|
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Walden Palms Condominium Association, Inc.
Arias Bosinger, PLLC 140 North Westmonte Drive, Suite 203 Altamonte Springs, FL 32714 ORANGE-FL Tax ID / EIN: 20-4767229 |
represented by |
Matthew S Kish
Shapiro Blasi Wasserman & Hermann, P.A. 7777 Glades Road, Suite 400 Boca Raton, FL 33434 561-477-7800 Fax : 561-477-7722 Email: [email protected] Carlos R Arias
Arias Bosinger, PLLC 280 W. Canton Ave., Ste. 330 Winter Park, FL 32789 (407) 636-2549 Fax : (321) 280-2489 Email: [email protected] C Andrew Roy
Winderweedle, Haines, Ward & Woodman, PA Post Office Box 880 Winter Park, FL 32790-0880 (407) 423-4246 Fax : (407) 645-3728 Email: [email protected] Ryan E Davis
Winderweedle Haines Ward & Woodman P.A. 329 Park Avenue North, Second Floor Winter Park, FL 32789 (407) 423-4246 Fax : (407) 645-3728 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 |
Scott E Bomkamp
United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 407-648-6301 ext. 150 Email: [email protected] 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] 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 |
---|---|---|
09/17/2022 | 974 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc [973])). Notice Date 09/16/2022. (Admin.) |
09/14/2022 | Docket Text Bankruptcy Case Closed. (Faye) (Entered: 09/14/2022) | |
09/14/2022 | 973 | Docket Text Final Decree . Service Instructions: Clerks Office to serve. (Faye) (Entered: 09/14/2022) |
09/07/2022 | 972 | Docket Text Certificate of No Objection Regarding Debtor's Motion for Final Decree Filed by Matthew S Kish on behalf of Debtor Walden Palms Condominium Association, Inc. (related document(s)[970]). (Attachments: # (1) Mailing Matrix # (2) Proposed Writ) (Kish, Matthew) |
09/07/2022 | 971 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2021 Filed by Matthew S Kish on behalf of Debtor Walden Palms Condominium Association, Inc.. (Kish, Matthew) |
08/08/2022 | 970 | Docket Text Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Matthew S Kish on behalf of Debtor Walden Palms Condominium Association, Inc. (Attachments: # (1) Mailing Matrix) (Kish, Matthew) |
08/02/2022 | 969 | Docket Text Hearing Proceeding Memo: Hearing Held - APPEARANCES: Matthew Kish (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); RULING: CONT. Post confirmation STATUS CONFERENCE - cont. to October 6, 2022 at 10:00 am. (AOCNFNG); (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. (Miguenes, Bill) |
08/01/2022 | 968 | Docket Text Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) |
07/21/2022 | 967 | Docket Text Financial Reports for the Period April 1, 2022 to June 30, 2022. Filed by Matthew S Kish on behalf of Debtor Walden Palms Condominium Association, Inc.. (Kish, Matthew) |
06/13/2022 | 966 | Docket Text PDF with attached Audio File. Court Date & Time [06/02/2022 10:57:54 AM]. File Size [ 3914 KB ]. Run Time [ 00:08:10 ]. (admin). |