|
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Perry Family Investments, Ltd.
P.O. Box 940905 Maitland, FL 32794 LAKE-FL Tax ID / EIN: 20-0593353 |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC 135 West Central Boulevard, Suite 480 Orlando, FL 32801 407-648-0058 Fax : 407-648-0681 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] |
Date Filed | # | Docket Text |
---|---|---|
03/08/2018 | 129 | Docket Text Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A., Default Document Processing. (AIS Data Services (DP)) (Entered: 03/08/2018) |
04/05/2014 | 128 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 127)). Notice Date 04/05/2014. (Admin.) (Entered: 04/06/2014) |
04/03/2014 | Docket Text Bankruptcy Case Closed. (Scott) (Entered: 04/03/2014) | |
04/03/2014 | 127 | Docket Text Final Decree (Nunc Pro Tunc to 3/28/2014). Service Instructions: Clerks Office to serve. (Scott) Modified on 4/3/2014 (Scott). (Entered: 04/03/2014) |
04/02/2014 | 126 | Docket Text Proof of Service of Order Partially Granting Final Application of Wolff, Hill, McFarlin, & Herron, P.A. For Compensation For Services Rendered and Reimbursement of Expenses As Counsel To The Debtor For The Period From February 1, 2013 Through March 5, 2014. Filed by Kenneth D Herron Jr on behalf of Debtor Perry Family Investments, Ltd. (related document(s) 125). (Herron, Kenneth) (Entered: 04/02/2014) |
03/28/2014 | 125 | Docket Text Order Partially Granting Application For Final Compensation (Related Doc 120). Fees awarded to Kenneth D Herron in the amount of $42310.00, expenses awarded: $305.99 Service Instructions: Kenneth Herron 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. (Scott) Modified on 4/1/2014 (Scott). (Entered: 04/01/2014) |
03/26/2014 | 124 | Docket Text PDF with attached Audio File. Court Date & Time [ 03/26/2014 14:12:17 ]. (ADIclerk) (Entered: 03/27/2014) |
03/26/2014 | 123 | Docket Text Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeanne Kraft (Debtor) Miriam Suarez (US Trustee)RULING: (1) Post Confirmation Status Conference:Continued in open court to April 2, 2014 at 10:15 a.m. No written notice to be generated. (2) Debtor's Motion for Final Decree (Doc #117):Continued in open court to April 2, 2014 at 10:15 a.m. No written notice to be generated. (3) Final Application for Compensation for Kenneth D Herron Jr, Debtor's Attorney, Fee: $45,310.00, Expenses: $305.99. For the period: 02/01/2013 to 03/05/2014 (Doc #120):Continued in open court to April 2, 2014 at 10:15 a.m. No written notice to be generated. 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: 03/26/2014) |
03/12/2014 | 122 | Docket Text BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 121)). Notice Date 03/12/2014. (Admin.) (Entered: 03/13/2014) |
03/10/2014 | 121 | Docket Text Notice of Hearing on Final Application for Compensation for Debtor's Attorney (related document(s) 120). Hearing scheduled for 3/26/2014 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Aimee) (Entered: 03/10/2014) |