Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Assensus Capital, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:14-bk-03863
TYPE / CHAPTER
Involuntary / 7

Filed

4-7-14

Updated

4-27-22

Last Checked

3-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 9, 2015

Docket Entries by Year

Apr 7, 2014 1 Petition Chapter 7 Involuntary Petition. Re: Assensus Capital, LLC Filed by Petitioning Creditors(s): Langdale Capital Assets, Inc. (attorney Jake C Blanchard), JLD Properties, LLC (attorney Jake C Blanchard), Ferrell Scruggs, Jr. (attorney Jake C Blanchard). (Attachments: # 1 Scruggs Affidavit # 2 Langdale Affidavit # 3 Dickey Affidavit) (Blanchard, Jake) (Entered: 04/07/2014)
Apr 7, 2014 Receipt of Filing Fee for Involuntary Petition (Chapter 7)(8:14-bk-03863) [misc,invol7] ( 306.00). Receipt Number 40089188, Amount Paid $ 306.00 (U.S. Treasury) (Entered: 04/07/2014)
Apr 8, 2014 Assignment of the Honorable Caryl E. Delano, Bankruptcy Judge to this case. (Ellen M.) (Entered: 04/08/2014)
Apr 9, 2014 2 Involuntary Summons Issued on Assensus Capital, LLC. (Deanna) (Entered: 04/09/2014)
May 23, 2014 3 Summons Service Executed Re: Return of Service on Craig Berkman Filed by Jake C. Blanchard on behalf of Petitioning Creditors(s): Langdale Capital Assets, Inc., JLD Properties, LLC and Ferrell Scruggs, Jr. (related document(s)2). (Blanchard, Jake) (See the "Corrective Action Taken" entry dated 05/27/2014.) Modified on 05/27/2014 (Susan). Modified on 6/17/2014 (Deanna). (Entered: 05/23/2014)
May 27, 2014 Corrective Action Taken (Related Doc: Certificate of Service Re: Return of Service on Craig Berkman Filed by Jake C Blanchard on behalf of Debtor Assensus Capital, LLC (related document(s)2).) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)3). (Susan M.) (Entered: 05/27/2014)
Jun 10, 2014 4 Motion for Entry of Involuntary Default Order for Relief against Assensus Capital, LLC Filed by Jake C Blanchard on behalf of Petitioning Creditors JLD Properties, LLC, Langdale Capital Assets, Inc., Ferrell Scruggs, Jr. (Attachments: # 1 Composite Exhibit A- Affidavits) (Blanchard, Jake) Modified on 6/11/2014 (Deanna). (Entered: 06/10/2014)
Jun 11, 2014 5 Order for Relief . Deficiency Compliance by: 6/25/2014. List of Creditors Due 6/18/2014. Service Instructions: Clerks Office to serve. (Deanna) (Entered: 06/11/2014)
Jun 14, 2014 6 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 5)). Notice Date 06/13/2014. (Admin.) (Entered: 06/14/2014)
Jun 17, 2014 Richard M Dauval added to case. (Deanna) (Entered: 06/17/2014)
Jun 17, 2014 7 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 7/18/2014 at 03:30 PM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 10/16/2014. (Deanna) (Entered: 06/17/2014)
Jun 19, 2014 8 Application to Employ Allan C. Watkins, Esq. as Attorney for Trustee Filed by Trustee for Trustee Allan C Watkins. (Dauval, Richard) (Entered: 06/19/2014)
Jun 20, 2014 9 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 06/19/2014. (Admin.) (Entered: 06/20/2014)
Jun 20, 2014 10 Order Approving Application to Employ/Retain Allan C. Watkins, Esq. as Attorney for Trustee (Related Doc # 8). Service Instructions: Allan Watkins 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. (Deborah K.) (Entered: 06/20/2014)
Jun 23, 2014 11 Proof of Service of Order Approving Application to Employ/Retain Allan C. Watkins, Esq. as Attorney for Trustee. Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)10). (Watkins, Allan) (Entered: 06/23/2014)
Jun 25, 2014 12 Order to Show Cause to Debtor and Counsel for Petitioning Creditors for failure to comply with Order for Relief (related document(s)5). Hearing scheduled for 7/21/2014 at 02:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 06/25/2014)
Jun 28, 2014 13 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 12)). Notice Date 06/27/2014. (Admin.) (Entered: 06/28/2014)
Jul 22, 2014 14 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jake Blanchard, Alan Watkins WITNESSES: EVIDENCE: RULING: Order to Show Cause- Discharged, debtor does not have the ability to prepare scheduled, but trustee has enough information to pursue assets O/Watkins Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 07/22/2014)
Jul 23, 2014 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 7/18/2014. (Dauval, Richard) (Entered: 07/23/2014)
Jul 30, 2014 15 Order Discharging Order to Show Cause (related document(s)12). Service Instructions: Allan Watkins, Attorney for Trustee 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. (Deanna) (Entered: 07/30/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:14-bk-03863
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Caryl E. Delano
Chapter
7
Filed
Apr 7, 2014
Type
involuntary
Terminated
May 31, 2016
Updated
Apr 27, 2022
Last checked
Mar 7, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Assensus Capital, LLC
    7722 Still Oaks Drive
    Odessa, FL 33556
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx3272

    Represented By

    Assensus Capital, LLC
    PRO SE

    Petitioning Creditor

    Langdale Capital Assets, Inc.
    c/o William P. Langdale
    1007 N. Patterson Street
    Valdosta, GA 31603-1547

    Represented By

    Jake C Blanchard
    Blanchard Law, PA
    1501 S. Belcher Rd. Unit 2B
    Largo, FL 33771
    727-531-7068
    Fax : 727-535-2086
    Email: jake@jakeblanchardlaw.com

    Petitioning Creditor

    JLD Properties, LLC
    c/o Marvin H. Dickey
    2736 James Road
    Valdosta, GA 31601

    Represented By

    Jake C Blanchard
    (See above for address)

    Petitioning Creditor

    Ferrell Scruggs, Jr.
    PO Box 2065
    Valdosta, GA 31604-2065

    Represented By

    Jake C Blanchard
    (See above for address)

    Trustee

    Richard M Dauval
    P.O. Box 13607
    St. Petersburg, FL 33733-3607
    727-327-3328

    Represented By

    Allan C Watkins, Attorney for Trustee
    Watkins Law Firm, PA
    707 N Franklin Street, Suite 750
    Tampa, FL 33602
    813-226-2215
    Email: court@watkinslawfl.com
    Allan C Watkins
    Watkins Law Firm, PA
    707 N Franklin Street, Suite 750
    Tampa, FL 33602
    813-226-2215
    Email: court@watkinslawfl.com

    U.S. Trustee

    United States Trustee - TPA7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 HasanCo Financial Solutions LLC 7 8:2024bk01031
    Jun 29, 2023 Humphrey Land Trust utd 4/1/21 11 8:2023bk02739
    May 3, 2023 Delacy Design & Tile Install LLC 7 8:2023bk01797
    Apr 4, 2023 Slumberland Music Festival LLC 7 8:2023bk01323
    Aug 24, 2022 Samantha S. Lindsay, M.D., P.A. 11V 8:2022bk03437
    Jun 5, 2020 C4 Benefits Group Inc 7 8:2020bk04358
    Jun 5, 2019 Petermarz, Inc. 7 8:2019bk05357
    Nov 21, 2018 Jay Chandan, Inc. 7 8:2018bk10022
    Dec 31, 2015 Total Prosperity LLC 7 8:15-bk-12876
    Oct 7, 2015 J.A. BURLEIGH CONSTRUCTION, INC 7 8:15-bk-10196
    Feb 18, 2015 Torchys LLC 11 8:15-bk-01565
    Sep 27, 2012 Distressed Asset Fund II, LLC 7 8:12-bk-14772
    Sep 7, 2012 Raven Pizza Brandon, LLC 11 8:12-bk-13725
    Sep 7, 2012 Raven Pizza, LLC 11 8:12-bk-13724
    May 8, 2012 Concrete Foundation, Inc. 7 8:12-bk-07117