Florida Middle Bankruptcy Court

Case number: 6:08-bk-10172 - Coastline Properties, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Coastline Properties, LLC
Chapter
7
Judge
Karen S. Jennemann
Filed
10/30/2008
Last Filing
06/24/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:08-bk-10172-KSJ

Assigned to: Chief Karen S. Jennemann
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/30/2008
Date converted:  03/20/2009
341 meeting:  04/20/2009
Deadline for filing claims:  07/20/2009

Debtor

Coastline Properties, LLC

5323 Millenia Lakes Boulevard
Suite 300
Orlando, FL 32839
ORANGE-FL
Tax ID / EIN: 58-2441901

represented by
Jordi Guso

Berger Singerman P.A.
1450 Brickell Avenue, 19th Floor
Miami, FL 33131-3453
305-755-9500
Fax : 305-714-4340
Email: [email protected]

Jordi Guso

(See above for address)

Trustee

Leigh R Meininger

Post Office Box 1946
Orlando, FL 32802-1946
407-246-1585

represented by
Nicolette Corso Vilmos

Broad and Cassel
390 North Orange Avenue
Suite 1400
Orlando, FL 32801
(407) 839-4200
Fax : (407) 650-0955
Email: [email protected]

Nicolette Corso Vilmos

(See above for address)

U.S. Trustee

United States Trustee - ORL, 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets
Date Filed#Docket Text
06/24/2020Docket Text
Bankruptcy Case Closed. (Morrow, Penny)
04/01/2019Docket Text
Change of Firm Name submitted to the Court on March 29, 2019 by Attorney Nicolette C. Vilmos, who was formerly associated with Broad and Cassel is now associated with Nelson Mullins Broad Cassel. (Mason, Sara)
01/30/2019Docket Text
Bankruptcy Case Closed. (Hill, Rutha)
03/16/201654Docket Text
Application for Compensation for Leigh R Meininger, Trustee Chapter 7, Fee: $2,167.88, Expenses: $188.31. For the period: 03/23/09 to 03/16/16 Filed by Trustee Leigh R Meininger. (Meininger, Leigh)
02/17/201653Docket Text
Interim Report 02/17/2016 Filed by Trustee Leigh R Meininger. (Meininger, Leigh)
02/17/201652Docket Text
Interim Report 12/31/2015 Filed by Trustee Leigh R Meininger. (Meininger, Leigh)
06/04/201551Docket Text
Application for Compensation for John H Meininger III, Trustee's Attorney, Fee: $750.00, Expenses: $3.46. For the period: April 6, 2015 through June 4, 2015 Filed by Attorney John H Meininger III (Attachments: # (1) Exhibit "A" - Billing Worksheet for Meininger & Meininger, P.A.) (Meininger, John)
05/09/201550Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [48])). Notice Date 05/09/2015. (Admin.)
05/08/201549Docket Text
Certificate of Service Re: Order Granting Motion to Refund Overpayment. Filed by John H Meininger III on behalf of Attorney for Trustee John Henry Meininger III (related document(s)[48]). (Attachments: # (1) Order Granting Motion to Refund Overpayment) (Meininger, John)
05/07/201548Docket Text
Order Granting Motion for Approval for Refund of Overpayment (Related Doc # [46]). Service Instructions: Leigh Meininger 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. (Miller, Karla)