Welcome to BusinessBankruptcies.com!

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

Schreckenghaust, Michel & Pack, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:11-bk-23428
TYPE / CHAPTER
Voluntary / 11

Filed

12-27-11

Updated

9-14-23

Last Checked

12-29-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2011
Last Entry Filed
Dec 28, 2011

Docket Entries by Year

Dec 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. List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders Filed by Benjamin G. Martin on behalf of Schreckenghaust, Michel & Pack, Inc.. (Martin, Benjamin) Modified on 12/28/2011 (CHURCH, DELORES). (Entered: 12/27/2011)
Dec 27, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition, List of Creditors Holding 20 Largest, Unsecured Claims, Creditors Mailing Matrix, Local Rule 1007-2 Parties in Interest List, List of Equity Security Holders Filed by Benjamin G. Martin on behalf of Debtor Schreckenghaust, Michel & Pack, Inc.. (Martin, Benjamin) (Entered: 12/27/2011)
Dec 28, 2011 Assignment of the Honorable K. Rodney May, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Morton, Ellen) (Entered: 12/28/2011)
Dec 28, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:11-bk-23428) [misc,volp11a2] (1046.00). Receipt Number 27247531, Amount Paid $1046.00 (U.S. Treasury) (Entered: 12/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:11-bk-23428
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
K. Rodney May
Chapter
11
Filed
Dec 27, 2011
Type
voluntary
Terminated
Oct 8, 2013
Updated
Sep 14, 2023
Last checked
Dec 29, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Schreckenghaust, Michel & Pack, Inc.
    P.O. Box 38
    Nokomis, FL 34274
    SARASOTA-FL
    Tax ID / EIN: xx-xxx5631

    Represented By

    Benjamin G. Martin
    Law Offices of Benjamin Martin
    1620 Main Street, Suite 1
    Sarasota, FL 34236
    941-951-6166
    Fax : 941-951-2076
    Email: skipmartin@verizon.net

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Sarasota Fun Machines, Inc. 7 8:2023bk00351
    May 12, 2022 Aphex BioCleanse Systems Inc 11V 8:2022bk01917
    Jun 10, 2020 Green World Council Bluffs LLC 11 2:2020bk11621
    Feb 4, 2020 Trail Management LLC 11 8:2020bk00963
    Sep 27, 2019 Green World Council Bluffs LLC 11 2:2019bk13565
    Sep 20, 2019 Trail Management LLC 11 8:2019bk08931
    Dec 21, 2018 Bienville Entertainment, LLC 7 8:2018bk10986
    May 1, 2017 ShelCidy Custom Remodeling, Inc. 7 8:17-bk-03786
    Feb 28, 2014 The Heart and Vascular Center of Venice, P.A. 11 8:14-bk-02250
    Oct 4, 2013 Tibar, LLC 11 8:13-bk-13301
    Aug 27, 2013 CC Holdings 2002 LLC 7 8:13-bk-11374
    Oct 31, 2012 Blu-Aqua Pool Corp, LLC 7 8:12-bk-16746
    Mar 30, 2012 Osprey Village Development Company, Inc. 11 8:12-bk-04775
    Nov 11, 2011 Warfield Properties LLC 7 8:11-bk-20980
    Sep 18, 2011 Bayside Acquisitions, LLC 11 8:11-bk-17468