Welcome to BusinessBankruptcies.com!

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

The Master Land Trust Number 9 dated 7/31/2009

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:11-bk-15444
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 16, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Voluntary Petition under Chapter 11. (Verify Fee) Schedules A-B, D-H and Summary of Schedules, List of Creditors Holding 20 Largest Unsecured Claims, Statement of Financial Affairs, List of Equity Security Holders, Disclosure of Compensation. Filed by David L. Robold on behalf of The Master Land Trust Number 9 dated 7/31/2009. Chapter 11 Plan due by 02/8/2012 Disclosure Statement due by 02/8/2012 (Robold, David) Modified on 10/13/2011 (Calderon, Vivianne). (Entered: 10/11/2011)
Oct 12, 2011 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Hatcher, Pat) (Entered: 10/12/2011)
Oct 12, 2011 2 Amended Voluntary Petition to delete dba PB&JB Management Corporation Filed by David L. Robold on behalf of Debtor The Master Land Trust Number 9 dated 7/31/2009 (related document(s) 1 ). (Robold, David) (Entered: 10/12/2011)
Oct 13, 2011 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 11/14/2011 at 09:00 AM at Orlando, FL (6-60) - 135 West Central Blvd., 6th Floor, Suite 600. Proofs of Claims due by 2/13/2012. (Calderon, Vivianne) (Entered: 10/13/2011)
Oct 13, 2011 4 Entered in Error. Letter/Memorandum Re: Missing Documents. (Calderon, Vivianne) Modified on 10/13/2011 (Calderon, Vivianne). Additional attachment(s) added on 10/13/2011 (Calderon, Vivianne). (Entered: 10/13/2011)
Oct 13, 2011 5 Order of Retention of Debtor-In-Possession. Signed on 10/13/2011 (Calderon, Vivianne) (Entered: 10/13/2011)
Oct 13, 2011 6 Order Authorizing Debtor-In-Possession to Operate Business. Signed on 10/13/2011 (Calderon, Vivianne) (Entered: 10/13/2011)
Oct 13, 2011 7 Notice of Deficient Filing. Fee Not Paid ($1,039) (related document(s) 1 ). (Calderon, Vivianne) (Entered: 10/13/2011)
Oct 13, 2011 8 Letter/Memorandum Re: Missing Documents (Declaration Under Penalty of Perjury, Case Summary, Application/Order to Retain Attorney with Affidavit). (Calderon, Vivianne) (Entered: 10/13/2011)
Oct 13, 2011 9 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 10/13/2011)
Oct 14, 2011 10 Notice of Appearance for Purposes of CM/ECF Filed by United States Trustee - ORL. (Suarez, Miriam) (Entered: 10/14/2011)
Oct 14, 2011 11 Notice of Nonevidentiary Hearing on Initial Status Conference (related document(s) 1 ). Hearing scheduled for 11/16/2011 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Calderon, Vivianne) (Entered: 10/14/2011)
Oct 15, 2011 12 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 6 )). Service Date 10/15/2011. (Admin.) (Entered: 10/16/2011)
Oct 15, 2011 13 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 5 )). Service Date 10/15/2011. (Admin.) (Entered: 10/16/2011)

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 Middle Bankruptcy Court
Case number
6:11-bk-15444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 11, 2011
Type
voluntary
Terminated
Feb 13, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Master Land Trust Number 9 dated 7/31/2009
    225 South Westmonte Drive, Suite 300
    Altamonte Springs, FL 32714
    Tax ID / EIN: xx-xxx9149

    Represented By

    David L. Robold
    Robert & Robold, P.A.
    131 Park Lake Street
    Orlando, FL 32803
    (407) 426-6999
    Fax : (407) 872-2266
    Email: bankruptcy@roberts-robold.com

    U.S. Trustee

    United States Trustee - ORL
    135 W. Central Blvd., Suite 620
    Orlando, FL 32801
    407-648-6301

    Represented By

    Miriam G Suarez
    United States Trustee
    135 West Central Blvd Suite 620
    Orlando, FL 32801
    (407) 648-6301, Ext. 126
    Fax : (407) 648-6323
    Email: Miriam.G.Suarez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2023 Fresh Surety Corporation 7 6:2023bk05475
    May 23, 2023 DMCC Management 1, LLC 11V 6:2023bk01980
    May 23, 2023 DMCC Americas, Inc. 11V 6:2023bk01978
    May 23, 2023 DMCC 7347 Ridge Road, LLC 11V 6:2023bk01979
    May 23, 2023 DMCC 450 Charles Court, LLC 11V 6:2023bk01977
    May 2, 2023 VALCAL INC. 11V 6:2023bk01675
    Nov 30, 2022 JWB Overland LLC 7 6:2022bk04276
    Feb 23, 2022 M2 Systems Corporation 11V 6:2022bk00666
    Jul 16, 2020 Florida Tax Lien Title, Inc. 7 6:2020bk04016
    Jun 14, 2019 Fashion Designz Uniforms, LLC 7 6:2019bk03911
    Feb 28, 2019 3159 LLC 11 6:2019bk01276
    Mar 30, 2016 Tile & Carpet of Altamonte Springs LLC 7 6:16-bk-02088
    Mar 10, 2014 Pie-Light, Inc. 7 6:14-bk-02641
    Feb 20, 2014 Legal Lines Reporting, Inc. 7 6:14-bk-01870
    Jul 29, 2013 Missionary Church of Jesus Christ Inc 11 6:13-bk-09331