Florida Middle Bankruptcy Court

Case number: 8:14-bk-07050 - Hunter Donaldson, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Hunter Donaldson, LLC
Chapter
7
Judge
Roberta A. Colton
Filed
06/18/2014
Last Filing
07/08/2019
Asset
Yes
Vol
v
Docket Header

ADV, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-07050-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/18/2014
Date converted:  07/20/2015
Date terminated:  06/03/2019
341 meeting:  08/25/2015
Deadline for filing claims:  11/23/2015

Debtor

Hunter Donaldson, LLC

P.O. Box 39
Brea, CA 92821-0039
ORANGE-CA
Tax ID / EIN: 26-0686089

represented by
Stephen R Leslie

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: [email protected]

B Michael Bachman, Jr.

Stichter, Riedel, Blaim & Postler, P.A.
110 Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Email: [email protected]

Elena P Ketchum

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison St., Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

represented by
David B McEwen

David B. McEwen, P.A.
425 Diamond Crest Court
Christianburg, VA 24073
727-896-1600
Fax : 727-894-4444
Email: [email protected]

Angela Welch

12157 West Linebaugh Avenue
PMB 401
Tampa, FL 33626
813-814-0836
Fax : 813-814-0826
Email: [email protected]

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/08/2019331Docket Text
Order Denying Motion For Payment of Unclaimed Funds Providence Health Systems Southern CA, $35,073.54 (Related Doc # 330). Service Instructions: Clerks Office to serve. (Patrick) (Entered: 07/08/2019)
06/07/2019330Docket Text
Motion for Payment of Unclaimed Funds to Providence Health Systems Southern CA in the amount of $35,073.54. Power of Attorney not required. Filed by Ruel W. Smith on behalf of Creditor Providence Health System-Southern California (related document(s)319). (Attachments: # 1 Form AO213) (Smith, Ruel) (Entered: 06/07/2019)
06/07/2019Docket Text
ERROR NOTIFICATION
to Ruel Smith for filing an incomplete Pdf.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 329). (Laura G.) (Entered: 06/07/2019)
06/06/2019329Docket Text
DOCUMENT NOT PROCESSED (Incomplete Pdf). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT.
Motion for Payment of Unclaimed Funds to Providence Health Systems Southern CA in the amount of $35,073.54. Power of Attorney not required. Filed by Ruel W. Smith on behalf of Creditor Providence Health System-Southern California (related document(s)319). (Attachments: # 1 Form AO213) (Smith, Ruel) Modified on 06/07/2019 (Laura) (Entered: 06/06/2019)
06/03/2019Docket Text
Bankruptcy Case Closed. (ADIclerk) (Entered: 06/03/2019)
06/03/2019328Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pamella) (Entered: 06/03/2019)
05/22/2019Docket Text
Change of Address submitted to the Court on May 21, 2019 by Attorney Stephanie C Lieb of Trenam Law - 101 East Kennedy Boulevard, Suite 2700 - Tampa, FL 33602. (Sara M.) (Entered: 05/22/2019)
04/30/2019327Docket Text
Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl20)) (Entered: 04/30/2019)
05/02/2018326Docket Text
Proof of Service of Order Allowing Adminsitrative Expenses Fees. Filed by Angela Welch on behalf of Trustee Angela Welch (related document(s) 325). (Welch, Angela) (Entered: 05/02/2018)
05/02/2018325Docket Text
Order Allowing Administrative Expenses Fees awarded to David B McEwen, Attorney for Trustee in the amount of $31339.00, expenses awarded: $305.61; Fees awarded to Regis F Boyle in the amount of $825.00, expenses awarded: $823.10; Fees awarded to Angela Welch in the amount of $11837.37, expenses awarded: $279.30; Awarded on 5/2/2018 (related document(s), 321, 322, 323, 320, 324). Service Instructions: Angela Welch 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. (Susan M.) (Entered: 05/02/2018)