|
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor Pro Video Instruments, LLC
6457 Hazeltine National Drive, Ste. 125 Orlando, FL 32822 ORANGE-FL Tax ID / EIN: 32-0377905 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 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] 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 |
---|---|---|
04/23/2024 | 218 | Docket Text Report of Unclaimed Funds for Otom Services PTE Ltd. Pursuant to 11 U.S.C. §347(a), the Trustee has stopped payment on the checks. A copy of this Report and the original check have been mailed to the attention of United States Bankruptcy Court, 400 W. Washington Street, Suite 5100, Orlando, Florida 32801. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
01/04/2024 | 217 | Docket Text Report of Unclaimed Funds for Broadcast Tech. Pursuant to 11 U.S.C. §347(a), the Trustee has stopped payment on the checks. A copy of this Report and the original check have been mailed to the attention of United States Bankruptcy Court, 400 W. Washington Street, Suite 5100, Orlando, Florida 32801. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
10/12/2023 | Docket Text Bankruptcy Case Closed. (Pierce, Brenton) | |
10/12/2023 | 216 | Docket Text Final Decree . Service Instructions: Clerks Office to serve. (Pierce, Brenton) |
09/28/2023 | 215 | Docket Text Proof of Service of Order Granting Application For Final Compensation (Related Doc # 204). Fees awarded to Aaron R. Cohen in the amount of $1172.00, expenses awarded: $98.18. Filed by Trustee Aaron R. Cohen (related document(s)[214]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
09/28/2023 | 214 | Docket Text Order Granting Application For Final Compensation (Related Doc # [204]). Fees awarded to Aaron R. Cohen in the amount of $1172.00, expenses awarded: $98.18 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. (Harden, Nadia) |
09/22/2023 | 213 | Docket Text Proof of Service of Order Granting Motion for Discharge. Filed by Justin M Luna on behalf of Debtor Pro Video Instruments, LLC (related document(s)[211]). (Luna, Justin) |
09/20/2023 | 212 | Docket Text Motion for Final Decree Contains negative notice. Filed by Justin M Luna on behalf of Debtor Pro Video Instruments, LLC |
09/19/2023 | 211 | Docket Text Order Granting Motion for Discharge (Related Doc # [203]). Service Instructions: Justin Luna 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. (Hill, Rutha) |
09/15/2023 | 210 | Docket Text Affidavit in Support of Debtor's Motion for Discharge Filed by Justin M Luna on behalf of Debtor Pro Video Instruments, LLC (related document(s)[203]). (Luna, Justin) |