|
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Grace Dental, P.A.
5979 Vineland Road, Suite 205 Orlando, FL 32819 ORANGE-FL Tax ID / EIN: 30-0765774 dba Watson Dental Care |
represented by |
L Todd Budgen
Budgen Law Group PO Box 520546 Longwood, FL 32752-0546 (407) 481-2888 Fax : (407) 313-1119 Email: [email protected] Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: [email protected] |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
---|---|---|
07/09/2021 | 114 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc # 112)). Notice Date 07/09/2021. (Admin.) (Entered: 07/10/2021) |
07/08/2021 | 113 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3232.95. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/08/2021) |
07/07/2021 | Docket Text Bankruptcy Case Closed. (Lumpkins, Scott) | |
07/07/2021 | 112 | Docket Text Final Decree . Service Instructions: Clerks Office to serve. (Lee Hue, Karla) |
06/18/2021 | 111 | Docket Text Proof of Service of Order Approving Final Application of Aaron R Cohen, Subchapter V Trustee, for Payment of Compensation for the Period from April 10, 2021 through May 17, 2021. Filed by Trustee Aaron R. Cohen (related document(s)[109]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
06/17/2021 | 110 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [108])). Notice Date 06/17/2021. (Admin.) |
06/16/2021 | 109 | Docket Text Order Granting Application For Final Compensation (Related Doc # [102]). Fees awarded to Aaron R. Cohen in the amount of $495.00, expenses awarded: $51.45 Service Instructions: Aaron Cohen 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. (Coleman-Giddens, Faye) |
06/15/2021 | 108 | Docket Text Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) |
05/27/2021 | 107 | Docket Text Certificate of Service Re: Order Approving Interim Application of L. Todd Budgen, Proposed Attorney for the Debtor, For Compensation for Services Rendered and Reimbursement of Expenses for the Period from March 1, 2021 through April 12, 2021 i/a/o $5,295.00 and to Limit Service. Filed by L Todd Budgen on behalf of Debtor Grace Dental, P.A. (related document(s)[105]). (Attachments: # (1) Mailing Matrix) (Budgen, L) |
05/27/2021 | 106 | Docket Text Certificate of Service Re: Order Approving Application of Peter Freuler and Peter Freuler and Associates, CPA as Account to the Debtor. Filed by L Todd Budgen on behalf of Debtor Grace Dental, P.A. (related document(s)[104]). (Attachments: # (1) Mailing Matrix) (Budgen, L) |