Florida Middle Bankruptcy Court

Case number: 8:18-bk-09917 - Work & Son, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Work & Son, Inc.
Chapter
11
Judge
Caryl E. Delano
Filed
11/18/2018
Last Filing
03/10/2023
Asset
Yes
Vol
v
Docket Header

CONFIRMED, LEAD, CONS, FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-09917-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  11/18/2018
Plan confirmed:  03/22/2021
341 meeting:  12/20/2018
Deadline for filing claims:  03/05/2019

Debtor

Work & Son, Inc., Substantively Consolidated with Cases: 8:18-bk-09918; 8:18-bk-09919; 8:18-bk-09920; 8:18-bk-09921 and :18-bk-09922

2600 Gandy Blvd.
Pinellas Park, FL 33702
PINELLAS-FL
Tax ID / EIN: 59-3742572

represented by
Mary A. Joyner

Law Offices of Mary A Joyner, PLLC
PO Box 1682
Brandon, FL 33511
813-756-6911
Email: [email protected]

R. Michael DeLoach

1210 Millennium Parkway, Suite 1001
Tampa, FL 33511

Trustee

Stanley A Murphy

101 E Kennedy Blvd
#2200
Tampa, FL 33602

represented by
James W Elliott

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: [email protected]

D Michael O'Leary

Trenam Law
101 E. Kennedy Blvd., Suite 2700
Tampa, FL 33602
813-227-7454

Robert J Wahl

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-225-1221
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
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
03/10/2023819Docket Text
Proof of Service of Order Granting Trustees Motion to Approve Final Report, Discharge Trustee and his Professionals, Cancel Trustees Bond, Authorize Destruction of Documents, Close the Case and Enter a Final Decree. Filed by Robert J Wahl on behalf of Trustee Stanley A Murphy (related document(s)[816]). (Attachments: # (1) Mailing Matrix) (Wahl, Robert)
03/09/2023818Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [817])). Notice Date 03/08/2023. (Admin.)
03/06/2023Docket Text
Bankruptcy Case Closed. (Scanlon, Ryan)
03/06/2023817Docket Text
Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
03/03/2023816Docket Text
Order Granting Motion to Approve Final Accounting, Discharge the Trustee and his Professionals, Cancel Trustee's Bond, Approve Destruction of Documents Close the Case and enter a Final Decree (Related Doc [788]). Service Instructions: Robert Wahl 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. (Celli, Lidia)
03/03/2023Docket Text
Adversary Case 8:20-ap-219 Closed. (Celli, Lidia)
03/01/2023815Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bob Wahl, Ben Lambers, Stan Murphy, Sheldon McMullen WITNESSES: EVIDENCE: RULING: (1) Continued Post Confirmation Status Conference *(2) Continued Motion TO APPROVE FINAL ACCOUNTING, DETERMINE CASE HAS BEEN FULLY CONSUMATED, AUTHORIZE TRUSTEE TO DEPOSIT FUNDS INTO THE REGISTRY OF THE COURT, MAKE DISTRIBUTIONS TO EQUITY, DISCHARGE THE TRUSTEE AND HIS PROFESSIONALS, CANCEL TRUSTEES BOND, APPROVE DESTRUCTION OF DOCUMENTS, CONDITIONALLY CLOSE THE CASE AND ENTER A FINAL DECREE Filed by Robert J Wahl on behalf of Trustee Stanley A Murphy (Attachments: # [1] Exhibit Exhibits # [2] Mailing Matrix Matrix) (Wahl, Robert) Doc #788- Granted, case can be closed, trustee discharged and final decree entered O/Wahl - Notice of Compliance Order Granting in Part Motion to Approve Final Report, Determine Plan to Be Substantially Consummated, Authorize the Trustee to Deposit Funds into the Registry of the Court, Make Distributions to Equity, Discharge Trustee and his Professionals, Cancel Trustees Bond, Authorize Destruction of Documents, Conditionally Close the Case and Enter a Final Decree Filed by Robert J Wahl on behalf of Trustee Stanley A Murphy (related document(s)[802]). (Attachments: # [1] Exhibit # [2] Mailing Matrix) (Wahl, Robert) Doc #810 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 . (Miguenes, Bill)
02/27/2023814Docket Text
Disclosure of Fees and Costs paid Dearolf & Mereness, LLC Filed by Robert J Wahl on behalf of Accountant Dearolf & Mereness LLP (related document(s)[794]). (Wahl, Robert)
02/24/2023813Docket Text
Disclosure of Fees and Costs paid to Stanley A. Murphy as Chapter 11 Trustee Filed by Robert J Wahl on behalf of Trustee Stanley A Murphy. (Wahl, Robert)
02/24/2023812Docket Text
Disclosure of Fees and Costs paid to Ankura Consulting Group, LLC Filed by Robert J Wahl on behalf of Accountant Ankura Consulting Group, LLC. (Wahl, Robert)