 Pioneer Aerospace Corporation parent case 11V 6:2023bk04643
    Nov 1, 2023 Aviation Safety Resources, Inc. 11V 6:2023bk04639
    Aug 9, 2023 American Eagle Decorating Inc. 11V 6:2023bk03213
    Jul 24, 2023 Belle Isle Furniture, LLC 11V 6:2023bk02933
    May 14, 2021 Third Time, Inc 11V 6:2021bk02237
    May 26, 2020 E-Z Rent A Car, LLC parent case 11 1:2020bk11262
    May 26, 2020 Central Florida Paint & Body, LLC parent case 11 1:2020bk11261
    May 26, 2020 Advantage Vehicles LLC parent case 11 1:2020bk11260
    May 26, 2020 Advantage Holdco, Inc. 11 1:2020bk11259
    Dec 31, 2018 Moreno's Enterprises, Inc. 7 6:2018bk08043
    Mar 18, 2015 Exclusive Fashions of South America, Inc. 7 6:15-bk-02356
    Mar 31, 2014 Costa Del Sol Grand Vacations, LLC 7 6:14-bk-03652
    Mar 28, 2013 Mark Baker Events, LLC 7 6:13-bk-03733
    Feb 14, 2012 Brandfass and Associates, Inc. 7 6:12-bk-01824
    Sep 22, 2011 Apollo Transportation of Orlando Inc 7 6:11-bk-14347