Florida Middle Bankruptcy Court

Case number: 6:14-bk-01832 - Bieberle Enterprises, Inc - Florida Middle Bankruptcy Court

Case Information
Case title
Bieberle Enterprises, Inc
Chapter
11
Judge
Karen S. Jennemann
Filed
02/19/2014
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, JNTADMN, DsclsDue, PriorCase, CONFIRMED, REOPENED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:14-bk-01832-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2014
Date reopened (2):  09/20/2018
Date terminated:  11/17/2020
Debtor dismissed:  10/15/2020
Plan confirmed:  11/17/2015
341 meeting:  03/24/2014

Debtor

Bieberle Enterprises, Inc

P.O. Box 1810
Goldenrod, FL 32733
ORANGE-FL
Tax ID / EIN: 59-3756679

represented by
L William Porter, III

Law Offices of L. William Porter III
2014 Edgewater Drive, #119
Orlando, FL 32804
(407) 603-5769
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
11/17/2020Docket Text
Bankruptcy Case Closed. (Scanlon, Ryan)
10/17/2020634Docket Text
Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 629)). Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020)
10/17/2020633Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 630)). Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020)
10/16/2020632Docket Text
Notice of Appearance and Request for Notice Filed by Teresa M Hair on behalf of Creditor U.S. Bank Trust, N.A., as Trustee for Lsf10 Master Participation Trust,. (Hair, Teresa) (Entered: 10/16/2020)
10/15/2020630Docket Text
Order Dismissing Case .. Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 10/15/2020)
10/14/2020631Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
William Porter (Debtor Atty); Miriam Suarez (US Trustee Atty); Lorne Durket (US Bank Atty);
RULING:
(ZOOM) STATUS CONFERENCE -
Case Dismissed:Order by Court; (gww).
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: 10/16/2020)
10/14/2020Docket Text
Receipt of Filing Fee for Transfer of Claim(6:14-bk-01832-KSJ) [claims,trclm] ( 25.00). Receipt Number 65626557, Amount Paid $ 25.00 (U.S. Treasury) (Entered: 10/14/2020)
10/14/2020629Docket Text
Notice of Transfer/Assignment of Claim. (Fee Paid.). Filed by Ida A Moghimi-Kian on behalf of Creditor U.S. Bank Trust, N.A.. (Moghimi-Kian, Ida) (Entered: 10/14/2020)
10/14/2020628Docket Text
Notice of Filing Default Notice Filed by Ida A Moghimi-Kian on behalf of Creditor U.S. Bank Trust, N.A.. (Moghimi-Kian, Ida) (Entered: 10/14/2020)
09/23/2020627Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 626)). Notice Date 09/23/2020. (Admin.) (Entered: 09/24/2020)