Florida Middle Bankruptcy Court

Case number: 6:13-bk-08466 - South Florida Sod, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
South Florida Sod, Inc.
Chapter
7
Judge
Lori V. Vaughan
Filed
07/09/2013
Last Filing
06/06/2023
Asset
No
Vol
v
Docket Header

ADV, CONFIRMED, ObjExtend, FeeDeferred




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:13-bk-08466-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/09/2013
Date converted:  10/26/2016
341 meeting:  05/15/2017
Deadline for filing claims:  02/27/2017
Deadline for objecting to discharge:  01/30/2017

Debtor

South Florida Sod, Inc.

4366 E. Kinsey Road
Avon Park, FL 33825
SARASOTA-FL
Tax ID / EIN: 65-0314462

represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue
Orlando, FL 32801
(407) 337-2060
TERMINATED: 07/30/2013

R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue
Orlando, FL 32801
(407) 337-2060
TERMINATED: 07/30/2013

Frank M Wolff

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
Orlando, FL 32802
407-481-5808
Fax : 407-481-5801
Email: [email protected]

Frank M Wolff

(See above for address)

Frank M Wolff

(See above for address)

Jonathan Stidham

Stidham and Stidham, P.A.
150 East Davidson Street
Bartow, FL 33830
863-533-0866

Jeffrey R Sullivan

Stidham & Stidham PA
Post Office Box 510
Bartow, FL 33831-0510
(863) 533-0866
Fax : (863) 533-1151
Email: [email protected]

Trustee

Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738

represented by
Kristen Henkel

M.E. Henkel, P.A.
3560 S Magnolia Avenue
Orlando, FL 32806
(407) 438-6738
Fax : (407) 858-9466
Email: [email protected]

Joshua D Silver

Tabas & Soloff, P.A.
25 SE 2nd Avenue, Suite 248
Miami, FL 33131
305-375-8171
Fax : 305-381-7708
Email: [email protected]

Joel L. Tabas

Tabas & Soloff, P.A.
25 SE 2nd Avenue, Suite 248
Miami, FL 33131
(305) 375-8171
Fax : (305) 381-7708
Email: [email protected]

Stacey F Soloff

Tabas & Soloff PA
25 SE 2nd Avenue, Suite 248
Miami, FL 33131
(305) 375-8171
Fax : (305) 381-7708
Email: [email protected]

Mark A Gilbert

Coleman Talley LLP
50 N Laura St., Suite 2500
Jacksonville, FL 32202
(904) 456-8949
Fax : (229) 333-0885
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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/06/2023Docket Text
Bankruptcy Case Closed. (ADIclerk)
06/06/20231083Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Craft, Tonya)
05/02/20231082Docket 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 (Orl19))
03/09/20231081Docket Text
Report of Unclaimed Funds in re Claim No. 8 of Sprint Nextel Corp. Filed by Trustee Marie E. Henkel. (Henkel, Marie E.)
12/23/20221080Docket Text
Notice of Deposit of Disbursements less than $5.00 to Clerk of Court Filed by Trustee Marie E. Henkel (related document(s)[1077]). (Henkel, Marie E.)
12/09/20221079Docket Text
Proof of Service of Order allowing administrative fees & expenses. Filed by Trustee Marie E. Henkel (related document(s)[1078]). (Henkel, Marie E.)
12/09/20221078Docket Text
Order Allowing Administrative Expenses Fees awarded to Mark A Gilbert in the amount of $2355.00, expenses awarded: $0.00; Fees awarded to Kristen Henkel in the amount of $13795.00, expenses awarded: $1345.69; Fees awarded to Marie E. Henkel in the amount of $55207.14, expenses awarded: $4527.40; Fees awarded to Cliff Shuler in the amount of $15011.50, expenses awarded: $966.0; Fees awarded to Debbie Shuler in the amount of $9000.00, expenses awarded: $1902.31; Fees awarded to Steven M. Vanderwilt in the amount of $15699.00, expenses awarded: $243.75; Awarded on 12/9/2022 Awarded on 12/9/2022 (related document(s)[1076], [1064], [1069], [1023], [1065], [1067], [1075], [1071], [1070], [1077]). Service Instructions: Marie E. Henkel 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. (Hill, Rutha)
12/08/2022Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Bonilla, Adrienne)
11/04/20221077Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) (with 21 days' negative notice) Filed by Trustee Marie E. Henkel (related document(s)[1076]). (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Henkel, Marie E.)
11/04/20221076Docket Text
Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12))