|
Assigned to: Judge Jerry C. Oldshue Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor East 30A Restaurant Associate, LLC
13123 East Emerald Coast Pkwy Rosemary Beach, FL 32461 Walton-FL Tax ID / EIN: 46-3978972 |
represented by |
Clay Brown Adkinson
Adkinson Law Firm P.O. Box 1207 DeFuniak Springs, FL 32435 850-892-5195 Email: [email protected] Stuart M Maples
200 Clinton Ave. West Suite 1000 Huntsville, AL 35801 256-489-9779 Email: [email protected] |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/13/2017 | Docket Text FINAL Notice to File Proof of Service. The movant or prevailing party, or debtor, as applicable, or its counsel is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: [156] Order on Motion for Contempt) (ADIapps) | |
12/08/2017 | Docket Text Notice to File Proof of Service. The movant or prevailing party, or debtor, as applicable, or its counsel is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: [156] Order on Motion for Contempt) (ADIapps) | |
12/04/2017 | 156 | Docket Text Statistical Transmission of moot dispositions re Motion for Contempt Violation of the Automatic Stay Motion for Sanctions Violation of the Automatic Stay (Gibson, Julia) |
11/30/2017 | 155 | Docket Text Bankruptcy Case Closed (Laritz, A.) |
10/27/2017 | 154 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 153 Order on Motion to Dismiss Case.) Notice Date 10/27/2017. (Admin.) (Entered: 10/28/2017) |
10/25/2017 | 153 | Docket Text Order Granting Motion to Dismiss Case on Grounds of Abstention and Closing Case (Re: [100] Motion to Dismiss Case, [104] Motion to Dismiss Case), signed on 10/25/2017 . Service by the Court pursuant to applicable Rules. (Laritz, A.) |
10/24/2017 | 152 | Docket Text Hearing cancelled prior to hearing date. (Re: [118] Motion for Sanctions.) (Jemison, Angie) |
10/23/2017 | 151 | Docket Text Hearing Held. Motion moot. Case dismissed. (Re: [87] Amended Motion.) (Jemison, Angie) |
10/23/2017 | 150 | Docket Text Hearing Held. Case dismissed. (Re: [66] Motion for Contempt, [71] Amended Motion, [100] Motion to Dismiss Case, [104] Motion to Dismiss Case.) Chambers to prepare order. Appearances: Maples, Osborn, Walton, Egan(by phone). (Jemison, Angie) |
10/20/2017 | 149 | Docket Text Chapter 11 Plan of Reorganization filed by Debtor East 30A Restaurant Associate, LLC. (Maples, Stuart) |