Welcome to BusinessBankruptcies.com!

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

Trigon Refrigerant Products, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-01093
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-13

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Jul 10, 2023

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Feb 28, 2013 11 Certificate of Service Re: Notice of Chapter 7 Case, Meeting of Creditors and Deadlines Filed by Amanda Chazal on behalf of Debtor Trigon Refrigerant Products, LLC (related document(s)2). (Chazal, Amanda) (Entered: 02/28/2013)
Feb 28, 2013 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:13-bk-01093-KRM) [misc,schaja] ( 30.00). Receipt Number 34209664, Amount Paid $ 30.00 (U.S. Treasury) (Entered: 02/28/2013)
Mar 1, 2013 12 Statement/Disclosure of Compensation of Attorney Filed by Amy Denton Harris on behalf of Debtor Trigon Refrigerant Products, LLC. (Harris, Amy) (Entered: 03/01/2013)
Mar 9, 2013 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 3/7/2013. Debtor appeared. (Scharrer, Beth) (Entered: 03/09/2013)
Jul 27, 2014 13 Interim Report Period Ending 06/30/2014. (Scharrer, Beth) (Entered: 07/27/2014)
Jan 16, 2015 14 Application to Employ Jennis & Bowen, P.L. as Counsel for Trustee Filed by David S Jennis on behalf of Trustee Beth Ann Scharrer (Jennis, David) (Entered: 01/16/2015)
Jan 16, 2015 15 Declaration re: Trustee's Application to Employ and Retain Counsel Filed by David S Jennis on behalf of Trustee Beth Ann Scharrer. (Jennis, David). Related document(s) 14. Modified on 1/20/2015 (Lidia). (Entered: 01/16/2015)
Jan 16, 2015 16 Application to Employ Bajo Cuva Cohen & Turkel, P.A. as Special Counsel Filed by David S Jennis on behalf of Trustee Beth Ann Scharrer (Jennis, David) (Entered: 01/16/2015)
Jan 16, 2015 17 Declaration re: Application to Employ the Law Firm of Bajo Cuva Cohen & Turkel, P.A. as Special Counsel Filed by David S Jennis on behalf of Trustee Beth Ann Scharrer. (Jennis, David). Related document(s) 16. Modified on 1/20/2015 (Lidia). (Entered: 01/16/2015)
Jan 22, 2015 18 Order Approving Application to Employ/Retain David S. Jennis as Attorney for Trustee (Related Doc # 14). Service Instructions: David Jennis is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Dianna) (Entered: 01/22/2015)
Show 10 more entries
Jun 23, 2015 Change of Firm Name Submitted to the Court on June 15, 2015 by Amy Harris of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.) (Entered: 06/23/2015)
Jun 23, 2015 Change of Firm Name Submitted to the Court on June 15, 2015 by Amanda Chazal of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.) (Entered: 06/23/2015)
Jul 10, 2015 28 Interim Report Period Ending 6/30/15. (Scharrer, Beth) (Entered: 07/10/2015)
Jul 20, 2016 29 Interim Report for period ending June 30, 2016. (Scharrer, Beth) (Entered: 07/20/2016)
Aug 29, 2016 Substitution of Counsel. Eric D. Jacobs of Jennis Law Firm Substituted for Eric D. Jacobs of Jennis & Bowen, P.A. . (Sara M.) (Entered: 08/29/2016)
Aug 29, 2016 Substitution of Counsel. David S. Jennis of Jennis Law Firm Substituted for David S. Jennis of Jennis & Bowen, P.A . (Sara M.) (Entered: 08/29/2016)
Jun 27, 2017 Change of address submitted to the Court on June 26, 2017 by attorney David S. Jennis of Jennis Law Firm, 606 East Madison Street - Tampa, FL 33602. (Sara M.) (Entered: 06/27/2017)
Jun 27, 2017 Change of address submitted to the Court on June 26, 2017 by attorney Eric D. Jacobs of Jennis Law Firm, 606 East Madison Street - Tampa, FL 33602. (Sara M.) (Entered: 06/27/2017)
Jul 26, 2017 30 Interim Report for period ending June 30, 2017.. (Scharrer, Beth) (Entered: 07/26/2017)
Dec 18, 2017 Notice of Reassignment of Case to The Honorable Roberta A. Colton. (Mike) (Entered: 12/18/2017)

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

The docket for this case is updated every week.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:13-bk-01093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 30, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Trigon Refrigerant Products, LLC
    6222 Tower Lane
    Suite B-3
    Sarasota, FL 34240
    SARASOTA-FL
    Tax ID / EIN: xx-xxx6812

    Represented By

    Amy Denton Mayer
    Stichter Riedel Blain & Postler, P.A.
    110 E Madison Street
    Suite 200
    Tampa, FL 33602-4700
    (813) 229-0144
    Fax : (813) 229-1811
    Email: amayer.ecf@srbp.com
    Harley E Riedel
    Stichter Riedel Blain & Postler, P.A.
    110 East Madison Street
    Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: hriedel.ecf@srbp.com

    Trustee

    Beth Ann Scharrer
    Trustee
    PO Box 4550
    Seminole, FL 33775-4550
    727-392-8031

    Represented By

    David S Jennis
    Jennis Morse
    606 East Madison Street
    Tampa, FL 33602
    813-229-2800
    Fax : 813-405-4046
    Email: djennis@jennislaw.com
    Kenneth G Turkel
    Bajo Cuva Cohen & Turkel, PA
    100 N Tampa St, Ste 1900
    Tampa, FL 33602

    U.S. Trustee

    United States Trustee - TPA7
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5, 2020 All Sorts of Services of America, Inc. 11 8:2020bk01953
    Jan 14, 2020 Dan's Mobile V Twin Service, LLC 11 8:2020bk00255
    Aug 28, 2019 STS TRANSMISSIONS INC 7 8:2019bk08167
    Dec 31, 2015 Trigon Equipment, LLC 7 8:15-bk-12885
    Aug 23, 2015 Sebring Software, Inc. 11 8:15-bk-08591
    Aug 29, 2013 Whitaker Views, LLC 7 8:13-bk-11507
    Aug 29, 2013 Cattlemen Energy Complex, LLC 7 8:13-bk-11506
    May 1, 2013 AAP Asset Holdings, LLC 7 8:13-bk-05859
    Jan 11, 2013 Whitaker Views, LLC 11 8:13-bk-00358
    Dec 7, 2012 Cattlemen Energy Complex, LLC 11 8:12-bk-18434
    Sep 19, 2012 AAP ASSET HOLDINGS, LLC 11 8:12-bk-14267
    Sep 15, 2012 Asset Management Holdings, LLC 11 8:12-bk-14098
    May 31, 2012 Jesse Hostetler Masonry, LLC 7 8:12-bk-08533
    Apr 12, 2012 HG & LL Holdings, LLC 11 8:12-bk-05560
    Feb 14, 2012 The Wilkes Co., Inc. 7 8:12-bk-02011