Florida Middle Bankruptcy Court

Case number: 6:21-bk-01060 - Lake Cecile Resort Inc - Florida Middle Bankruptcy Court

Case Information
Case title
Lake Cecile Resort Inc
Chapter
11
Judge
Grace E. Robson
Filed
03/12/2021
Last Filing
02/17/2023
Asset
Yes
Vol
v
Docket Header

MEDIAT, ADV, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-01060-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/12/2021
Date terminated:  02/15/2023
Plan confirmed:  03/18/2022
341 meeting:  04/26/2021
Deadline for filing claims:  05/21/2021

Debtor

Lake Cecile Resort Inc

8010 Firenze Blvd
Orlando, FL 32836
ORANGE-FL
Tax ID / EIN: 81-1134925
dba
Palm Lakefront Resort & Hostel

aka
Vietnamese Center

aka
Lake Cecile Inn & Suites

aka
Seville Plaza

aka
Star Motel at Lakeside

aka
Point of View

aka
Star Lakefront Inn & Suites


represented by
Haynes Edward Brinson

Brinson and Brinson
28 North John Young Pkwy
Kissimmee, FL 34741

David R McFarlin

Fisher Rushmer, PA
200 E. Robinson Street
Ste 800
Orlando, FL 32801
407-843-2111
Fax : 407-422-1080
Email: [email protected]
TERMINATED: 08/18/2022

Frank M Wolff

Nardella & Nardella. PLLC
135 W. Central Blvd
Suite 300
Orlando, FL 32801
407-966-2680
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
Bryan E Buenaventura

DOJ-Ust
400 West Washington Street
Ste 1100
Orlando, FL 32801
407-648-6070
Fax : 407-648-6323
Email: [email protected]

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/17/2023499Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 498)). Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)
02/15/2023Docket Text
Bankruptcy Case Closed. (Deborah K.) (Entered: 02/15/2023)
02/15/2023498Docket Text
Final Decree
. Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 02/15/2023)
01/27/2023496Docket Text
Third Amended Motion for Final Decree Contains negative notice. Filed by Frank M Wolff on behalf of Debtor Lake Cecile Resort Inc (Wolff, Frank)
01/27/2023495Docket Text
Second Amended Motion for Final Decree Contains negative notice. Filed by Frank M Wolff on behalf of Debtor Lake Cecile Resort Inc (Wolff, Frank)
01/26/2023497Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [489])). Notice Date 01/26/2023. (Admin.)
01/26/2023494Docket Text
Order Denying Motion For Final Decree (Related Doc # [490]). Service Instructions: Clerks Office to serve. (Celli, Lidia)
01/25/2023493Docket Text
Certificate of Service Re: Amended Motion for Final Decree Filed by Frank M Wolff on behalf of Debtor Lake Cecile Resort Inc. (Wolff, Frank)
01/24/2023492Docket Text
PDF with attached Audio File. Court Date & Time [01/24/2023 10:25:40 AM]. File Size [ 903 KB ]. Run Time [ 00:01:48 ]. (admin).
01/24/2023491Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Frank Wolff (Debtor Atty); Mary Nguyen (Debtor Rep); RULING: Cont. Status: cont. to March 7, 2023 at 9:30 am (AOCNFNG); (Wolff's) Motion to Withdraw as Counsel (Doc #485) - withdrawn in open 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 . (Miguenes, Bill)