Welcome to BusinessBankruptcies.com!

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

Thomas J Risalvato, CPA, as Receiver for Elvin Cor

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:14-bk-31153
TYPE / CHAPTER
Voluntary / 11

Filed

10-21-14

Updated

9-13-23

Last Checked

12-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 22, 2014
Last Entry Filed
Dec 18, 2014

Docket Entries by Year

There are 47 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 9, 2014 46 BNC Certificate of Mailing - PDF Document. (Re: 45 Order on Motion to Waive.) Notice Date 11/08/2014. (Admin.) (Entered: 11/09/2014)
Nov 12, 2014 47 Motion to Dismiss Case or Convert pursuant to U.S.C. 1112(b) or in the Alternative to Direct the Appointment of a Chapter 11 Trustee pursuant to 11 USC Section 1104a [Fee Amount $15] filed by Charles F. Edwards on behalf of United States Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Edwards, Charles) (Entered: 11/12/2014)
Nov 12, 2014 48 Objection Limited Objection to Motion of Elvin Corporation for Interim and Final Orders Authorizing Use of Cash Collateral and Providing Adequate Protection to LNV Corporation filed by U.S. Trustee United States Trustee. (Re: 16 Motion to Use Cash Collateral) (Edwards, Charles) (Entered: 11/12/2014)
Nov 12, 2014 49 Objection Conditional Objection to Motion to Set Receiver Salary filed by U.S. Trustee United States Trustee. (Re: 17 Motion for Authority to Pay Affiliate Officer Salaries, 36 Motion for Authority to Pay Affiliate Officer Salaries) (Edwards, Charles) (Entered: 11/12/2014)
Nov 12, 2014 50 Objection to Emergency Motion of Thomas J. Risalvato, CPA's, as Receiver of Elvin Corporation, for Receiver's Retention of Property of Bankruptcy Estate filed by U.S. Trustee United States Trustee. (Re: 14 Motion to Approve) (Edwards, Charles) (Entered: 11/12/2014)
Nov 13, 2014 51 Notice of Non-Evidentiary Hearing (Re: 47 Motion to Dismiss Case.) Hearing scheduled on 12/5/2014 at 10:00 AM, Central Time, at via TELEPHONE CONFERENCE. (Hoffman, Faith) (Entered: 11/13/2014)
Nov 13, 2014 52 Journal entry by Finance. Record number DF20141113 (re: 47) Modified on 11/13/2014 (Faircloth, Donna). (Entered: 11/13/2014)
Nov 14, 2014 53 Objection to Application to Employ Attorney filed by U.S. Trustee United States Trustee. (Re: 11 Application to Employ) (Edwards, Charles) (Entered: 11/14/2014)
Nov 14, 2014 54 Notice of Non-Evidentiary Hearing (Re: 11 Application to Employ, 53 Objection.) Hearing scheduled on 12/5/2014 at 10:00 AM, Central Time, at via TELEPHONE CONFERENCE. (Hoffman, Faith) (Entered: 11/14/2014)
Nov 16, 2014 55 BNC Certificate of Mailing - PDF Document. (Re: 51 Notice of Hearing.) Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Show 10 more entries
Dec 2, 2014 65 Order Extending Previously Entered Interim Order Granting Motion for Conditional Use of Cash Collateral signed on 12/2/2014 (Re: 57 Order on Motion for Conditional Use of Cash Collateral). (Laritz, A.) (Entered: 12/02/2014)
Dec 4, 2014 66 Debtor-In-Possession Monthly Operating Report for Filing Period October 2014 filed by Thomas B. Woodward on behalf of Thomas J. Risalvato, CPA as Receiver for Elvin Corp.. (Woodward, Thomas) (Entered: 12/04/2014)
Dec 4, 2014 67 Notice of Change of Address to Creditor Matrix filed by Thomas B. Woodward on behalf of Thomas J. Risalvato, CPA as Receiver for Elvin Corp.. (Woodward, Thomas) (Entered: 12/04/2014)
Dec 4, 2014 68 Amended Petition (Correct Name) filed by Thomas B. Woodward on behalf of Thomas J. Risalvato, CPA as Receiver for Elvin Corp.. (Woodward, Thomas) (Entered: 12/04/2014)
Dec 4, 2014 69 Corporate Resolution filed by Thomas B. Woodward on behalf of Thomas J. Risalvato, CPA as Receiver for Elvin Corp.. (Woodward, Thomas) (Entered: 12/04/2014)
Dec 5, 2014 70 BNC Certificate of Mailing - PDF Document. (Re: 65 Order.) Notice Date 12/04/2014. (Admin.) (Entered: 12/05/2014)
Dec 5, 2014 71 Amended Notice of Meeting of Creditors 341(a) meeting to be held on 12/17/2014 at 11:00 AM at Pensacola (Rm. 66, Winston E. Arnow Fed. Bldg., 100 N. Palafox St.). REASON AMENDED; DEBTOR'S NAME CHANGE (Laritz, A.) (Entered: 12/05/2014)
Dec 5, 2014 72 Hearing Held [12/5/14] (Re: 11 Application to Employ, 16 Motion to Use Cash Collateral, 17 Motion for Authority to Pay Affiliate Officer Salaries, 47 Motion to Dismiss Case, Granted in Part, Denied in Part. O: Edwards50 Objection, 53 Objection.) All remaining motions continued for status by separate notice. Appearances: T. Woodward, C. Edwards, D. Kaufman, D. Bates, B. Bowen, T. Risalvato, J. Cooke. (Hoffman, Faith) (Entered: 12/05/2014)
Dec 8, 2014 73 BNC Certificate of Mailing - Meeting of Creditors. (Re: 71 Notice of Amended or Reschd Meeting of Creditors.) Notice Date 12/07/2014. (Admin.) (Entered: 12/08/2014)
Dec 8, 2014 74 Order Granting in part, Denying in part Motion to Dismiss Case: Order Directing Appointment of A Chapter 11 Trustee (Re: 47 Motion to Dismiss Case) signed on 12/8/2014 (Hoffman, Faith) (Entered: 12/08/2014)

There are 10 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 Northern Bankruptcy Court
Case number
3:14-bk-31153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William S. Shulman
Chapter
11
Filed
Oct 21, 2014
Type
voluntary
Terminated
May 21, 2015
Updated
Sep 13, 2023
Last checked
Dec 22, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Fire Protection Services, Inc
    Amavida Cofee & Tea
    Bagby Elevator Company
    Cox Cable
    CR Plantation Commons
    Dade Paper
    Fixture Change
    Gulf Power
    Kool Breeze
    L & V Development, LLC
    LNV Corporation
    Martin & Lambert, CPA
    Maverick Building Contractors, LLC
    Michael W. Mead, Esq.
    Okaloosa County Tax Collector
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elvin Corporation
    151 Mary Ester Blvd., Ste. 301
    Mary Esther, FL 32569
    Okaloosa-FL
    Tax ID / EIN: xx-xxx2291

    Represented By

    Thomas B. Woodward
    Thomas B. Woodward, Atty.
    P.O. Box 10058
    Tallahassee, FL 32302
    850-222-4818
    Fax : 850-561-3456
    Email: woodylaw@embarqmail.com

    Trustee

    Sherry Chancellor
    Law Office of Sherry F. Chancellor
    619 West Chase St.
    Pensacola, FL 32502
    850-436-8445

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Charles F. Edwards
    Office of U.S. Trustee
    110 East Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1661
    Fax : 850-942-1669
    Email: charles.edwards@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 Ver-Val Enterprises, Inc. 7 3:2023bk30559
    Jan 30, 2020 LK Savage & Associates, Inc. 11 3:2020bk30088
    Jan 15, 2020 Florida First City Banks, Inc. 11 3:2020bk30037
    Nov 27, 2017 Boojoy Bistro, Inc. 2 D/B/A Countyline Pizza of FW 7 3:17-bk-31054
    May 11, 2016 Waterproofing Unlimited, Inc. 11 3:16-bk-30441
    May 7, 2015 Carlos Stucco, Inc. 7 3:15-bk-30512
    Nov 4, 2013 Edwin Watts Golf Shops, LLC 11 1:13-bk-12877
    Nov 4, 2013 EWGS Intermediary, LLC 11 1:13-bk-12876
    May 29, 2012 Presidio Developers, L. L. C. 11 3:12-bk-30783
    Jan 19, 2012 Sherman Hills Clubhouse, LLC 11 3:12-bk-30057
    Jan 19, 2012 International Investment Counsel, Inc. 11 3:12-bk-30056
    Jan 19, 2012 Green Bay Developers, LLC 11 3:12-bk-30055
    Jan 19, 2012 JLS Brothers Irrevocable Trust 11 3:12-bk-30054
    Jan 19, 2012 Bocephus Land Company LLC 11 3:12-bk-30053
    Dec 1, 2011 Shuaney Irrevocable Trust 11 3:11-bk-31887