Florida Middle Bankruptcy Court

Case number: 3:09-bk-06247 - M.D. Moody & Sons, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
M.D. Moody & Sons, Inc.
Chapter
11
Judge
Jerry A. Funk
Filed
07/28/2009
Asset
Yes
Docket Header

LEAD, ADV, MotDismissPend, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:09-bk-06247-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/28/2009
Date terminated:  11/12/2015
Plan confirmed:  02/07/2012
341 meeting:  09/09/2009

Debtor

M.D. Moody & Sons, Inc.

PO Box 5350
Jacksonville, FL 32247
DUVAL-FL
Tax ID / EIN: 59-0552036

represented by
Richard R Thames

Thames Markey & Heekin, P.A.
50 N Laura Street Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Email: [email protected]

Richard R Thames

(See above for address)

Robert A Heekin, Jr

Thames Markey and Heekin, PA
50 N. Laura Street, Suite 1600
Jacksonville, FL 32202
904-358-4000
Fax : 904-358-4001
Email: [email protected]

Robert A Heekin, Jr

(See above for address)

U.S. Trustee

United States Trustee - JAX 11, 11

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: [email protected]

Elena L Escamilla

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301 Ext. 127
Fax : (407) 648-6323
Email: [email protected]

Scott E Bomkamp

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/15/20151187Docket Text
Financial Reports for the Period October 1, 2015 to November 12, 2015. (Quarterly) Filed by Richard R Thames on behalf of Debtor M.D. Moody & Sons, Inc.. (Thames, Richard) (Entered: 12/15/2015)
11/15/20151186Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 1185)). Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
11/13/20151185Docket Text
Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Final Decree Entered on the Docket 11/12/15 (To Show Clerks Office to Serve) (related document(s) 1184). (Cathy P.) (Entered: 11/13/2015)
11/12/2015Docket Text
Bankruptcy Case Closed. (Cathy P.) (Entered: 11/12/2015)
11/12/20151184Docket Text
Final Decree. Service Instructions: Clerk's Office to serve. (Perkins, Cathy) Modified on 11/13/2015 (Margaret). (Entered: 11/12/2015)
11/12/2015Docket Text
Corrective Action Taken
(Related Doc: Final Decree. Service Instructions: Clerks Office to serve.)
Deficiency:
The order was incorrectly entered by the Clerk's office.
Solution:
The Clerk's office has entered the appropriate order in the correct case, if applicable.
No further action required
(related document(s) 1183 ). (Cathy P.) (Entered: 11/12/2015)
11/12/20151183Docket Text
Final Decree. Service Instructions: Clerks Office to serve. (Cathy P.)
(See the "Corrective Action Taken" entry dated 11/12/2015.)
Modified on 11/12/2015 (Cathy P.). (Entered: 11/12/2015)
11/12/20151182Docket Text
Financial Reports for the Period April 1, 2015 to June 30, 2015. (Quarterly) Filed by Richard R Thames on behalf of Debtor M.D. Moody & Sons, Inc.. (Thames, Richard) (Entered: 11/12/2015)
10/27/20151181Docket Text
Motion for Final Decree Filed by Richard R Thames on behalf of Debtor M.D. Moody & Sons, Inc. (Thames, Richard) (Entered: 10/27/2015)
10/20/20151180Docket Text
Financial Reports for the Period July 1, 2015 to September 30, 2015. (Quarterly) Filed by Richard R Thames on behalf of Debtor M.D. Moody & Sons, Inc.. (Thames, Richard) (Entered: 10/20/2015)