|
Assigned to: Paul M. Glenn Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Edward Koon Dairy, Inc.
361 NE Sandspur Lane Mayo, FL 32066 SUWANNEE-FL Tax ID / EIN: 59-3516043 |
represented by |
Anthony W. Chauncey
The Chauncey Law Firm, PA Post Office Box 548 Live Oak, FL 32064 (386) 364-4445 Fax : (386) 364-4508 Email: [email protected] |
Trustee Douglas W Neway - Chapter 12 Trustee
Post Office Box 4308 Jacksonville, FL 32201-4308 904-358-6465 |
| |
U.S. Trustee United States Trustee - JAX 13/7, 7
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2017 | Docket Text Bankruptcy Case Closed. (Cathy P.) (Entered: 04/04/2017) | |
03/03/2017 | 169 | Docket Text Chapter 12 Trustee Final Report and Account Filed by Trustee Douglas W Neway Chapter 12 Trustee. (Neway, Douglas) (Entered: 03/03/2017) |
02/09/2017 | Docket Text Change of address submitted to the Court on February 8, 2017 by attorney Neisi Garcia Ramirez of Brock & Scott, PLLC, 1501 NW 49th Street, Suite 200 - Ft. Lauderdale, FL 33309. (Sara M.) (Entered: 02/09/2017) | |
02/08/2017 | Docket Text Change of address submitted to the Court on February 7, 2017 by attorney Reka Beane of Brock & Scott, PLLC, 1501 NW 49th Street, Suite 200 - Ft. Lauderdale, FL 33309. (Sara M.) (Entered: 02/08/2017) | |
02/08/2017 | Docket Text Change of address submitted to the Court on February 7, 2017 by attorney Teresa M. Hair of Brock and Scott, PLLC, 1501 NW 49th Street, Suite 200 - Ft. Lauderdale, FL 33309. (Sara M.) (Entered: 02/08/2017) | |
09/20/2016 | Docket Text Change of address submitted to the Court on September 20, 2016 by attorney Buddy D. Ford of Buddy D. Ford, P.A., 9301 West Hillsborough Avenue - Tampa, FL 33615-3008. (Sara M.) (Entered: 09/20/2016) | |
06/02/2016 | Docket Text Substitution of Counsel. Teresa M Hair of Brock and Scott, PLLC Substituted for Joseph Battaglia formerly of Brock and Scott, PLLC . (Sarah) (Entered: 06/02/2016) | |
04/13/2016 | 168 | Docket Text Proof of Service of Order Granting Motion to Dismiss Case. Filed by Anthony W. Chauncey on behalf of Debtor Edward Koon Dairy, Inc. (related document(s) 167). (Chauncey, Anthony) (Entered: 04/13/2016) |
04/11/2016 | 167 | Docket Text Order Granting Motion to Dismiss Case (Related Doc # 166). Service Instructions: Anthony Chauncey 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. (Penny) (Entered: 04/11/2016) |
04/06/2016 | 166 | Docket Text Motion to Dismiss Case. Re: Edward Koon Dairy, Inc., Case No. 3:13-bk-06350-PMG and James K. Koon and Sonya S. Koon, Case No. 3:13-bk-06351-PMG and Cora Jane Koon, Case No. 3:13-bk-06352-PMG Filed by Anthony W. Chauncey on behalf of Debtor Edward Koon Dairy, Inc. (Chauncey, Anthony) (Entered: 04/06/2016) |