Docket Entries by Quarter
There are 12 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
Log-in to access entire docket |
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
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
United States Trustee - ORL
135 W. Central Blvd., Suite 620
Orlando, FL 32801
407-648-6301
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 16, 2020 | Florida Tax Lien Title, Inc. | 7 | 6:2020bk04016 |
Jun 8, 2020 | Alpha Building Group, Inc. | 11 | 6:2020bk03211 |
Jun 8, 2020 | Akcel Construction, LLC | 11 | 6:2020bk03210 |
Jun 14, 2019 | Fashion Designz Uniforms, LLC | 7 | 6:2019bk03911 |
Feb 28, 2019 | 3159 LLC | 11 | 6:2019bk01276 |
Jan 31, 2019 | San Menas, LLC | 7 | 6:2019bk00688 |
Nov 14, 2016 | Community Development & Stabilization Corp | 7 | 6:16-bk-07432 |
Mar 30, 2016 | Tile & Carpet of Altamonte Springs LLC | 7 | 6:16-bk-02088 |
Jun 2, 2015 | Behavioral Support Services, Inc. | 11 | 6:15-bk-04855 |
Mar 10, 2014 | Pie-Light, Inc. | 7 | 6:14-bk-02641 |
Feb 20, 2014 | Legal Lines Reporting, Inc. | 7 | 6:14-bk-01870 |
Oct 31, 2013 | Aluminum Man, Inc | 7 | 6:13-bk-13512 |
Jul 29, 2013 | Missionary Church of Jesus Christ Inc | 11 | 6:13-bk-09331 |
Jun 5, 2013 | Shreeji Shipping, LLc | 7 | 6:13-bk-07052 |
May 9, 2012 | TylerMaxx, Inc. | 7 | 6:12-bk-06359 |