|
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor T4L, Inc.
Attn: Allen Witters 8267 Parkstone Place #108 Naples, FL 34120 COLLIER-FL Tax ID / EIN: 85-2724079 |
represented by |
Jonathan M Bierfeld
Martin Law Firm PL 3701 Del Prado Boulevard, South Cape Coral, FL 33904 (239) 443-1094 Fax : (239) 443-1168 Email: [email protected] |
Trustee Michael C Markham
401 E. Jackson Street Ste 3100 Tampa, FL 33602 727-480-5118 |
represented by |
Michael C Markham
401 E. Jackson Street Ste 3100 Tampa, FL 33602 727-480-5118 Email: [email protected] |
U.S. Trustee United States Trustee - FTM
Timberlake Annex, Suite 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/19/2023 | Docket Text Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)46). (Markham, Michael) (Entered: 09/19/2023) | |
09/18/2023 | 46 | Docket Text Order Granting Application For Compensation (Related Doc # 44). Fees awarded to Michael C Markham in the amount of $3355.00, expenses awarded: $0.00 Service Instructions: Michael Markham 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. (Celli, Lidia) (Entered: 09/18/2023) |
07/11/2023 | 45 | Docket Text Notice of Final Application for Compensation of Subchapter V Trustee, Opportunity to Object and Request a Hearing Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)44). (Markham, Michael) (Entered: 07/11/2023) |
07/11/2023 | 44 | Docket Text Final Application for Compensation of Subchapter V Trustee for Michael C Markham, Other Professional, Fee: $3,355.00, Expenses: $0.00. For the period: June 2, 2023 through June 30, 2023 Contains negative notice. Filed by Attorney Michael C Markham (Markham, Michael) (Entered: 07/11/2023) |
07/03/2023 | 43 | Docket Text Certificate of Service Re: Order Dismissing Case and Resolving all Pending Motions. Filed by G Steven Fender on behalf of Creditor Utica Leaseco, LLC (related document(s)41). (Fender, G) (Entered: 07/03/2023) |
07/01/2023 | 42 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 36)). Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023) |
06/30/2023 | 41 | Docket Text Order Dismissing Case And Resolving All Pending Matters. (related document(s)24, 32). Service Instructions: G Fender 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. (Montero, Juan) (Entered: 06/30/2023) |
06/30/2023 | 40 | Docket Text Hearing Proceeding Memo: Hearing Held - . (Miguenes, Bill) (Entered: 06/30/2023)APPEARANCES: Benjamin Martin and Jonathan Bierfeld: Debtors Atty; Steven Fender: Utica Leasco, LLC Atty; Michael Markham: Sub V Trustee; Ben Lambers: UST Atty (HEARD BY JUDGE COLTON) RULING: **(1) Expedited Motion to Convert Case to Chapter 11 (Verify Fee). Filing Fee Not Paid or Not Required., Motion to Dismiss Case. Filed by U.S. Trustee United States Trustee - FTM; Doc # 32 - GRANTED AS DISCUSSED IN OPEN COURT; AGREED ORDER BY FENDER (ONE ORDER WILL BE SUBMITTED FOR ITEMS 1 & 2) **(2) Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: The Debtor's Fleet of Tesla Vehicles. or for Adequate Protection Filed by G Steven Fender on behalf of Creditor Utica Leaseco, LLC; Doc.# 24 - DENIED AS MOOT; ORDER BY FENDER (ONE ORDER WILL BE SUBMITTED FOR ITEMS 1 & 2) 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 |
06/30/2023 | 39 | Docket Text Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k). (And for Order Determining that Notice of Cancellation of Insurance is Void) Filed by Jonathan M Bierfeld on behalf of Debtor T4L, Inc. (related document(s)24, 19, 33, 32, 34). (Bierfeld, Jonathan) (Entered: 06/30/2023) |
06/29/2023 | 38 | Docket Text Notice of Hearing on United States Trustees Expedited Motion to Dismiss or Convert Case to Chapter 11 Filed by U.S. Trustee United States Trustee - FTM (related document(s)32). Hearing scheduled for 6/30/2023 at 10:45 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Lambers, Benjamin) (Entered: 06/29/2023) |