Welcome to BusinessBankruptcies.com!

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

Zirkelbach Construction, Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2018bk07736
TYPE / CHAPTER
Voluntary / 7

Filed

9-12-18

Updated

2-25-24

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 8, 2018

Docket Entries by Quarter

Sep 12, 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 Jason S Rigoli on behalf of Zirkelbach Construction, Inc. (Rigoli, Jason) (Entered: 09/12/2018)
Sep 12, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(8:18-bk-07736) [misc,volp7a2] ( 335.00). Receipt Number 58273041, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 09/12/2018)
Sep 14, 2018 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is Carolyn R. Chaney . (autojtr) (Entered: 09/14/2018)
Sep 18, 2018 2 Notice of Appearance and Request for Notice for Copies Filed by Steven F Thompson on behalf of Creditor Centennial Bank, c/o Steven F. Thompson, Esq.. (Thompson, Steven) (Entered: 09/18/2018)
Sep 18, 2018 3 Statement of Corporate Ownership. Filed by Jason S Rigoli on behalf of Debtor Zirkelbach Construction, Inc. (Juan) (Entered: 09/18/2018)
Sep 18, 2018 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 10/11/2018 at 01:00 PM at Tampa, FL (862) - Room 100-C, Timberlake Annex, 501 E. Polk Street. (Juan) (Entered: 09/18/2018)
Sep 18, 2018 5 Notice of Deficient Filing. Missing Summary of Assets, Schedules A, B, and D-H, Statement of Financial Affairs, and Disclosure of Compensation . (Juan) (Entered: 09/18/2018)
Sep 19, 2018 6 Notice of Appearance and Request for Notice Filed by Maureen A Pateman on behalf of Creditor American Momentum Bank. (Pateman, Maureen) (Entered: 09/19/2018)
Sep 19, 2018 7 Notice of Appearance and Request for Notice Filed by John M. Brennan on behalf of Creditor American Momentum Bank. (Brennan, John) (Entered: 09/19/2018)
Sep 20, 2018 8 Notice of Appearance and Request for Notice Filed by Jay B Verona on behalf of Creditor Charter HC Tampa Gunn, LLC. (Verona, Jay) (Entered: 09/20/2018)
Show 6 more entries
Sep 25, 2018 15 Notice of Failure to Comply with the Local Rule 1001-2 Establishing Deadline for Attorneys to Participate in the Electronic Case Filing System (related document(s)14). (Laura G.) (Entered: 09/25/2018)
Sep 26, 2018 16 Ex Parte Motion to Extend Deadline to File Schedules, Statements of Financial Affairs, Declaration Under Penalty of Perjury for Non-Individual Debtors, Disclosure of Compensation, Summary of Assets, Liabilities and Certain Statistical Information Filed by Jason S Rigoli on behalf of Debtor Zirkelbach Construction, Inc (Rigoli, Jason) (Entered: 09/26/2018)
Sep 27, 2018 17 Order Granting Motion To Extend Deadline to File Schedules, Statements Extended to 10/04/2018 (Related Doc # 16) Service Instructions: Jason Rigoli 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. (Sabrina) (Entered: 09/27/2018)
Sep 28, 2018 18 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 15)). Notice Date 09/27/2018. (Admin.) (Entered: 09/28/2018)
Sep 28, 2018 19 Notice of Appearance and Request for Notice Filed by Daniel E Etlinger on behalf of Interested Party Larry Hyman. (Etlinger, Daniel) (Entered: 09/28/2018)
Sep 28, 2018 20 Notice of Appearance and Request for Notice as Additional Counsel Filed by David S Jennis on behalf of Interested Party Larry Hyman. (Jennis, David) (Entered: 09/28/2018)
Sep 28, 2018 21 Notice of Appearance and Request for Notice Notice of Appearance, Request to Receive Documents, and Request to be Added to Mailing Matrix Filed by Susan H Sharp on behalf of Trustee Carolyn R. Chaney. (Sharp, Susan) (Entered: 09/28/2018)
Sep 28, 2018 22 Notice of Appearance and Request for Notice Notice of Appearance, Request to Receive Documents, and Request to be Added to Mailing Matrix Filed by Stephen R Leslie on behalf of Trustee Carolyn R. Chaney. (Leslie, Stephen) (Entered: 09/28/2018)
Sep 28, 2018 23 Notice of Appearance and Request for Notice Notice of Appearance, Request to Receive Documents, and Request to be Added to Mailing Matrix Filed by Scott A. Stichter on behalf of Trustee Carolyn R. Chaney. (Stichter, Scott) (Entered: 09/28/2018)
Oct 1, 2018 24 Certificate of Service Re: Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Jason S Rigoli on behalf of Debtor Zirkelbach Construction, Inc (related document(s)17). (Rigoli, Jason) (Entered: 10/01/2018)

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
8:2018bk07736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 12, 2018
Type
voluntary
Terminated
Feb 15, 2024
Updated
Feb 25, 2024
Last checked
Oct 8, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Zirkelbach Construction, Inc
    1415 10th St W
    Palmetto, FL 34221
    MANATEE-FL
    Tax ID / EIN: xx-xxx6854

    Represented By

    Jason S Rigoli
    Furr & Cohen, P.A.
    2255 Glades Road, Suite 301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: jrigoli@furrcohen.com

    Trustee

    Carolyn R. Chaney
    PO Box 530248
    St. Petersburg, FL 33747
    727-864-9851

    Represented By

    Susan H Sharp
    Stichter, Riedel, Blain & Postler, P.A.
    110 E Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: ssharp.ecf@srbp.com
    Stephen R Leslie
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Email: sleslie.ecf@srbp.com
    Scott A. Stichter
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Fax : 813-229-1811
    Email: sstichter.ecf@srbp.com

    U.S. Trustee

    United States Trustee - TPA7/13
    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 31 JJFROST HOLDINGS INC 7 8:2024bk01762
    Dec 6, 2023 SHAL CORP 7 8:2023bk05510
    Jul 28, 2023 Beach Monkey Pools LLC 7 8:2023bk03226
    Jul 3, 2023 Bearfoot Tire LLC 7 8:2023bk02819
    Feb 4, 2022 Complete Security Solutions of Manatee County Inc, 7 8:2022bk00455
    Dec 23, 2021 VIZCO US, INC. 7 8:2021bk06390
    Feb 21, 2021 Lincoln Memorial Academy, Inc. 7 8:2021bk00805
    Nov 6, 2020 Big Dawgs Service Center, LLC 7 8:2020bk08325
    Oct 22, 2020 Architecte Miniatura 11 8:2020bk07896
    Sep 18, 2017 ACHQ, Inc. 11 8:17-bk-08043
    Jul 13, 2017 Ranch Jam, LLC 7 8:17-bk-06113
    Jun 9, 2016 National Compounding Company, Inc. 7 8:16-bk-04958
    Dec 3, 2015 Turner Tree & Landscape, LLC 11 6:15-bk-62285
    Apr 29, 2015 Manatee Aluminum Corporation 7 8:15-bk-04398
    Mar 18, 2014 Aging Safely, Inc. 7 8:14-bk-02930