Welcome to BusinessBankruptcies.com!

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

Tenko International Group Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:17-bk-15445
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-17

Updated

5-27-22

Last Checked

5-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2022
Last Entry Filed
Jul 10, 2018

Docket Entries by Year

Apr 28, 2017 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Cordero, Patrick) (Entered: 04/28/2017)
Apr 28, 2017 2 ***NOTICE NOT SERVED; SEE REPLACEMENT EVENT 4***Meeting of Creditors to be held on 06/06/2017 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. (Cordero, Patrick) Modified on 5/1/2017 (Grooms, Desiree). (Entered: 04/28/2017)
Apr 28, 2017 3 Disclosure of Compensation by Attorney Patrick L Cordero Esq. (Cordero, Patrick) (Entered: 04/28/2017)
Apr 29, 2017 Receipt of Voluntary Petition (Chapter 7)(17-15445) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 29740894. Fee amount 335.00. (U.S. Treasury) (Entered: 04/29/2017)
May 1, 2017 4 Meeting of Creditors to be Held on 6/6/2017 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 9/5/2017. (Grooms, Desiree)***REPLACES EVENT #2*** (Entered: 05/01/2017)
May 1, 2017 5 Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 5/8/2017].Corporate Ownership Statement due 5/8/2017. (Grooms, Desiree) (Entered: 05/01/2017)
May 4, 2017 6 BNC Certificate of Mailing (Re: 4 Meeting of Creditors to be Held on 6/6/2017 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 9/5/2017. (Grooms, Desiree)***REPLACES EVENT #2***) Notice Date 05/03/2017. (Admin.) (Entered: 05/04/2017)
May 4, 2017 7 BNC Certificate of Mailing (Re: 5 Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 5/8/2017].Corporate Ownership Statement due 5/8/2017.) Notice Date 05/03/2017. (Admin.) (Entered: 05/04/2017)
May 4, 2017 8 Corporate Ownership Statement Filed by Debtor Tenko International Group Corp. (Cordero, Patrick) (Entered: 05/04/2017)
Jun 7, 2017 9 Meeting of Creditors Held and Concluded. Debtor appeared.. (Osborne, Leslie) (Entered: 06/07/2017)
Show 3 more entries
Jul 18, 2017 13 Certificate of Service Filed by Trustee Leslie S Osborne (Re: 12 Order on Application to Employ). (Attachments: # 1 Certificate of Service matrix) (Rappaport, Jordan) (Entered: 07/18/2017)
Jul 21, 2017 14 BNC Certificate of Mailing - PDF Document (Re: 12 Order Granting Application to Employ Jordan L. Rappaport as Attorney for Trustee. (Re: 11)) Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017)
Aug 8, 2017 15 Notice of Taking Rule 2004 Examination Duces Tecum of Alberto Mora on August 29, 2017 at 1 p.m. Filed by Trustee Leslie S Osborne. (Rappaport, Jordan) (Entered: 08/08/2017)
Aug 11, 2017 16 Cross Notice of Taking Rule 2004 Examination Duces Tecum of Alberto Mora on 8/29/17 at 1:00 p.m. Filed by Creditor Luis Gonzalez. (Wermuth, John) (Entered: 08/11/2017)
Oct 18, 2017 17 Notice of Filing NOTICE OF CHANGE OF LAW FIRM, Filed by Creditor Luis Gonzalez. (Wermuth, John) (Entered: 10/18/2017)
Nov 30, 2017 18 Corporate Ownership Statement Filed by Creditor Luis Gonzalez. (Cordero, Patrick) (Entered: 11/30/2017)
Dec 1, 2017 19 Disclosure of Compensation by Attorney Patrick L Cordero Esq. (Cordero, Patrick) (Entered: 12/01/2017)
Dec 4, 2017 20 Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. THE FILER IS DIRECTED TO REFILE DOCUMENT WITHIN TWO BUSINESS DAYS. (Re: 18 Corporate Ownership Statement Filed by Creditor Luis Gonzalez.) (Weldon, Melva) (Entered: 12/04/2017)
Dec 4, 2017 21 Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. THE FILER IS DIRECTED TO REFILE DOCUMENT WITHIN TWO BUSINESS DAYS. (Re: 19 Disclosure of Compensation by Attorney Patrick L Cordero Esq.) (Weldon, Melva) (Entered: 12/04/2017)
Dec 12, 2017 22 Notice to Withdraw Document Filed by Debtor Tenko International Group Corp (Re: 18 Corporate Ownership Statement, 19 Disclosure of Compensation of Attorney for Debtor). (Cordero, Patrick) (Entered: 12/12/2017)

There are 5 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 Southern Bankruptcy Court
Case number
0:17-bk-15445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K Olson
Chapter
7
Filed
Apr 28, 2017
Type
voluntary
Terminated
Jul 10, 2018
Updated
May 27, 2022
Last checked
May 27, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DR. Luis E Gonzalez
    Gonzalez & Wermuth PL
    Jeffrey M Berman, PA

    Parties

    Debtor

    Tenko International Group Corp
    1580 Sawgrass Corporate PKWY Suite 130
    Sunrise, FL 33323
    BROWARD-FL
    Tax ID / EIN: xx-xxx9093

    Represented By

    Patrick L Cordero, Esq
    7333 Coral Way
    Miami, FL 33155
    (305) 445-4855
    Fax : 305-445-9483
    Email: ecfmail@pcorderolaw.com

    Trustee

    Leslie S Osborne
    1300 N. Federal Hwy #203
    Boca Raton, FL 33432
    561-368-2200

    Represented By

    Jordan L Rappaport, Esq
    1300 N Federal Hwy #203
    Boca Raton, FL 33432
    (561) 368-2200
    Email: office@rorlawfirm.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Mojito Club Sawgrass, LLC 11 0:2024bk12552
    May 23, 2023 TogetherHealth PAP, LLC parent case 11 4:2023bk90580
    May 23, 2023 TogetherHealth Insurance, LLC parent case 11 4:2023bk90578
    May 23, 2023 RxHelpline, LLC parent case 11 4:2023bk90572
    Dec 11, 2022 Insure-Link, Inc. 11 0:2022bk19455
    Dec 11, 2022 Century Risk Insurance Services, Inc. 11 0:2022bk19454
    Dec 11, 2022 ClaimCor, LLC 11 0:2022bk19453
    Dec 11, 2022 FedNat Underwriters, Inc. 11 0:2022bk19452
    Dec 11, 2022 FedNat Holding Company 11 0:2022bk19451
    Nov 17, 2022 Our City Media of Florida, LLC 11 0:2022bk18896
    Nov 30, 2018 Paradise Jewelry and Watches III, Inc. 11 0:2018bk25012
    Nov 20, 2018 Intermarket, U.S.A., Inc. 7 0:2018bk24472
    Jun 13, 2016 Shawn Bailey Investments, LLC 7 0:16-bk-18459
    Oct 15, 2015 DuCool USA, Inc. 7 1:15-bk-12153
    Jun 29, 2012 Valor Corporation of Florida 7 0:12-bk-26087