Florida Middle Bankruptcy Court

Case number: 6:13-bk-04147 - T.H. Old Town Associates, LTD. - Florida Middle Bankruptcy Court

Case Information
Case title
T.H. Old Town Associates, LTD.
Chapter
11
Filed
04/05/2013
Last Filing
10/27/2014
Asset
Yes
Docket Header

MEDIAT




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:13-bk-04147-KSJ

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


Date filed:  04/05/2013
341 meeting:  05/13/2013
Deadline for filing claims:  08/12/2013

Debtor

T.H. Old Town Associates, LTD.

5770 W Irlo Bronson Memorial Hwy
Suite 324
Kissimmee, FL 34746
OSCEOLA-FL
Tax ID / EIN: 59-2818196

represented by
Ryan E Davis

Winderweedle Haines Ward & Woodman PA
Post Office Box 1391
Orlando, FL 32802
(407) 423-4246
Fax : (407) 423-7014
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]

Latest Dockets
Date Filed#Docket Text
03/05/2014233Docket Text
Amended Chapter 11 Plan of Reorganization(First Modification). Filed by Ryan E Davis on behalf of Debtor T.H. Old Town Associates, LTD. (related document(s) 135). (Attachments: # 1Exhibit A)(Davis, Ryan) (Entered: 03/05/2014)
02/24/2014232Docket Text
Financial Reports for the Period January 1, 2014 to January 31, 2014. Filed by Ryan E Davis on behalf of Debtor T.H. Old Town Associates, LTD.. (Attachments: # 1Part 2 # 2Part 3 # 3Part 4) (Davis, Ryan) (Entered: 02/24/2014)
02/21/2014231Docket Text
Motionto Further Extend Date for 1111(b) ElectionFiled by Jules S Cohen on behalf of Creditor DMARC 1998-C1 Highway 192, LLC (related document(s) 174). (Cohen, Jules) (Entered: 02/21/2014)
02/21/2014230Docket Text
Certificate of Service Re:DMARC 1998-C1 Highway 192, LLC's Creditor Plan of Reorganization (Doc. No. 189); DMARC 1998-C1 Highway 192, LLC's First Amendment to Plan of Reorganization (Doc. No. 217); DMARC 1998-C1 Highway 192, LLC's Disclosure Statement (Doc. No. 218); and Order Denying Creditor's Motion for Entry of an Order (I) Conditionally Approving Competing Plan Disclosure Statement; and (II) Scheduling Confirmation Hearing on Competing Plan and Scheduling Hearing on the Adequacy of the Information Contained in the Creditor's Disclosure Statement (Doc. No. 225)Filed by Jules S Cohen on behalf of Creditor DMARC 1998-C1 Highway 192, LLC (related document(s) 217, 189, 218). (Attachments: # 1Mailing Matrix) (Cohen, Jules) (Entered: 02/21/2014)
02/15/2014229Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 227)). Notice Date 02/15/2014. (Admin.) (Entered: 02/16/2014)
02/13/2014228Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 224)). Notice Date 02/13/2014. (Admin.) (Entered: 02/14/2014)
02/12/2014227Docket Text
Order VacatingOrder Scheduling Hearing on Disclosure Statement and Fixing Time for Filing Fee and Other Administrative Expense Applications(related document(s) 224). Service Instructions: Clerks Office to serve. (Vivianne) (Entered: 02/13/2014)
02/12/2014226Docket Text
Proof of Service of Order Denying Creditor's Motion for Entry of an Order (I) Conditionally Approving Competing Plan Disclosure Statement; and (II) Scheduling Confirmation Hearing on Competing Plan and Scheduling Hearing on the Adequacy of the Information Contained in the Creditor's Disclosure Statement. Filed by Jules S Cohen on behalf of Creditor DMARC 1998-C1 Highway 192, LLC (related document(s) 225). (Attachments: # 1Mailing Matrix) (Cohen, Jules) (Entered: 02/12/2014)
02/11/2014225Docket Text
Order Denying Motionfor Entry of an Order (I) Conditionally Approving Competing Plan Disclosure Statement; (II) Scheduling Confirmation Hearing on Competing Plan and Scheduling Hearing on the Adequacy of the Information Contained in the Creditors Disclosure Statement for March 31, 2014 at 9:30 a.m.(Related Doc 222). Service Instructions: Jules Cohen 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. (Bonilla, Adrienne) Modified on 2/12/2014 (Maggie). (Entered: 02/11/2014)
02/11/2014224Docket Text
Order Scheduling Hearing on Disclosure Statement and Fixing Time for Filing Fee and Other Administrative Expense Applications (related document(s) 218). Hearing scheduled for 3/31/2014 at 09:30 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Vivianne) (Entered: 02/11/2014)