Florida Middle Bankruptcy Court

Case number: 6:23-bk-00263 - Schnell Medical, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Schnell Medical, LLC
Chapter
7
Judge
Tiffany P. Geyer
Filed
01/24/2023
Last Filing
04/08/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN, LEAD




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-00263-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  01/24/2023
341 meeting:  03/14/2023
Deadline for filing claims:  04/04/2023

Debtor

Schnell Medical, LLC

422 Black Springs Lane
Winter Garden, FL 34787
ORANGE-FL
Tax ID / EIN: 45-4131106

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

represented by
Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277
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
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]

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
09/06/202370Docket Text
Application for Compensation of Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP for Award of Attorneys' Fees for PortaGyn, Inc. i/a/o $9,003.00 and Reimbursement of Expenses i/a/o $118.45. For the period: January 25, 2023 to September 5, 2023 Contains negative notice. Filed by Attorney Daniel A Velasquez (Attachments: # 1 Mailing Matrix) (Entered: 09/06/2023)
09/06/202369Docket Text
Application for Compensation of Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP, for Award of Attorneys' Fees for Schnell Medical, LLC i/a/o $11,658.50 and Reimbursement of Expenses i/a/o $55.44. For the period: January 25, 2023 to September 1, 2023 Contains negative notice. Filed by Attorney Daniel A Velasquez (Attachments: # 1 Mailing Matrix) (Entered: 09/06/2023)
08/25/202368Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 66)). Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
08/25/202367Docket Text
Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 51). Fees awarded to Aaron R. Cohen in the amount of $2220.00, expenses awarded: $17.12. Filed by Trustee Aaron R. Cohen (related document(s)63). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 08/25/2023)
08/24/2023Docket Text
A properly docketed and related Proof or Certificate of Service for Order 63 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 08/24/2023)
08/23/202366Docket Text
Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 08/23/2023)
08/21/202365Docket Text
Chapter 11 Monthly Operating Report for Case Number 6:23-bk-00264-TPG for the Month Ending: 07/31/2023 Filed by Daniel A Velasquez on behalf of Debtor Schnell Medical, LLC. (Velasquez, Daniel) (Entered: 08/21/2023)
08/21/202364Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Daniel A Velasquez on behalf of Debtor Schnell Medical, LLC. (Velasquez, Daniel) (Entered: 08/21/2023)
08/18/202363Docket Text
Order Granting Application For Interim Compensation (Related Doc # 51). Fees awarded to Aaron R. Cohen in the amount of $2220.00, expenses awarded: $17.12
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) (Entered: 08/18/2023)
07/25/202362Docket Text
Notice of Change of Address As to Noticing Address Only Filed by Creditor Gregory Heidrick. (Lee Hue, Karla) (Entered: 07/27/2023)