Welcome to BusinessBankruptcies.com!

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

Wheelblast, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:14-bk-02773
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-14

Updated

7-27-16

Last Checked

7-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2016
Last Entry Filed
Jun 30, 2016

Docket Entries by Year

There are 114 older docket entries.

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

login purchase single case subscribe now

Jul 15, 2014 103 Amended Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s)95, 94). Hearing scheduled for 8/21/2014 at 10:00 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Last day to Object to Confirmation 8/14/2014. Compliance required no later than 7/22/2014. Proofs of Claims due by 5/28/2014 (related document(s)98). 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. (Deanna) (Entered: 07/15/2014)
Jul 17, 2014 104 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Nicole Peair, Eric Jacobs. RULING: 1 - Application to Employ Robert F. Cohen, CPA as Accountant for Debtor Nunc Pro Tunc to April 30, 2014 Filed by the Debtor, Doc #88 - Approved, Order by Jacobs. 2 - Emergency Motion for Authorization to Enter into Insurance Premium Financing Agreement, nunc pro tunc to July 1, 2014, Filed by the Debtor, Doc #99 - Granted, Order by Jacobs.. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 07/17/2014)
Jul 18, 2014 105 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 103)). Notice Date 07/17/2014. (Admin.) (Entered: 07/18/2014)
Jul 21, 2014 106 Certificate of Service Re: Amended Order Conditionally Approving Disclosure Statement, Fixing Time to File Objections to the Disclosure Statement, Fixing Time to File Applications for Administrative Expenses, Setting Hearing on Confirmation of the Plan, and Setting Deadlines with Respect to Confirmation Hearing. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc. (related document(s)103). (Jacobs, Eric) (Entered: 07/21/2014)
Jul 21, 2014 107 Order Approving Application to Employ/Retain Robert F Cohen as Accountant for the Debtor Nunc Pro Tunc to April 30, 2014 (Related Doc # 88). Service Instructions: Eric Jacobs 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. (Deanna) (Entered: 07/21/2014)
Jul 21, 2014 108 Financial Reports for the Period June 1, 2014 to June 30, 2014. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc.. (Jacobs, Eric) (Entered: 07/21/2014)
Jul 22, 2014 109 Order Granting Application for Authority to Enter into Insurance Premium Financing Agreement, nunc pro tunc to July 1, 2014 (Related Doc # 99). Service Instructions: Eric Jacobs 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. (Deanna) (Entered: 07/22/2014)
Jul 23, 2014 110 Proof of Service of Order Approving Application for Order Authorizing Employment of Robert F. Cohen, CPA as Accountant for the Debtor Nunc Pro Tunc to April 30, 2014. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc. (related document(s)107). (Jacobs, Eric) (Entered: 07/23/2014)
Jul 23, 2014 111 Proof of Service of Order Granting Debtors Emergency Motion for Authorization to Enter Into Insurance Premium Financing Agreement Nunc Pro Tunc to July 1, 2014. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc. (related document(s)109). (Jacobs, Eric) (Entered: 07/23/2014)
Jul 24, 2014 112 First Application for Interim Compensation and Reimbursement of Expenses as Counsel for Debtor for Jennis & Bowen, P.L., Debtor's Attorney, Fee: $29,232.50, Expenses: $352.77. For the period: March 14, 2014 to July 14, 2014 Contains negative notice. Filed by Attorney Jennis & Bowen, P.L. (Jacobs, Eric) (Entered: 07/24/2014)
Show 10 more entries
Aug 20, 2014 123 Order Granting Application For Compensation (Related Doc # 112). Fees awarded to Jennis & Bowen, P.L. in the amount of $29232.50, expenses awarded: $352.77 Service Instructions: Eric Jacobs 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. (Ryan) (Entered: 08/20/2014)
Aug 21, 2014 124 Financial Reports for the Period July 1, 2014 to July 31, 2014. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc.. (Jacobs, Eric) (Entered: 08/21/2014)
Aug 21, 2014 125 Proof of Service of Order Approving Jennis & Bowen, P.L.s First Interim Application for Compensation and Reimbursement of Expenses as Counsel for Debtor (Doc.112). Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc. (related document(s)123). (Jacobs, Eric) (Entered: 08/21/2014)
Aug 24, 2014 126 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Eric Jacobs, Theresa Boatner, Gordon Kiester, Eric Zwiebel, Drew Jenkins, Gordon Jenkins. RULING: 1 - Combined Disclosure/Confirmation Hearing - Plan Confirmed, Disclosure Statement Approved 2 - Motion Pursuant to Section 1129(b) filed by Eric Jacobs on behalf of Debtor, Doc. # 120 - Granted. Order by Jacobs. 21 days to file final fee applications.. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/24/2014)
Aug 29, 2014 127 Order Confirming Chapter 11 Plan and Approving Disclosure Statement (related document(s)95, 116, 120). Service Instructions: Eric Jacobs 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. (Scanlon, Ryan). Related document(s) 95, 116, 120. Modified on 9/2/2014 (Deanna). (Entered: 08/29/2014)
Sep 5, 2014 Service of Order 127 is not indicated on the docket. Eric Jacobs is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk) (Entered: 09/05/2014)
Sep 5, 2014 128 Proof of Service of Order Approving Disclosure Statement and Confirming Amended Plan of Reorganization of Wheelblast, Inc. (Doc. Nos. 95 and 116). Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc. (related document(s)127). (Jacobs, Eric) (Entered: 09/05/2014)
Sep 18, 2014 129 Final Application for Compensation (Supplement) for Jennis & Bowen, P.L., Debtor's Attorney, Fee: $14,692.00, Expenses: $94.71. For the period: July 15, 2014 through August 29, 2014 Contains negative notice. Filed by Attorney Jennis & Bowen, P.L. (Jacobs, Eric) (Entered: 09/18/2014)
Sep 19, 2014 130 Financial Reports for the Period August 1, 2014 to August 31, 2014. Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc.. (Jacobs, Eric) (Entered: 09/19/2014)
Sep 30, 2014 131 Statement/Disclosure of Compensation of Attorney Filed by Eric D Jacobs on behalf of Debtor Wheelblast, Inc.. (Jacobs, Eric) (Entered: 09/30/2014)

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 Middle Bankruptcy Court
Case number
8:14-bk-02773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 14, 2014
Type
voluntary
Terminated
Jun 30, 2016
Updated
Jul 27, 2016
Last checked
Jul 27, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Wheelblast, Inc.
    3951 Copeland Drive
    Zephyrhills, FL 33542
    PASCO-FL
    Tax ID / EIN: xx-xxx2902

    Represented By

    David S Jennis
    Jennis & Bowen PL
    400 North Ashley Drive
    Suite 2540
    Tampa, FL 33602
    (813) 229-1700
    Fax : (813) 229-1707
    Email: ecf@jennisbowen.com
    Robert L Ciotti
    Carlton Fields Jorden Burt, PA
    4221 W Boy Scout Blvd, #1000
    Tampa, FL 33607
    Jennis & Bowen, PL
    400 N. Ashley Drive, Suite 2540
    Tampa, FL 33602
    813-229-1700
    Eric D Jacobs
    Jennis and Bowen, P.L.
    400 North Ashley Drive
    Suite 2540
    Tampa, FL 33602
    813-229-1700
    Fax : 813-229-1707
    Email: ecf@jennisbowen.com
    Erik Johanson
    Jennis & Bowen, PL
    400 N Ashley Dr
    Tampa, FL 33602
    813-229-1700
    Fax : 813-229-1701
    Email: ecf@jennisbowen.com

    U.S. Trustee

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

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2022 Your Vision Restorations, Inc. 7 3:2022bk17068
    May 24, 2022 Larry Barber Enterprises, Inc 11V 8:2022bk02083
    Sep 23, 2021 Specialty Onsite Service, Inc. 7 8:2021bk04861
    Apr 10, 2020 Microcurrent Research and Education, LLC 11V 8:2020bk03018
    May 7, 2019 Grabah Pretzel Inc 11 8:2019bk04329
    Apr 3, 2017 GHUG, LLC 7 8:17-bk-02846
    Jan 20, 2017 Napawa, LLC 7 8:17-bk-00486
    Dec 18, 2014 Top Hat Steel Erectors, LLC 7 8:14-bk-14656
    Jul 8, 2014 Weaver Landscape, Inc. 7 3:14-bk-03292
    May 23, 2014 Garner Asphalt Paving & Sealing Co., Inc. 7 8:14-bk-05924
    May 8, 2014 CCB Salvage, Inc. 7 8:14-bk-05277
    Mar 8, 2013 John A. Patrick Enterprises, Inc. 7 8:13-bk-02974
    Feb 1, 2013 Sharkey Insurance & Financial Services Group, Inc. 11 8:13-bk-01401
    Nov 15, 2011 John St.Clair & Associates, Inc. 11 8:11-bk-21103
    Sep 20, 2011 Taeger Enterprises Inc. d/b/a T & S Enterprises, I 7 8:11-bk-17589