Case number: 6:23-bk-02459 - Sparkling Waters Pool Construction, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sparkling Waters Pool Construction, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    06/22/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-02459-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
Asset


Date filed:  06/22/2023
341 meeting:  08/29/2023
Deadline for filing claims:  11/06/2023
Deadline for objecting to discharge:  10/02/2023

Debtor

Sparkling Waters Pool Construction, Inc.

3411 Main Street
Suite #5
Leesburg, FL 34748
LAKE-FL
Tax ID / EIN: 84-3697513

represented by
Kenneth D Herron, Jr

Herron Hill Law Group, PLLC
P. O. Box 2127
Orlando, FL 32802
407-648-0058
Email: chip@herronhilllaw.com

Trustee

Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738

represented by
Joshua D Silver

Tabas & Silver PA
25 SE 2nd Avenue
Ste #248
Miami, FL 33131
305-375-8171
Fax : 305-381-7708
Email: jsilver@tabassilver.com

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
05/04/202432Notice of Abandonment Contains negative notice. as to estate's interest in 2021 Chevrolet Silverado, Kubota Tractor, Backhoe & Loader (with 14 days' negative notice) Filed by Trustee Marie E. Henkel. (Attachments: # (1) Mailing Matrix) (Henkel, Marie E.)
04/23/202431Interim Report Filed by Trustee Marie E. Henkel. (Henkel, Marie E.)
03/28/202430Notice of 2004 Examination of Sparkling Waters Pool Construction, Inc.. Scheduled for May 6, 2024, at 10:00 a.m. (Re-Notice) Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[29]). (Silver, Joshua)
03/08/202429Notice of 2004 Examination of Sparkling Waters Pool Construction, Inc.. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel. (Silver, Joshua)
10/17/202328Notice of Change of Address As to Noticing Address Only Filed by Creditor Deborah and John Hamilton. (Coleman, Faye)
10/11/202327Notice of Change of Address As to Payment Address and Noticing Address Filed by Kenneth D Herron Jr on behalf of Debtor Sparkling Waters Pool Construction, Inc.. (Herron, Kenneth)
10/11/202326Notice of Change of Address As to Payment Address and Noticing Address Filed by Kenneth D Herron Jr on behalf of Debtor Sparkling Waters Pool Construction, Inc.. (Herron, Kenneth)
10/11/202325Notice of Change of Address As to Payment Address and Noticing Address Filed by Kenneth D Herron Jr on behalf of Debtor Sparkling Waters Pool Construction, Inc.. (Herron, Kenneth)
10/02/202324Notice of Filing Notice of Issuing Subpoena to Third Party Without Examination (Citizen First Bank) Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel. (Silver, Joshua)
09/19/202323Certificate of Service Re: Schedules E/F Filed by Kenneth D Herron Jr on behalf of Debtor Sparkling Waters Pool Construction, Inc. (related document(s)22). (Herron, Kenneth) (Entered: 09/19/2023)