|
Assigned to: William S. Shulman Chapter 11 Voluntary Asset |
|
Debtor Presidio Developers, L. L. C.
323 Page Bacon Road Suite 17 Mary Esther, FL 32569 Okaloosa-FL Tax ID / EIN: 59-3651937 aka Presidio Yacht Club Condominiums |
represented by |
David Luther Woodward
Law Offices of David Luther Woodward PA 1415 Lemhurst Road Post Office Box 4475 Pensacola, FL 32507-0475 850-456-4010 Fax : 850-456-1955 Email: [email protected] |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Charles F. Edwards
Office of U.S. Trustee 110 East Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1661 Fax : 850-942-1669 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/07/2019 | 866 | Docket Text BNC Certificate of Mailing. (Re: [865] Final Decree.) Notice Date 06/07/2019. (Admin.) |
06/05/2019 | 865 | Docket Text Final Decree closing case signed on 6/5/2019. (Romine, Carolyn) Service by the Court pursuant to applicable Rules. |
06/05/2019 | 864 | Docket Text Order Granting Motion for Final Decree (Re: [860]) signed on 6/5/2019 . SERVICE: Natasha Revell shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Romine, Carolyn) |
06/05/2019 | 863 | Docket Text Proposed order returned unsigned to Natasha Revell for the following reason(s) : Please correct the service language. (Re: [860] Motion for Final Decree - Negative Notice.) Please see the FLNB Style Guide for additional information. (Romine, Carolyn) |
05/10/2019 | 862 | Docket Text Trustee's Notice of Review of Case re Status of Quarterly Fees: Quarterly fee payments are current through the first quarter of 2019. Additional fees will be owed for subsequent quarters but are not yet due or delinquent. filed by United States Trustee. (Edwards, Charles) |
05/10/2019 | 861 | Docket Text Clerk's Notice of Debtor(s) Failure to Indicate Status of Quarterly Fee Payments and Request for Review by Trustee (Re: [860] Motion for Final Decree - Negative Notice.) (Romine, Carolyn) |
05/09/2019 | 860 | Docket Text Motion for Final Decree (Negative Notice) filed by Natasha Z. Revell on behalf of Presidio Developers, L. L. C., Presidio Recovery Fund, LLC. ECF Calculated Deadline: 05/30/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Revell, Natasha) |
05/08/2019 | 859 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January to March 2019 filed by Natasha Z. Revell on behalf of Presidio Recovery Fund, LLC. (Revell, Natasha) |
02/11/2019 | 858 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 4th Quarter 2018 filed by Natasha Z. Revell on behalf of Presidio Recovery Fund, LLC. (Revell, Natasha) |
11/09/2018 | 857 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 3Q 2018 filed by Natasha Z. Revell on behalf of Presidio Recovery Fund, LLC. (Revell, Natasha) |