|
Assigned to: Karen S. Jennemann Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Independent Wholesale, Inc
POB 195008 Winter Springs, FL 32719 ORANGE-FL Tax ID / EIN: 59-1738068 |
represented by |
Russell M Blain
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: [email protected] Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: [email protected] Elena P Ketchum
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison St., Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: [email protected] Daniel R Fogarty
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602 (813) 229-0144 Email: [email protected] |
Trustee Emerson C Noble
Post Office Box 622798 Oviedo, FL 32762-2798 (407) 628-9300 |
represented by |
John H Meininger, III
John H Meininger III PA Post Office Box 1946 Orlando, FL 32802 (407) 246-1585 Fax : (407) 246-7101 Email: [email protected] |
U.S. Trustee United States Trustee - ORL7, 7
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
| |
Creditor Committee Unsecured Creditors' Committee
c/o R. Scott Shuker Gronek & Latham, LLP P.O. Box 3353 Orlando, FL 32801 |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: [email protected] Mariane L Dorris
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2050 Email: [email protected] R Scott Shuker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/10/2019 | 499 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 498)). Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019) |
11/08/2019 | 498 | Docket Text Order Granting Motion For Payment of Unclaimed Funds in the amount of $1971.05 (Related Doc # 496). Service Instructions: Clerks Office to serve. (Rutha) (Entered: 11/08/2019) |
10/15/2019 | 497 | Docket Text Notice of Reassignment of Case to The Honorable Karen S. Jennemann . (Scott) (Entered: 10/15/2019) |
10/07/2019 | 496 | Docket Text Motion for Payment of Unclaimed Funds to Oak Point Partners LLC in the amount of $1971.05. Power of Attorney bears original signature. Filed by Creditor Oak Point Partners, Inc. (Linda L.) (Entered: 10/08/2019) |
11/06/2011 | 495 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc # 494)). Service Date 11/06/2011. (Admin.) (Entered: 11/06/2011) |
11/04/2011 | Docket Text Bankruptcy Case Closed. (ADIclerk) (Entered: 11/04/2011) | |
11/04/2011 | 494 | Docket Text Order Approving Account, Discharging Trustee, Canceling Bond and Closing Estate . Signed on 11/4/2011 (Susan G.) (Entered: 11/04/2011) |
10/04/2011 | 493 | Docket Text Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl7)) (Entered: 10/04/2011) |
08/26/2011 | 492 | Docket Text Notice of Depositing Funds to Court Unclaimed Fund Account Filed by Emerson C Noble. (Noble, Emerson) (Entered: 08/26/2011) |
05/05/2011 | 491 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 490)). Service Date 05/05/2011. (Admin.) (Entered: 05/06/2011) |