|
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor AE OPCO III, LLC
14201 Myerlake Circle Clearwater, FL 33760 PINELLAS-FL Tax ID / EIN: 85-1761522 dba Aeromatrix Composites |
represented by |
Alberto F Gomez, Jr.
Johnson Pope Bokor Ruppel & Burns, LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: [email protected] Ghada Skaff
Lieser Skaff Alexdander, PLLC 403 N. Howard Avenue Tampa, FL 33606 Angelina E Lim
Johnson Pope Bokor Ruppel & Burns LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: [email protected] |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 TERMINATED: 09/01/2022 |
represented by |
Amy Denton Mayer
PRO SE |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nathan A Wheatley
Office of the U.S. Trustee 501 E. Polk St., Suite1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | Docket Text Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[470]). (Pollett, Lisa) | |
02/24/2024 | 511 | Docket Text BNC Certificate of Mailing. (related document(s) (Related Doc [508])). Notice Date 02/24/2024. (Admin.) |
02/22/2024 | 510 | Docket Text Certificate of Service Re: Order Granting Debtors Motion to Modify Confirmed Plan (Doc. No. 507). Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (related document(s)[507]). (Attachments: # (1) Mailing Matrix) (Gomez, Alberto) |
02/22/2024 | 509 | Docket Text Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Lynn Welter Sherman on behalf of Creditor California Bank of Commerce. (Sherman, Lynn) |
02/22/2024 | 508 | Docket Text Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[504]). (Scanlon, Ryan) |
02/21/2024 | 507 | Docket Text Order Granting Motion To Modify Confirmed Plan (Related Doc # [476]). Service Instructions: Alberto Gomez 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) |
02/21/2024 | 506 | Docket Text Proof of Service of Order Denying Motion of AAR Corp. to Convert Debtors Case to One Under Chapter 7 of the Bankruptcy Code or in the Alternative, Replace the Debtors Representative without Prejudice. Filed by Patrick Mosley on behalf of Creditor AAR Corporation (related document(s)[505]). (Mosley, Patrick) |
02/21/2024 | 505 | Docket Text Order Denying Motion to Convert Case to Chapter 7 Or, In The Alternative, Replace The Debtor's Representative Without Prejudice (Related Doc # [495]) Service Instructions: Patrick Mosley 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. (Montero, Juan) |
02/21/2024 | 504 | Docket Text Certified Transcript Regarding Hearing Held 02-13-24 To purchase a copy of this transcript, please contact Schultz Reporting of Pasco, Inc: 727-808-1484As Listed in Hearing Proceeding Memo @ Doc. #499. Transcript access will be restricted through 05/21/2024. (Schultz Reporting of Pasco, Inc. (GS)) |
02/20/2024 | 503 | Docket Text Proof of Service of Order Granting Motion to Continue Hearing and to Set Briefing Schedule. Filed by Patrick Mosley on behalf of Creditor AAR Corporation (related document(s)[502]). (Mosley, Patrick) |