Welcome to BusinessBankruptcies.com!

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

SRCT, Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2019bk06423
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-19

Updated

1-14-20

Last Checked

1-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2020
Last Entry Filed
Dec 27, 2019

Docket Entries by Quarter

Oct 1, 2019 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 Walter F Benenati on behalf of SRCT, Inc. (Benenati, Walter) (Entered: 10/01/2019)
Oct 1, 2019 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:19-bk-06423) [misc,volp7a2] ( 335.00). Receipt Number 62081023, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 10/01/2019)
Oct 2, 2019 Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case. The Trustee appointed to this case is Richard B Webber . (autojtr-orl, orl) (Entered: 10/02/2019)
Oct 2, 2019 2 Statement of Corporate Ownership. Filed by Walter F Benenati on behalf of Debtor SRCT, Inc. (Jeffery H.) (Entered: 10/02/2019)
Oct 2, 2019 3 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 10/31/2019 at 11:30 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 12/10/2019. (Jeffery H.) (Entered: 10/02/2019)
Oct 5, 2019 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019)
Nov 1, 2019 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 10/31/2019. (Webber, Richard) (Entered: 11/01/2019)
Nov 6, 2019 5 Notice of Appearance and Request for Notice Filed by Christopher C Skambis on behalf of Interested Parties Ajaz Afzal, Osceola Injury Center, LLC, Acute Patient Care, Inc. (Skambis, Christopher) (Entered: 11/06/2019)
Nov 26, 2019 Chapter 7 Trustee's Report of No Distribution: I, Richard B Webber, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Richard B Webber. (Webber, Richard) (Entered: 11/26/2019)
Dec 13, 2019 Notice of Reassignment of Case to The Honorable Judge KJ. (Christine) (Entered: 12/13/2019)

There are 2 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
6:2019bk06423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 1, 2019
Type
voluntary
Terminated
Dec 27, 2019
Updated
Jan 14, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SRCT, Inc
    3650 Mount Vernon Way
    Kissimmee, FL 34741
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx5427

    Represented By

    Walter F Benenati
    Walter F Benenati, Credit Attorney PA
    2702 E Robinson Street
    Orlando, FL 32803
    (407) 777-7777
    Fax : (407) 236-7667
    Email: wfbenenati@gmail.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 #
    Apr 2 Tapatio Kissimmee, Inc. 11V 6:2024bk01634
    Feb 16 AC Plus Marine, Inc. 11V 6:2024bk00757
    Jan 31 Dari Transportation, LLC 7 6:2024bk00488
    Sep 28, 2023 AAN Logistics, LLC 7 6:2023bk04032
    Sep 28, 2023 Next Level Cargo, LLC 7 6:2023bk04031
    Apr 5, 2023 Mejia Motors, Inc. 7 6:2023bk01269
    Nov 5, 2022 14 East Washington, L.L.C. 11 6:2022bk03988
    Feb 27, 2018 Jerusalem Restaurant, Inc. 11 6:2018bk01065
    Oct 23, 2015 Fun Zone Extreme, Inc. 7 6:15-bk-09023
    Dec 9, 2014 Visitors' Plaza, Inc. 11 6:14-bk-13360
    Apr 8, 2013 Pannoli International Gourmet, Inc. 7 6:13-bk-04254
    Jan 16, 2013 Namras, LLC 7 6:13-bk-00564
    Mar 19, 2012 OP Realty Partners, LLC 11 6:12-bk-03548
    Feb 3, 2012 Vaid Enterprises Inc 7 6:12-bk-01427
    Dec 13, 2011 Sunrise Estates & Properties, LLC 11 6:11-bk-18568