Case number: 6:19-bk-07068 - Catalano Development Co - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Catalano Development Co

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Karen S. Jennemann

  • Filed

    10/29/2019

  • Last Filing

    10/14/2021

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-07068-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Voluntary
No asset

Date filed:  10/29/2019
341 meeting:  12/10/2019

Debtor

Catalano Development Co

212 Brightwater Dr SE
Palm Bay, FL 32909
BREVARD-FL
Tax ID / EIN: 11-3765105

represented by
Thomas J Herbert

2020 W Eau Gallie Blvd, Suite 106
Melbourne, FL 32935
(321) 255-9001
Fax : (321) 255-9005
Email: thomasjherbert@gmail.com

Trustee

Arvind Mahendru

5703 Red Bug Lake Road
Suite 284
Winter Springs, FL 32708
(407) 504-2462

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
11/22/201910Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H, Statement of Financial Affairs and Verification of Creditor Matrix (Balance of Emergency Petition) Filing Fee Not Paid or Not Required. Filed by Thomas J Herbert on behalf of Debtor Catalano Development Co. (Herbert, Thomas) (Entered: 11/22/2019)
11/14/20199Certificate of Service Re: Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Thomas J Herbert on behalf of Debtor Catalano Development Co (related document(s) 8). (Attachments: # 1 Order Granting Motion to Extend Time to File Schedules and Statements) (Herbert, Thomas) (Entered: 11/14/2019)
11/13/20198Order Granting Motion To Extend Deadline to File Schedules and Statements ; Extended to November 22, 2019. (Related Doc # 7) Service Instructions: Thomas Herbert 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. (Adrienne) (Entered: 11/13/2019)
11/12/20197Motion to Extend Deadline to File Schedules and Statements Filed by Thomas J Herbert on behalf of Debtor Catalano Development Co (Herbert, Thomas) (Entered: 11/12/2019)
11/01/20196BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)
11/01/20195BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)
10/30/20194Notice of Deficient Filing. summary of assets, schedules A-B,D-H, declaration concerning schedules, statement of financial affairs not filed . (Kerry) (Entered: 10/30/2019)
10/30/20193Notice of Bankruptcy Case . Section 341(a) meeting to be held on 12/10/2019 at 08:30 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Kerry) (Entered: 10/30/2019)
10/29/20192Statement of Corporate Ownership. Filed by Thomas J Herbert on behalf of Debtor Catalano Development Co. (Kerry) (Entered: 10/30/2019)
10/29/2019Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:19-bk-07068) [misc,volp7a2] ( 335.00). Receipt Number 62359544, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 10/29/2019)