Florida Middle Bankruptcy Court

Case number: 8:14-bk-11759 - CNC Mechanical, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
CNC Mechanical, Inc.
Chapter
7
Judge
K. Rodney May
Filed
10/03/2014
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-11759-KRM

Assigned to: K. Rodney May
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  10/03/2014
Date terminated:  12/01/2015
341 meeting:  11/12/2014

Debtor

CNC Mechanical, Inc.

8920 Maislin Drive
Tampa, FL 33637
HILLSBOROUGH-FL
Tax ID / EIN: 20-4719123

represented by
Ronald R. Bidwell

Law Office of Ronald R Bidwell PA
1205 W Fletcher Ave Suite B
Tampa, FL 33612
813-908-7700
Fax : 813-962-6156
Email: [email protected]

Trustee

Susan K. Woodard

Trustee
PO Box 7828
St. Petersburg, FL 33734-7828
727-521-3355

represented by
David B McEwen, Attorney for Trustee

David B. McEwen, P.A.
PO Box 7345
St. Petersburg, FL 33734-7345
727-896-1600
Fax : 727-894-4444
Email: [email protected]

U.S. Trustee

United States Trustee - TPA7/13

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

Latest Dockets
Date Filed#Docket Text
08/12/201658Docket Text
Notice of Disposal of Financial Records Filed by David B McEwen, Attorney for Trustee on behalf of Trustee Susan K. Woodard. (McEwen, Attorney for Trustee, David) (Entered: 08/12/2016)
12/01/2015Docket Text
Bankruptcy Case Closed. (ADIclerk) (Entered: 12/01/2015)
12/01/201557Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 12/01/2015)
10/29/201556Docket 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. (Office of the United States Trustee (Orl12)) (Entered: 10/29/2015)
07/28/201555Docket Text
Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Susan K. Woodard (related document(s) 54). (Woodard, Susan) (Entered: 07/28/2015)
07/28/201554Docket Text
Order Allowing Administrative Expenses Fees awarded to David B McEwen, Attorney for Trustee in the amount of $10465.00, expenses awarded: $278.13; Fees awarded to Susan K. Woodard in the amount of $3366.73, expenses awarded: $153.12; Awarded on 7/28/2015 Fees Awarded to Frederick R Reed, Jr in the amount of $819.00 expenses awarded: $0.00 (related document(s) 50, 47, 48). Service Instructions: Susan Woodard 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. (Valencia, Dianna) Modified on 7/29/2015 (Dianna). Related document(s) 48. (Entered: 07/28/2015)
07/27/201553Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing . (Dianna) (Entered: 07/27/2015)
06/09/201552Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Susan K. Woodard. (Attachments: # 1 Certificate of Service of Notice of Final Report) (Woodard, Susan) (Entered: 06/09/2015)
06/05/201551Docket Text
Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA7/13. (Office of the United States Trustee (Orl12)) (Entered: 06/05/2015)
05/21/201550Docket Text
Application for Compensation for David B McEwen, Attorney for Trustee, Trustee's Attorney, Fee: $10,465.00, Expenses: $278.13. For the period: 10-07-2014 through 05-07-2015 Filed by Attorney David B McEwen, Attorney for Trustee (McEwen, Attorney for Trustee, David) (Entered: 05/21/2015)