Florida Middle Bankruptcy Court

Case number: 6:22-bk-03418 - Eau Gallie Self Storage, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Eau Gallie Self Storage, LLC
Chapter
7
Judge
Lori V. Vaughan
Filed
09/20/2022
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-03418-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset


Date filed:  09/20/2022
Date converted:  11/30/2022
341 meeting:  01/19/2023
Deadline for filing claims:  02/08/2023

Debtor

Eau Gallie Self Storage, LLC

1110 Highway A1A
Satellite Beach, FL 32937
BREVARD-FL
Tax ID / EIN: 01-0939370

represented by
Eau Gallie Self Storage, LLC

PRO SE

Eric A Morgan

Morgan Law PA
2800 Aurora Road
Suite J
Melbourne, FL 32935
(321) 253-6223
Fax : (321) 253-6225
Email: [email protected]
TERMINATED: 11/14/2022

Melissa A Youngman

(See above for address)
TERMINATED: 02/06/2023

Trustee

Richard B Webber

PO Box 2907
Orlando, FL 32802
407-425-7010
TERMINATED: 09/26/2022

represented by
Richard B Webber

PRO SE



Trustee

Emerson C Noble

Post Office Box 622798
Oviedo, FL 32762-2798
(407) 628-9300

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 - ORL7/13

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]

Latest Dockets
Date Filed#Docket Text
01/29/2024239Docket Text
PDF with attached Audio File. Court Date & Time [01/23/2024 01:59:33 PM]. File Size [ 7523 KB ]. Run Time [ 00:16:02 ]. (admin). (Entered: 01/29/2024)
01/27/2024238Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 236)). Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
01/25/2024236Docket Text
Order Imposing Sanctions. Trustee is Awarded $17,000 in attorney fees and $1,712.62 in costs, for a total award of $18,712.62. James T. Hannon is directed to pay $18,712.62 by April 22, 2024
.
Hearing scheduled for 4/24/2024 at 10:00 AM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. Service Instructions: Clerks Office to serve. (Nadia) (Entered: 01/25/2024)
01/23/2024237Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Esther McKean: Trustee Atty; Emerson Noble: Ch. 7 Trustee; Tino Gonzalez: James T Hannon
RULING:
Amended Order to Show Cause Why James T. Hannon Should Not Be Held in Contempt (Doc #198) - Sanctions Imposed for attorney feels and costs; payable by 4/22/24; a continued hearing is scheduled 4/24/2024 at 10:00am to consider compliance; Order by Court. (aj) 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
. (Bill) (Entered: 01/26/2024)
01/22/2024235Docket Text
Declaration re: Supplemental Declaration of Attorney Esther McKean Filed by Esther A McKean on behalf of Trustee Emerson C Noble. (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 01/22/2024)
01/03/2024234Docket Text
Interim Report for the period ending December 31, 2023. (Noble, Emerson) (Entered: 01/03/2024)
12/06/2023233Docket Text
Notice of Filing Receipt of Trustee for Documents Deliverd Filed by Tino Gonzalez on behalf of Attorney for Trustee Esther A McKean (related document(s)229). (Gonzalez, Tino) (Entered: 12/06/2023)
12/04/2023232Docket Text
Proof of Service of Order Finding Debtor and James T. Hannon Civil Contempt Not Purged. Filed by Esther A McKean on behalf of Trustee Emerson C Noble (related document(s)229). (McKean, Esther) (Entered: 12/04/2023)
12/03/2023231Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 229)). Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
12/02/2023230Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 228)). Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)