Case number: 0:19-bk-11109 - AA Varco Moving & Storage, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    AA Varco Moving & Storage, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    John K Olson

  • Filed

    01/25/2019

  • Last Filing

    05/15/2019

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-11109-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  01/25/2019
341 meeting:  03/05/2019
Deadline for filing claims:  06/03/2019
Deadline for filing claims (govt.):  07/24/2019

Debtor

AA Varco Moving & Storage, Inc.

1201 NW 6th Street
Pompano Beach, FL 33069-2034
BROWARD-FL
Tax ID / EIN: 20-0339335

represented by
Stan L Riskin

20801 Biscayne Blvd # 506
Aventura, FL 33180
305-936-8844
Email: stan.riskin@gmail.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
02/11/201911Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/22/2019. (Re: # 10) (Weldon, Melva) (Entered: 02/11/2019)
02/08/201910Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Filed by Debtor AA Varco Moving & Storage, Inc.. (Riskin, Stan) (Entered: 02/08/2019)
02/08/20199Initial Schedules Filed: [Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration re Schedules,] Filed by Debtor AA Varco Moving & Storage, Inc.. (Attachments: # 1 Local Form 4) (Riskin, Stan) (Entered: 02/08/2019)
02/08/20198Equity Security Holders Filed by Debtor AA Varco Moving & Storage, Inc.. (Riskin, Stan) (Entered: 02/08/2019)
02/02/20197BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/5/2019 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/6/2019. Proofs of Claim due by 6/3/2019.) Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
01/31/20196Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/5/2019 at 01:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/6/2019. Proofs of Claim due by 6/3/2019. (Weldon, Melva) (Entered: 01/31/2019)
01/30/20195BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/1/2019].Corporate Ownership Statement due 2/1/2019. List of Equity Security Holders due 2/8/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/8/2019. Schedule A/B due 2/8/2019. Schedule D due 2/8/2019. Schedule E/F due 2/8/2019. Schedule G due 2/8/2019. Schedule H due 2/8/2019.Statement of Financial Affairs Due 2/8/2019.Declaration Concerning Debtors Schedules Due: 2/8/2019. [Incomplete Filings due by 2/8/2019].) Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
01/25/20194Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/1/2019].Corporate Ownership Statement due 2/1/2019. List of Equity Security Holders due 2/8/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/8/2019. Schedule A/B due 2/8/2019. Schedule D due 2/8/2019. Schedule E/F due 2/8/2019. Schedule G due 2/8/2019. Schedule H due 2/8/2019.Statement of Financial Affairs Due 2/8/2019.Declaration Concerning Debtors Schedules Due: 2/8/2019. [Incomplete Filings due by 2/8/2019]. (Weldon, Melva) (Entered: 01/28/2019)
01/25/2019Receipt of Voluntary Petition (Chapter 11)(19-11109) [misc,volp11a] (1717.00) Filing Fee. Receipt number 33598917. Fee amount 1717.00. (U.S. Treasury) (Entered: 01/25/2019)
01/25/20193Affidavit of Joseph Varco as to Corporate Authority Filed by Debtor AA Varco Moving & Storage, Inc.. (Riskin, Stan) (Entered: 01/25/2019)