Welcome to BusinessBankruptcies.com!

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

Zerep Enterprises, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:11-bk-14028
TYPE / CHAPTER
N/A / 11

Filed

7-26-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Aug 2, 2011

Docket Entries by Year

Jul 26, 2011 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Scott D Stamata kis on behalf of Zerep Enterprises, Inc.. Chapter 11 Plan due by 11/23/2011 Disclosure Statement due by 11/23/2011 (Stamatakis, Scott) (Entered: 07/26/2011)
Jul 26, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:11-bk-14028) [misc,volp11a2] (1039.00). Receipt Number 25483237, Amount Paid $1039.00 (U.S. Treasury) (Entered: 07/26/2011)
Jul 27, 2011 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Morton, Ellen) (Entered: 07/27/2011)
Jul 27, 2011 2 Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filing Fee Not Paid or Not Required., Summary of Schedules , List of Equity Security Holders Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/27/2011)
Jul 27, 2011 3 List of 20 Largest Unsecured Creditors Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/27/2011)
Jul 27, 2011 4 Declaration Under Penalty of Perjury for Electronic Filing Regarding Schedules A, B,D,E,F,G,H, Summary of Schedules, List of largest 20 unsecureds, Statement of coporate ownership, list of equity securiy holders Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/27/2011)
Jul 28, 2011 5 Statement of Financial Affairs Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/28/2011)
Jul 28, 2011 6 Statement of Corporate Ownership Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/28/2011)
Jul 28, 2011 7 Declaration Under Penalty of Perjury for Electronic Filing Regarding Statement of Financial Affairs and Statement of Corporate Ownership Filed by Scott D Stamatakis on behalf of Debtor Zerep Enterprises, Inc.. (Stamatakis, Scott) (Entered: 07/28/2011)
Jul 28, 2011 8 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 07/28/2011)
Show 3 more entries
Jul 29, 2011 12 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/24/2011 at 11:30 AM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Last day to oppose discharge or dischargeability is 10/24/2011. Proofs of Claims due by 10/11/2011. (Lewis, Bernadette) (Entered: 07/29/2011)
Jul 29, 2011 13 Notice of Deficient Filing. Missing Ch. 11 Case Management Summary and Disclosure of Compensation of Attorney for Debtor . Compliance required no later than 8/9/2011. (Lewis, Bernadette) (Entered: 07/29/2011)
Jul 29, 2011 14 Order to File All State and Federal Tax Returns and Pay Taxes When Due . Signed on 7/29/2011 (Lewis, Bernadette) (Entered: 07/29/2011)
Jul 29, 2011 15 Notice of Appearance and Request for Notice Filed by John A Anthony on behalf of Creditor BRANCH BANKING AND TRUST COMPANY. (Anthony, John) (Entered: 07/29/2011)
Jul 29, 2011 16 Motion for Disqualification of Debtor's Counsel of Record Filed by John A Anthony on behalf of Creditor BRANCH BANKING AND TRUST COMPANY (Attachments: # 1 Exhibit A) (Anthony, John) (Entered: 07/29/2011)
Jul 31, 2011 17 Opposition to Scheduled Claims of Insider Claimants Filed by John A Anthony on behalf of Creditor BRANCH BANKING AND TRUST COMPANY. (Anthony, John) (Entered: 07/31/2011)
Jul 31, 2011 18 Opposition to Scheduled Claims of Insiders' Professionals Filed by John A Anthony on behalf of Creditor BRANCH BANKING AND TRUST COMPANY. (Anthony, John) (Entered: 07/31/2011)
Jul 31, 2011 19 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 13 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 20 BNC Certificate of Mailing - Operating Order (related document(s) (Related Doc # 14 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 21 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 12 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)

There are 5 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
8:11-bk-14028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
11
Filed
Jul 26, 2011
Terminated
Dec 23, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BASSIN CENTER FOR PLASTIC SURGERY
    BASSIN CENTER FOR PLASTIC SURGERY
    BB&T
    BB&T
    BB&T
    BB&T
    BERNARD PEREZ
    BERNARD PEREZ
    BERNARD PEREZ
    BERNARD PEREZ
    Branch Banking and Trust Company
    Department of Labor and Security
    Department of Revenue
    DONALD PEREZ
    DONALD PEREZ
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zerep Enterprises, Inc.
    4807 Culbreath Road
    Tampa, FL 33629
    Tax ID / EIN: xx-xxx8496

    Represented By

    Scott D Stamatakis
    Stamatakis & Thalji, PL
    13904 N. Dale Mabry Highway, Suite 301
    Tampa, FL 33618
    813-282-9330
    Fax : 813-282-8648
    Email: bkemidfl@stlawfirm.net

    U.S. Trustee

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

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Legacy-Xspire Holdings, LLC 11 8:2023bk04251
    Mar 1, 2023 Hairy Dealings, Inc. 11V 8:2023bk00782
    Nov 18, 2020 Tangent Custom Construction, LLC 7 8:2020bk08543
    Oct 21, 2019 Heritage Hotel Associates, LLC 11 8:2019bk09946
    Jun 1, 2018 Purple Shovel, LLC 11 8:2018bk04599
    May 5, 2017 Transmarine Propulsion Systems, Inc. 11 8:17-bk-03911
    May 1, 2017 Bay Harbour Homes, LLC 11 8:17-bk-03805
    Mar 22, 2017 MFR Rental Properties, LLC 11 8:17-bk-02334
    Mar 7, 2017 Vinchem USA Corporation 11 8:17-bk-01802
    Feb 24, 2016 The Austin House Property, LLC. 11 8:16-bk-01443
    Jan 29, 2016 Nelco MLK Property, LLC 11 8:16-bk-00737
    Jun 7, 2013 French Quarter Tampa Limited Partnership 11 8:13-bk-07584
    Jul 19, 2012 Gran Central Holdings, LLC 11 8:12-bk-10963
    May 9, 2012 LMCH, LLC 11 8:12-bk-07241
    Apr 18, 2012 Tahitian Inn, LLC 11 8:12-bk-05834