Welcome to BusinessBankruptcies.com!

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

T.G. United, Inc. A Florida Corporation

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2022bk01831
TYPE / CHAPTER
Voluntary / 11V

Filed

5-5-22

Updated

3-31-24

Last Checked

6-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2022
Last Entry Filed
May 9, 2022

Docket Entries by Month

May 6, 2022 1 Petition Voluntary Petition under Chapter 11. Filing Fee Not Paid. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by T.G. United, Inc. A Florida Corporation. Chapter 11 Plan due by 9/2/2022. Disclosure Statement due by 9/2/2022. (Ahyen) (Entered: 05/06/2022)
May 6, 2022 2 List of 20 Largest Unsecured Creditors Filed by Debtor T.G. United, Inc. A Florida Corporation. (Ahyen) (Entered: 05/06/2022)
May 6, 2022 3 Statement of Corporate Ownership. Filed by Debtor T.G. United, Inc. A Florida Corporation. (Ahyen) (Entered: 05/06/2022)
May 6, 2022 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 05/06/2022)
May 6, 2022 4 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/06/2022)
May 6, 2022 5 DOCUMENT NOT PROCESSED (Pdf Not Attached). Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference . Service Instructions: Clerks Office to serve. (Nita) Modified on 05/06/2022 (Nita) (Entered: 05/06/2022)
May 6, 2022 6 Order Prescribing Consequences of Failure to File Operating Reports and Pay Monthly Fees Timely. Service Instructions: Clerks Office to serve. (Nita) (Entered: 05/06/2022)
May 9, 2022 7 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). Notice Date 05/08/2022. (Admin.) (Entered: 05/09/2022)
May 9, 2022 8 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). Notice Date 05/08/2022. (Admin.) (Entered: 05/09/2022)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2022bk01831
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
11V
Filed
May 5, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 1, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    T.G. United, Inc. A Florida Corporation
    16255 Aviation Loop Drive
    Brooksville, FL 34604
    HERNANDO-FL
    Tax ID / EIN: xx-xxx1607

    Represented By

    T.G. United, Inc. A Florida Corporation
    PRO SE

    U.S. Trustee

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

    Represented By

    Nathan A Wheatley
    Office of the U.S. Trustee
    501 E. Polk St., Suite1200
    Tampa, FL 33602
    813-228-2000
    Fax : 813-228-2303
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Professional Process Piping LLC 11V 8:2024bk00114
    Sep 21, 2022 Marki Inc. 7 8:2022bk03858
    Aug 9, 2022 Sho-Me Nutriceuticals Acquisition Company 11V 8:2022bk03215
    Mar 18, 2021 Confidence Trucking W/C LLC 11V 8:2021bk01266
    Nov 25, 2019 Hoopers Concrete & Block, LLC 11 8:2019bk11198
    Mar 28, 2018 FDS Trucking, LLC parent case 11 8:2018bk02422
    Mar 27, 2018 Florida Dirt Source, LLC 11 8:2018bk02352
    Dec 19, 2016 Jireh Enterprises of Tampa Bay Inc 7 8:16-bk-10733
    Mar 11, 2015 Cards "R" Less, Inc. 7 8:15-bk-02406
    Dec 22, 2014 Superior Site Development, Inc. 7 8:14-bk-14770
    Jun 9, 2014 Villas at Spring Hill, Ltd. 11 8:14-bk-06684
    Apr 21, 2014 Outlaw Ridge, LLC 11 8:14-bk-04401
    Apr 21, 2014 Outlaw Ridge, Inc. 11 8:14-bk-04400
    May 21, 2013 Gia's Cakes & Goodies, LLC 7 8:13-bk-06665
    Jan 4, 2012 L&S Supplies LLC 7 8:12-bk-00083