|
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/06/2023 | Docket Text Bankruptcy Case Closed. (ADIclerk) | |
06/06/2023 | 1083 | Docket Text Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Craft, Tonya) |
05/02/2023 | 1082 | Docket 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)) |
03/09/2023 | 1081 | Docket Text Report of Unclaimed Funds in re Claim No. 8 of Sprint Nextel Corp. Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) |
12/23/2022 | 1080 | Docket 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.) |
12/09/2022 | 1079 | Docket Text Proof of Service of Order allowing administrative fees & expenses. Filed by Trustee Marie E. Henkel (related document(s)[1078]). (Henkel, Marie E.) |
12/09/2022 | 1078 | Docket 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) |
12/08/2022 | Docket 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) | |
11/04/2022 | 1077 | Docket 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.) |
11/04/2022 | 1076 | Docket 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)) |