Case number: 6:19-bk-07142 - DeSanto Plumbing, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    DeSanto Plumbing, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Karen S. Jennemann

  • Filed

    10/30/2019

  • Last Filing

    05/11/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-07142-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Voluntary
Asset


Date filed:  10/30/2019
341 meeting:  12/17/2019
Deadline for filing claims:  04/20/2020

Debtor

DeSanto Plumbing, LLC

14046 Tennessee Avenue
Astatula, FL 34705
LAKE-FL
Tax ID / EIN: 68-0616058

represented by
Christopher J Shipley

Shipley Law Firm
20110-A U.S. Highway 441
Mount Dora, FL 32757
(352) 383-3397
Fax : (352) 383-1364
Email: bankruptcy@shipleylawfirm.com

Trustee

Robert E Thomas

Post Office Box 5075
Winter Park, FL 32793-5075
407-677-5651

 
 
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
02/18/202013Report and Notice of Intention to Sell Property of the Estate. Property description: 1999 Ford E350; 2004 Cheo trailer, 1981 EZ Pull trailer, and a 2013 Home Made trailer. Contains negative notice. with 21 Days Negative Notice Filed by Trustee Robert E Thomas. (Attachments: # 1 Mailing Matrix) (Thomas, Robert) (Entered: 02/18/2020)
01/18/202012BNC Certificate of Mailing. (related document(s) (Related Doc # 11)). Notice Date 01/18/2020. (Admin.) (Entered: 01/20/2020)
01/15/202011Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 04/20/2020. (ADIclerk) (Entered: 01/15/2020)
01/15/2020The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Robert E Thomas. (Thomas, Robert) (Entered: 01/15/2020)
12/17/2019The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
12/17/19
. Filed by Trustee Robert E Thomas. (Thomas, Robert) (Entered: 12/17/2019)
12/03/2019The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 12/17/19 at 11:45 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Thomas, Robert) (Entered: 12/03/2019)
11/26/201910Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H, Summary of Schedules, Declaration of Schedules, Statement of Financial Affairs. Filing Fee Not Paid or Not Required. Filed by Christopher J Shipley on behalf of Debtor DeSanto Plumbing, LLC (related document(s) 4, 8). (Shipley, Christopher) Modified on 11/27/2019 (Aimee). (Entered: 11/26/2019)
11/21/20199Proof of Service of Order Granting Motion To Extend Deadline to File Schedules and Statements. Filed by Christopher J Shipley on behalf of Debtor DeSanto Plumbing, LLC (related document(s) 8). (Shipley, Christopher) (Entered: 11/21/2019)
11/14/20198Order Granting Motion To Extend Deadline to File Schedules and Statements (Extension Granted Until November 26, 2019.) (Related Doc # 7) Service Instructions: Christopher Shipley 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. (Melissa S.) (Entered: 11/14/2019)
11/13/20197Motion to Extend Deadline to File Schedules and Statements w/ Certificate of Service. Filed by Christopher J Shipley on behalf of Debtor DeSanto Plumbing, LLC (Shipley, Christopher) (Entered: 11/13/2019)