Welcome to BusinessBankruptcies.com!

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

Statewide Florida Glass, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:15-bk-09115
TYPE / CHAPTER
Voluntary / 7

Filed

9-4-15

Updated

9-13-23

Last Checked

10-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2015
Last Entry Filed
Oct 12, 2015

Docket Entries by Year

Sep 4, 2015 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Statements Not Filed Statement of Financial Affairs. Disclosure of Compensation. Filed by Robert S Cohen of Cohen & Kendziorra, P.A. on behalf of Statewide Florida Glass, LLC (Cohen, Robert) (Entered: 09/04/2015)
Sep 8, 2015 Assignment of the Honorable Caryl E. Delano, Bankruptcy Judge to this case. The Trustee appointed to this case is Luis E Rivera, II . (autojtr) (Entered: 09/08/2015)
Sep 8, 2015 Receipt of Filing Fee for Chapter 7 Voluntary Petition - Case Upload(9:15-bk-09115) [caseupld,1027u] ( 335.00). Receipt Number 46936008, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 09/08/2015)
Sep 8, 2015 2 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 10/14/2015 at 01:00 PM at Ft. Myers, FL (892) - 2-101 United States Courthouse, 2110 First Street. (Kerry) (Entered: 09/08/2015)
Sep 8, 2015 3 Notice of Deficient Filing. statement of ownership not filed . Compliance required no later than 9/18/2015. (Kerry) (Entered: 09/08/2015)
Sep 10, 2015 4 Statement of Corporate Ownership Filed by Robert S Cohen on behalf of Debtor Statewide Florida Glass, LLC (related document(s)1). (Cohen, Robert) (Entered: 09/10/2015)
Sep 11, 2015 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 09/10/2015. (Admin.) (Entered: 09/11/2015)
Sep 11, 2015 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 09/10/2015. (Admin.) (Entered: 09/11/2015)
Sep 21, 2015 7 Notice of Change of Address Filed by Robert S Cohen on behalf of Debtor Statewide Florida Glass, LLC. (Cohen, Robert) (Entered: 09/21/2015)
Oct 12, 2015 8 Notice of Resignation of Trustee Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 10/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
9:15-bk-09115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 4, 2015
Type
voluntary
Terminated
Sep 20, 2016
Updated
Sep 13, 2023
Last checked
Oct 14, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Statewide Florida Glass, LLC
    27925 Industrial Street
    Bonita Springs, FL 34135
    LEE-FL
    Tax ID / EIN: xx-xxx9334
    aka Statewide Windows Door & Glass

    Represented By

    Robert S Cohen
    Cohen & Kendziorra, P.A.
    3049 Cleveland Avenue
    Suite 259
    Fort Myers, FL 33901
    239-931-1111
    Fax : 239-656-4022
    Email: cokenpa2@yahoo.com

    U.S. Trustee

    United States Trustee - FTM7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2022 Emerald Grande, LLC 11 2:2022bk20189
    Jul 18, 2022 The Rock Custom Homes, Inc. 7 2:2022bk00751
    May 14, 2017 Interstate Properties, LLC 11 9:17-bk-04172
    May 12, 2017 Mountain West Hospitality, LLC 11 9:17-bk-04118
    Jan 24, 2017 Tara Retail Group, LLC 11 1:17-bk-00057
    Mar 27, 2015 Hall & All Enterprises, LLC 7 9:15-bk-03078
    Jun 23, 2014 Source Interlink Retail Services, LLC 11 1:14-bk-11560
    Jun 23, 2014 Source Interlink Manufacturing, LLC 11 1:14-bk-11559
    Jun 23, 2014 Source Interlink International, Inc. 11 1:14-bk-11558
    Jun 23, 2014 Source Interlink Distribution, LLC 11 1:14-bk-11557
    Jun 23, 2014 Retail Vision, LLC 11 1:14-bk-11556
    Jun 23, 2014 RDS Logistics, LLC 11 1:14-bk-11555
    Jun 23, 2014 Directtou, Inc. 11 1:14-bk-11554
    Jun 23, 2014 Source Home Entertainment, LLC 11 1:14-bk-11553
    Jul 11, 2011 Beachway Development, Inc. 11 9:11-bk-13128