Florida Middle Bankruptcy Court

Case number: 6:16-bk-05172 - Philinda, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Philinda, Inc.
Chapter
7
Filed
08/04/2016
Last Filing
09/22/2017
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:16-bk-05172-CCJ

Assigned to: Cynthia C. Jackson
Chapter 7
Voluntary
Asset


Date filed:  08/04/2016
341 meeting:  09/06/2016
Deadline for filing claims:  12/05/2016

Debtor

Philinda, Inc.

1105 Main St.
Lady Lake, FL 32159
LAKE-FL
Tax ID / EIN: 46-4283186
dba
Vom Fass The Villages


represented by
Brad Bader

Bader Law Office, PLLC
355 W. Alfred St.
Tavares, FL 32778
352-343-5554
Fax : 407-530-0154
Email: [email protected]

Trustee

Marie E. Henkel

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

represented by
Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738
Email: [email protected]

U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets
Date Filed#Docket Text
03/09/201737Docket Text
Order Allowing Administrative Expenses and Directing Disbursement of Funds Fees awarded to Marie E. Henkel in the amount of $15,427.60, expenses awarded: $374.87; Fees awarded to Cliff Shuler in the amount of $5,000.00, expenses awarded: $0.00; Fees awarded to Steven M Vanderwilt in the amount of $2,909.50, expenses awarded: $39.75; Awarded on 3/9/2017 (related document(s) 36, 35). 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. (Susan G.) (Entered: 03/09/2017)
03/08/2017Docket 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. (Karla) (Entered: 03/08/2017)
02/03/201736Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) (with 21 days' negative notice) Filed by Trustee Marie E. Henkel. (Attachments: # 1 Certificate of Service of Notice of Final Report # 2 Mailing Matrix) (Henkel, Marie E.) (Entered: 02/03/2017)
02/03/201735Docket 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 (Orl2)) (Entered: 02/03/2017)
01/26/201734Docket Text
Application for Compensation for Marie E. Henkel, Trustee Chapter 7, Fee: $15,427.60, Expenses: $374.87. Filed by Trustee Marie E. Henkel. (Attachments: # 1 Trustee Expense Ledger # 2 Trustee Time Record) (Henkel, Marie E.) (Entered: 01/26/2017)
01/19/201733Docket Text
Withdrawal of Trustee's Objection to Claim No. 4 Filed by Marie E. Henkel on behalf of Trustee Marie E. Henkel (related document(s) 32). (Henkel, Marie E.) (Entered: 01/19/2017)
12/16/201632Docket Text
Objection to Claim(s). Claim No. 4, of The Villages Operating Co.. (with 30 days' negative notice) Contains negative notice. Filed by Marie E. Henkel on behalf of Trustee Marie E. Henkel (Henkel, Marie E.) (Entered: 12/16/2016)
12/14/201631Docket Text
Application for Compensation for Steven M Vanderwilt, Accountant, Fee: $2,909.50, Expenses: $39.75. Filed by Accountant Steven M Vanderwilt. (Henkel, Marie E.) (Entered: 12/14/2016)
12/14/201630Docket Text
Proof of Service of Order allowing a portion of Claim No. 3, as secured. Filed by Trustee Marie E. Henkel (related document(s) 29). (Henkel, Marie E.) (Entered: 12/14/2016)
12/13/201629Docket Text
Order Granting Motion To Allow a portion of Claim No. 3, of Wells Fargo Bank, NA, as a secured claim, and to determine the right to distribution under the secured portion of said claim, (Related Doc # 28). 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. (Susan G.) (Entered: 12/13/2016)