Welcome to BusinessBankruptcies.com!

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

Walton Business Center Land Trust dated November 1

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:2018bk30214
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-18

Updated

9-13-23

Last Checked

4-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

Mar 9, 2018 1 Petition Chapter 11 Voluntary Petition (Non-Individual) (Filing Fee: $1717.00/Fee Paid: $1717) filed by Walton Business Center Land Trust dated November 14, 2013 Incomplete Filings due by 03/23/2018. (Hosein, Shiraz) (Entered: 03/09/2018)
Mar 9, 2018 2 Receipt of Voluntary Petition (Chapter 11)(18-30214) [misc,volp11] (1717.00) filing fee. Receipt number 4164861, amount $1717.00 (re: 1) (U.S. Treasury) (Entered: 03/09/2018)
Mar 9, 2018 3 Notice of Appearance and Request for Notice filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 03/09/2018)
Mar 9, 2018 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 11:00 AM Central Time on April 11, 2018 in Arnow Federal Building, Pensacola filed by United States Trustee. (Edwards, Charles) (Entered: 03/09/2018)
Mar 10, 2018 Case assigned to Libby Deroche (admin) (Entered: 03/10/2018)
Mar 12, 2018 4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/11/2018 at 11:00 AM Central Time at Pensacola (Rm. 66, Winston E. Arnow Fed. Bldg., 100 N. Palafox St.). Proofs of Claims due by 7/12/2018. Government Proof of Claim due by 10/9/2018. Service by the Court pursuant to applicable Rules. (Hawkins, Jestin) (Entered: 03/12/2018)
Mar 12, 2018 5 Notice of Deficient Filing. Complete list of deficient items due from debtors attached Schedule A/B due 3/23/2018. Schedule D due 3/23/2018. Schedule E/F due 3/23/2018. Schedule G due 3/23/2018. Schedule H due 3/23/2018. Summary of Assets and Liabilities due 3/23/2018. Statement of Financial Affairs due 3/23/2018. Atty Disclosure Statement due 3/23/2018. Incomplete Filings due by 3/23/2018. Service by the Court pursuant to applicable Rules. (Hawkins, Jestin) (Entered: 03/12/2018)
Mar 12, 2018 6 Order Directing Immediate Compliance re: Failure to File Required Document(s) with Petition or Other Deficiency signed on 3/12/2018 (Re: 1 Voluntary Petition (Chapter 11)). Corporate Ownership Statement due by 3/19/2018.Deadline for immediate compliance 3/19/2018. (Hawkins, Jestin) Service by the Court pursuant to applicable Rules. (Entered: 03/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
Florida Northern Bankruptcy Court
Case number
3:2018bk30214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry C. Oldshue Jr.
Chapter
11
Filed
Mar 9, 2018
Type
voluntary
Terminated
May 18, 2020
Updated
Sep 13, 2023
Last checked
Apr 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *City of Defuniak Springs
    *Jason H. Egan
    *Robert J. Powell, Esq.
    *Walton County Tax Collector
    Green & Green
    Robert J. Powell, Esq.
    William L. and Jo Ann Bierbaum

    Parties

    Debtor

    Walton Business Center Land Trust dated November 14, 2013
    81 9th Street N.
    Defuniak Springs, FL 32433
    Walton-FL
    Tax ID / EIN: xx-xxx6789
    aka The Walton Business Center Land Trust dated November 14, 2013

    Represented By

    Shiraz Ali Hosein
    Anchors Smith Grimsley
    909 Mar Walt Drive, Suite 1014
    P. O. Box 2379
    Ft. Walton Beach, FL 32549
    850-863-4064
    Fax : 850-664-5728
    Email: sahosein@asglegal.com

    U.S. Trustee

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

    Represented By

    Jason H. Egan
    Office of the U. S. Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    (850) 942-1664
    Fax : (850) 942-1669
    Email: jason.h.egan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Waltonia, LLC 11V 3:2024bk30182
    Aug 18, 2023 Bluewater Wellness Group LLC 7 3:2023bk30572
    Jan 23, 2023 Woodlawn Mechanical Contractors, Inc 7 3:2023bk30045
    Oct 19, 2015 GulfCoast Specialty Products & Services Inc. 11 3:15-bk-31056
    Jun 29, 2015 Bubbaworks, LLC 7 3:15-bk-30690
    Jul 9, 2014 Navarre Open MRI, LLC 7 4:14-bk-40384
    Jun 24, 2014 MFH Enterprises, LLC 11 3:14-bk-30689
    Jun 16, 2014 Quicksilver Welding Services, Inc. 11 3:14-bk-30660
    Dec 13, 2013 Fort Walton Open MRI, LLC 7 5:13-bk-50468
    Jul 30, 2013 Emerald Coast Precast LLC 7 3:13-bk-30955
    Aug 3, 2012 Q.U.I.C.K., INC. 7 1:12-bk-11367
    Mar 1, 2012 Sun Landscape of Florida, LLC 7 3:12-bk-30257
    Dec 21, 2011 Churchill, LLC 11 1:11-bk-05165
    Oct 10, 2011 York Family LLC 7 3:11-bk-31638
    Aug 30, 2011 Thomas Hicks Landscaping, Inc. 11 3:11-bk-31455