Case number: 6:24-bk-00823 - Carter Burks, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Carter Burks, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    02/21/2024

  • Last Filing

    05/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-00823-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  02/21/2024
341 meeting:  03/18/2024
Deadline for filing claims:  05/01/2024

Debtor

Carter Burks, Inc

947 S.Oange Blossom Trail
Apopka, FL 32703
ORANGE-FL
Tax ID / EIN: 26-0797179
fdba
CB Installations, Inc

dba
Carter Water


represented by
Frank M Wolff

Nardella & Nardella. PLLC
135 W. Central Blvd
Suite 300
Orlando, FL 32801
407-966-2680
Email: fwolff@nardellalaw.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/14/202478Notice of Appearance and Request for Notice Filed by Ryan E Davis on behalf of Creditor Northeast Bank. (Davis, Ryan)
05/07/2024Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 6:24-bk-00823-LVV) [misc,schaja] ( 34.00). Receipt Number A75350455, Amount Paid $ 34.00 (U.S. Treasury)
05/07/202477Notice of Change of Address As to Payment Address and Noticing Address Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc. (Wolff, Frank)
05/07/202476Amendment to Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Verify Fee) Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc. (Wolff, Frank)
05/03/202475Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2024 Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc. (Wolff, Frank)
05/03/202474Motion to Determine Secured Status/Value of Small Business Administration . Total Secured Amount Claimed: $ 37050.50. Contains negative notice. Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc (Attachments: # (1) Mailing Matrix)
04/26/202473Proof of Service of Order Granting Debtors Amended Motion for Order Authorizing Rejection of Unexpired Lease of Non-Residential Real Property. Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc (related document(s)[67]). (Wolff, Frank)
04/18/202472Amended Proof of Service of First Interim Order Granting Debtors Emergency Motion for Authority to Pay Affiliate Officer Salary. Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc (related document(s)[70]). (Wolff, Frank)
04/18/2024A properly docketed and related Proof or Certificate of Service for Order 67 is not indicated on the docket. Frank Wolff is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
04/17/202471Proof of Service of First Interim Order Granting Debtor's Emergency Motion for Authority to Pay Affiliate Officer Salary. Filed by Frank M Wolff on behalf of Debtor Carter Burks, Inc (related document(s)[70]). (Wolff, Frank)