Welcome to BusinessBankruptcies.com!

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

Benada Aluminum Products, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:12-bk-10518
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-12

Updated

9-14-23

Last Checked

8-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2012
Last Entry Filed
Aug 1, 2012

Docket Entries by Year

Aug 1, 2012 1 Petition Voluntary Petition under Chapter 11. (Fee Paid) , Exhibit A to Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, Verification of Creditor Matrix, and Matrix. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by R Scott Shuker on behalf of Benada Aluminum Products, LLC. Chapter 11 Plan due by 11/29/2012 Disclosure Statement due by 11/29/2012 (Shuker, R) Modified on 8/1/2012 (Sessions, Susan). (Entered: 08/01/2012)
Aug 1, 2012 2 Statement of Corporate Ownership Filed by R Scott Shuker on behalf of Debtor Benada Aluminum Products, LLC. (Shuker, R) (Entered: 08/01/2012)
Aug 1, 2012 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:12-bk-10518) [misc,volp11a2] (1046.00). Receipt Number 30818265, Amount Paid $1046.00 (U.S. Treasury) (Entered: 08/01/2012)
Aug 1, 2012 3 Chapter 11 Case Management Summary Filed by R Scott Shuker on behalf of Debtor Benada Aluminum Products, LLC (related document(s)1). (Shuker, R) (Entered: 08/01/2012)
Aug 1, 2012 4 Emergency Application/Motion for Authority to Pay Prepetition Wages, Bonuses and Benefits and Request for Emergency Hearing. Filed by R Scott Shuker on behalf of Debtor Benada Aluminum Products, LLC (Shuker, R) (Entered: 08/01/2012)
Aug 1, 2012 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Hatcher, Pat) (Entered: 08/01/2012)
Aug 1, 2012 5 Notice of Appearance and Request for Notice Filed by Michael E Demont on behalf of Creditor Wells Fargo Bank, N.A.. (Demont, Michael) (Entered: 08/01/2012)
Aug 1, 2012 6 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/27/2012 at 03:00 PM at Orlando, FL (6-60) Suite 600, 135 West Central Blvd., 6th Floor. Proofs of Claims due by 11/26/2012. (Sessions, Susan) (Entered: 08/01/2012)
Aug 1, 2012 7 Emergency Motion to Obtain Credit ; Provide Liens, Security Interests and Superpriority Claims to DIP Lenders; Authorizing Use of Cash Collateral; Modifying the Automatic Stay to Allow the DIP Lenders to Take Certain Actions; and Approving the Form and Method of Notice Thereof, and Request for Emergency Hearing. Filed by R Scott Shuker on behalf of Debtor Benada Aluminum Products, LLC (Shuker, R) (Entered: 08/01/2012)
Aug 1, 2012 8 Letter/Memorandum Re: Case deficiencies (related document(s)1). (Sessions, Susan) (Entered: 08/01/2012)

There are 3 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
6:12-bk-10518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 1, 2012
Type
voluntary
Terminated
Apr 23, 2014
Updated
Sep 14, 2023
Last checked
Aug 2, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Benada Aluminum Products, LLC
    2540 Jewett Lane
    Sanford, FL 32771
    SEMINOLE-FL
    Tax ID / EIN: xx-xxx6733
    dba NONE

    Represented By

    R Scott Shuker
    Latham Shuker Eden & Beaudine LLP
    Post Office Box 3353
    Orlando, FL 32802
    (407) 481-5800
    Fax : (407) 481-5801
    Email: bknotice@lseblaw.com

    U.S. Trustee

    United States Trustee - ORL
    135 W. Central Blvd., Suite 620
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 JP Mass, LLC 7 6:2023bk05238
    Jul 5, 2022 Smart Baking Company, LLC 11V 6:2022bk02365
    Nov 25, 2020 Total Marketing Concepts, Inc. 11 6:2020bk06544
    Nov 10, 2020 Reel Tyme Marketing Services, Inc. 11 6:2020bk06280
    Jul 2, 2020 Fieldhouse Enterprises, LLC, Series 1, a series of 7 6:2020bk03770
    May 17, 2020 W. Airport Blvd. Sanford, LLC parent case 11 1:2020bk11139
    Sep 10, 2019 Red Cottage Realty, Inc. 7 6:2019bk05909
    Dec 9, 2016 Exact Plumbing, Inc. 11 6:16-bk-07991
    Nov 30, 2016 Roman Roads Inc. 7 6:16-bk-07829
    Sep 22, 2015 Purse-n-boots, Inc 7 3:15-bk-33395
    Sep 15, 2015 Sterling Decor, Inc. 7 6:15-bk-07873
    Aug 21, 2014 11100 East Colonial Inc 7 6:14-bk-09589
    Mar 20, 2013 Boyd's Pest Control Services, Inc. 7 6:13-bk-03231
    Aug 31, 2012 T & R Produce Wholesale & Trucking, Inc 7 6:12-bk-12030
    Feb 13, 2012 Faith Bible Ministry of Trinity Triune Tabernacle 11 6:12-bk-01772