Florida Middle Bankruptcy Court

Case number: 6:23-bk-00025 - EdPass NY Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
EdPass NY Inc.
Chapter
7
Judge
Tiffany P. Geyer
Filed
01/04/2023
Last Filing
08/02/2023
Asset
No
Vol
v
Docket Header

Subchapter_V, PlnDue




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-00025-TPG

Assigned to: Tiffany P. Geyer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/04/2023
Date converted:  03/14/2023
341 meeting:  04/13/2023
Deadline for filing claims:  06/09/2023

Debtor

EdPass NY Inc.

9938 Grande Lakes Blvd.
Apt #2404
Orlando, FL 32837
ORANGE-FL
Tax ID / EIN: 82-4921741

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 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]

Latest Dockets
Date Filed#Docket Text
08/02/2023Docket Text
Notice of Attorney Address Correction submitted to the Court on July 28, 2023, by Attorney Lauren M. Reynolds of Winderweedle Haines Ward and Woodman PA - 329 North Park Avenue, Ste 2nd Floor - Winter Park, FL 32789. (Mason, Sara) (Entered: 08/02/2023)
06/29/202357Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/29/2023). Filed by Trustee Aaron R. Cohen (related document(s)). (Cohen, Aaron) (Entered: 06/29/2023)
05/16/202356Docket Text
Proof of Service of Order Granting Motion for Relief from Automatic Stay. Filed by Thomas Lobello III on behalf of Creditor CANANDAIGUA NATIONAL BANK & TRUST (related document(s)55). (Lobello, Thomas) (Entered: 05/16/2023)
05/15/202355Docket Text
Order Granting Motion For Relief From Stay (Related Doc # [52]) Service Instructions: Thomas Lobello 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)
05/05/2023Docket Text
Meeting of Creditors Held and Concluded on 4/13/2023. Chapter 7 Trustee's Report of No Distribution: I, Aaron R. Cohen, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. (Cohen, Aaron)
05/02/202354Docket Text
Consent to Motion for Relief from Stay of Canandaigua National Bank & Trust Filed by Trustee Aaron R. Cohen (related document(s)[52]). (Cohen, Aaron)
05/01/202353Docket Text
Notice of Filing of Affidavit of Value as to Motion for Relief from Stay Filed by Thomas Lobello III on behalf of Creditor CANANDAIGUA NATIONAL BANK & TRUST (related document(s)[52]). (Attachments: # (1) Affidavit) (Lobello, Thomas)
04/20/202352Docket Text
Motion for Relief from Stay. (Verify Fee) Re: 2021 Volvo, VIN #4V4NC9EJ9MN. Contains negative notice. Filed by Thomas Lobello III on behalf of Creditor CANANDAIGUA NATIONAL BANK & TRUST (Attachments: # (1) EXHIBIT A) (Lobello, Thomas)
04/20/202351Docket Text
Notice of Appearance and Request for Notice Filed by Thomas Lobello III on behalf of Creditor CANANDAIGUA NATIONAL BANK & TRUST. (Lobello, Thomas)
04/10/202350Docket Text
Proof of Service of Order Denying JD Factors, LLC's Motion to Prohibit Debtor's Use of Cash Collateral. Filed by Daniel A Velasquez on behalf of Debtor EdPass NY Inc. (related document(s)49). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Velasquez, Daniel) (Entered: 04/10/2023)