Case number: 6:19-bk-07966 - Jeleon Construction Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Jeleon Construction Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Karen S. Jennemann

  • Filed

    12/05/2019

  • Last Filing

    06/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-07966-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Voluntary
Asset

Date filed:  12/05/2019
341 meeting:  01/14/2020
Deadline for filing claims:  06/01/2020

Debtor

Jeleon Construction Inc

2408 Lawanna Drive
Orlando, FL 32807
ORANGE-FL
Tax ID / EIN: 81-3797539

represented by
Walter F Benenati

Walter F Benenati, Credit Attorney PA
2702 E Robinson Street
Orlando, FL 32803
(407) 777-7777
Fax : (407) 236-7667
Email: wfbenenati@gmail.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
02/28/20206Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 06/01/2020. (ADIclerk) (Entered: 02/28/2020)
02/28/2020The 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: 02/28/2020)
02/28/20205Report and Notice of Intention to Sell Property of the Estate. Property description: 2006 Ford Econoline Van, Office Equipment and Machinery and Equipment. Contains negative notice. with 21 Day Negative Notice Filed by Trustee Robert E Thomas. (Attachments: # 1 Mailing Matrix) (Thomas, Robert) (Entered: 02/28/2020)
01/14/2020The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
01/14/20
. Filed by Trustee Robert E Thomas. (Thomas, Robert) (Entered: 01/14/2020)
12/08/20194BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019)
12/06/20193Notice of Bankruptcy Case . Section 341(a) meeting to be held on 1/14/2020 at 08:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Kerry) (Entered: 12/06/2019)
12/06/2019Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is Robert E Thomas . (autojtr-orl, orl) (Entered: 12/06/2019)
12/05/20192Statement of Corporate Ownership. Filed by Walter F Benenati on behalf of Debtor JELEON CONSTRUCTION INC. (Kerry) (Entered: 12/06/2019)
12/05/2019Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:19-bk-07966) [misc,volp7a2] ( 335.00). Receipt Number 62737397, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 12/05/2019)
12/05/20191Voluntary Petition under Chapter 7. (Fee Paid.). Schedules and Summary of Assets. Statement of Financial Affairs. Disclosure of Compensation. Filed by Walter F Benenati on behalf of JELEON CONSTRUCTION INC. (Benenati, Walter) Modified on 12/6/2019 (Kerry). (Entered: 12/05/2019)