Welcome to BusinessBankruptcies.com!

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

Verona Installations, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2018bk02778
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-18

Updated

9-13-23

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
May 30, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Statements Not Filed Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Michael A Paasch on behalf of Verona Installations, Inc.. (Paasch, Michael) (Entered: 05/10/2018)
May 10, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:18-bk-02778) [misc,volp7a2] ( 335.00). Receipt Number 57060641, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 05/10/2018)
May 10, 2018 Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case. The Trustee appointed to this case is Gene T Chambers . (autojtr-orl, orl) (Entered: 05/10/2018)
May 11, 2018 2 Statement of Corporate Ownership. Filed by Michael A Paasch on behalf of Debtor Verona Installations, Inc.. (Kerry) (Entered: 05/11/2018)
May 11, 2018 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/15/2018 at 09:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Kerry) (Entered: 05/11/2018)
May 11, 2018 4 Notice of Deficient Filing. summary of assets, schedules A-B,D-H, declaration concerning schedules, statement of financial affairs, disclosure of compensation not filed . (Kerry) (Entered: 05/11/2018)
May 14, 2018 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
May 14, 2018 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
May 23, 2018 7 Schedules A - H, Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of FInancial Affairs, Disclosure of Compensation of Attorney for Debtor Filing Fee Not Paid or Not Required. Filed by Michael A Paasch on behalf of Debtor Verona Installations, Inc. (related document(s)4). (Paasch, Michael) (Entered: 05/23/2018)
May 30, 2018 The Clerk's Office has reviewed this case and it appears that the requirements of 11 U.S.C. Section 521(a)(1) have been met.. (Adrienne) (Entered: 05/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2018bk02778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cynthia C. Jackson
Chapter
7
Filed
May 10, 2018
Type
voluntary
Terminated
Jul 16, 2018
Updated
Sep 13, 2023
Last checked
Jun 11, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Verona Installations, Inc.
    P O Box 33
    Windermere, FL 34786-0033
    ORANGE-FL
    Tax ID / EIN: xx-xxx2146

    Represented By

    Michael A Paasch
    Mateer & Harbert PA
    Post Office Box 2854
    Orlando, FL 32802
    (407) 425-9044
    Fax : (407) 423-2016
    Email: mpaasch@mateerharbert.com

    Trustee

    Gene T Chambers
    Post Office Box 533987
    Orlando, FL 32853
    (407) 872-7575

    U.S. Trustee

    United States Trustee - ORL7/13
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2022 CC Hillcrest, LLC 11 3:2022bk31362
    Apr 10, 2022 JK 325 LLC 11V 6:2022bk01286
    Jan 22, 2019 BBrands Group (The Colony), LLC 11 4:2019bk40169
    Aug 28, 2018 ANAA Aviation Holdings I, LLC 11 6:2018bk05255
    May 10, 2018 Stone Tile Direct, LLC 7 6:2018bk02776
    Dec 8, 2017 Avenue Shoppes, LLC 11 6:2017bk07663
    Dec 4, 2017 International Shoppes, LLC 11 6:17-bk-07549
    May 26, 2016 Tekno Truck Inc 7 6:16-bk-03537
    Aug 17, 2015 C&S Properties Orlando, LLC 11 6:15-bk-07050
    May 21, 2013 Mathin Family Trust & Holdings LLC 11 6:13-bk-06309
    Apr 2, 2013 The One Hundred & Eleven, LLC 11 6:13-bk-03959
    Sep 18, 2012 Allen Investments & Acquisitions Corporation 11 6:12-bk-12725
    Apr 11, 2012 Grove Park LLC 11 6:12-bk-04805
    Apr 10, 2012 Salt Rock Narrows LLC 11 6:12-bk-04746
    Jul 19, 2011 National Capital Management LLC 7 6:11-bk-10859