Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Mattress Pal Holding, LLC
2507 Investors Row Suite 100 Orlando, FL 32837 ORANGE-FL Tax ID / EIN: 46-1417172 |
represented by |
Andrew Kamensky
Navarro McKown 66 West Flagler Street, 6th Floor Miami, FL 33130 305-447-8707 Fax : 305-447-3787 Email: [email protected] Luis F Navarro
Navarro 66 West Flagler Street Ste 6th Floor Miami, FL 33130 305-447-8707 Email: [email protected] |
Trustee Marie E. Henkel
3560 South Magnolia Avenue Orlando, FL 32806 407-438-6738 |
represented by |
Esther A McKean
Akerman LLP 420 South Orange Ave. Suite 1200 Orlando, FL 32801 407-423-4000 Fax : (407) 843-6610 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 |
Charles R Sterbach
Office of the United States Trustee 400 W. Washington St., Ste 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 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] |
Date Filed | # | Docket Text |
---|---|---|
03/20/2024 | Docket Text Change of Address submitted to the Court on March 19, 2024, by Attorney Christina Vilaboa-Abel of CAVA Law, LLC - 1390 South Dixie Highway, Ste 1110 - Coral Gables, FL 33146. (Sara M.) (Entered: 03/20/2024) | |
01/18/2024 | Docket Text Change of Firm Name submitted to the Court on January 17, 2024, by Attorney Luis F. Navarro of Navarro, which was formerly known as Navarro Mckown. (Sara M.) (Entered: 01/18/2024) | |
01/09/2024 | 646 | Docket Text Trustee's Report of Sale Filed by Trustee Marie E. Henkel (related document(s)613). (Henkel, Marie E.) (Entered: 01/09/2024) |
01/08/2024 | 645 | Docket Text Interim Report Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 01/08/2024) |
09/05/2023 | Docket Text Change of Address submitted to the Court on September 1, 2023, by Attorney Michael R Esposito of Blank Rome LLP - 100 S. Ashley Drive, Ste 600 - Tampa, FL 33602. (Mason, Sara) | |
09/05/2023 | Docket Text Change of Address submitted to the Court on September 1, 2023, by Attorney Michael R Esposito of Blank Rome LLP - 100 S. Ashley Drive, Ste 600 - Tampa, FL 33602. (Sara M.) (Entered: 09/05/2023) | |
06/28/2023 | Docket Text Notice of Reassignment of Lead Attorney. Attorney Christian Justin Gendreau of Storey Law Group, P.A. is substituted for Attorney Suzanne V Delaney of Storey Law Group, P.A. (Entered: 06/28/2023) | |
03/16/2023 | Docket Text Change of Law Firm and Address submitted to the Court on March 15, 2023, by Attorney David J. Lienhart, who was formerly associated with Lienhart Law Firm, P.A. and is now associated with Shin Law Firm, P.A. - 189 S. Orange Ave., Suite 1650 - Orlando, FL 32801. (Sara M.) (Entered: 03/16/2023) | |
03/08/2023 | 644 | Docket Text Proof of Service of Order Approving First and Final Application of Akerman LLP for Allowance and Payment of Attorneys Fees and Costs as Counsel for the Chapter 7 Trustee for the Period of February 1, 2020 through December 1, 2022. Filed by Esther A McKean on behalf of Trustee Marie E. Henkel (related document(s)643). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 03/08/2023) |
03/08/2023 | 643 | Docket Text Order Granting Application For Final Compensation (Related Doc # 641). Fees awarded to Esther A McKean in the amount of $26011.50, expenses awarded: $1057.77 Service Instructions: Esther McKean 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. (Rutha) (Entered: 03/08/2023) |