|
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Island One, Inc.
8680 Commodity Circle Orlando, FL 32819 ORANGE-FL Tax ID / EIN: 59-2161490 |
represented by |
Elizabeth A Green
Baker & Hostetler LLP 200 S Orange Ave Suntrust Center, Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Tiffany Payne Geyer
Baker & Hostetler LLP 200 S Orange Avenue Suite 2300 Orlando, FL 32801 (407) 649-4079 Fax : (407) 841-0168 Email: [email protected] Jimmy D Parrish
Baker & Hostetler LLP 200 S Orange Avenue SunTrust Center - Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Stephen D. Korshak
Korshak & Associates 8680 Commodity Circle Suite 200B Orlando, FL 32819 |
Trustee Barry E Mukamal
Barry E. Mukamal, Trustee One S.E. 3rd Avenue 10th Floor Miami, FL 33131 305-995-9600 |
represented by |
Roy S Kobert
GrayRobinson, P.A. 301 E. Pine Street, Suite 1400 Orlando, FL 32801 407-843-8880 Fax : 407-244-5690 Email: [email protected] John M. Brennan
Gray Robinson 301 E. Pine Street Suite 1400 Orlando, FL 32802-3068 (407) 843-8880 Email: [email protected] |
U.S. Trustee United States Trustee - ORL
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 |
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Island One, Inc., et al.
c/o Bush Ross, P.A. Attn: H. Bradley Staggs, Esq. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 |
represented by |
Adam L Alpert
Bush Ross P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: [email protected] H. Bradley Staggs
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/27/2015 | 1040 | Docket Text Financial Reports for the Period October 1, 2014 to December 31, 2014. SCO Liquidating Trust's Post-Confirmation Quarterly Operating Report Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal. (Attachments: # 1 Large Attachment Part 2 # 2 Large Attachment Part 3 # 3 Large Attachment Part 4 # 4 Large Attachment Part 5 # 5 Large Attachment Part 6 # 6 Large Attachment Part 7 # 7 Large Attachment Part 8) (Terzo, Frank) (Entered: 01/27/2015) |
01/27/2015 | 1039 | Docket Text Financial Reports for the Period October 1, 2014 to December 31, 2014. LTV I Liquidating Trustee's Post-Confirmation Quarterly Operating Report Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal. (Terzo, Frank) (Entered: 01/27/2015) |
12/04/2014 | 1038 | Docket Text Proof of Service of Order Granting Motion to Close Csse. Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal (related document(s) 1037). (Terzo, Frank) (Entered: 12/04/2014) |
12/04/2014 | Docket Text Bankruptcy Case Closed. (Karla) (Entered: 12/04/2014) | |
12/01/2014 | 1037 | Docket Text Order Granting Motion to Close Case (related document(s) 1033). Service Instructions: Frank Terzo 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. (Karla) (Entered: 12/04/2014) |
11/19/2014 | 1036 | Docket Text Hearing Proceeding Memo: Hearing Held - APPEARANCES: Miriam Suarez (US Trustee) Robert Peters (Trustee Barry Mukamal) RULING: Status Conference: Motion to Reclose granted. Fees to be paid to U.S. Trustee within 30 days. Order by Court 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 . (Dkt) (Entered: 11/20/2014) |
11/19/2014 | 1035 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/19/2014 14:06:50 ]. (ADIclerk) (Entered: 11/20/2014) |
11/19/2014 | 1034 | Docket Text Notice of Filing of Closing Statement Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal (related document(s) 1028). (Terzo, Frank) (Entered: 11/19/2014) |
11/18/2014 | 1033 | Docket Text Motion of Closing of Sale of Property and Request to Close Case No. 6:10-bk-16180-KSJ Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal (related document(s) 1028). (Terzo, Frank) Modified on 12/4/2014 (Karla). (Entered: 11/18/2014) |
10/15/2014 | 1032 | Docket Text Financial Reports for the Period July 1, 2014 to September 30, 2014. SCO Liquidating Trust's Post-Confirmation Quarterly Operating Report Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal. (Attachments: # 1 Large Attachment Part 2 # 2 Large Attachment Part 3 # 3 Large Attachment Part 4 # 4 Large Attachment Part 5 # 5 Large Attachment Part 6 # 6 Large Attachment Part 7) (Terzo, Frank) (Entered: 10/15/2014) |