Florida Northern Bankruptcy Court

Case number: 4:19-bk-40106 - MAT MEDIA, LLC - Florida Northern Bankruptcy Court

Case Information
Case title
MAT MEDIA, LLC
Chapter
7
Judge
Karen K. Specie
Filed
03/06/2019
Last Filing
01/24/2022
Asset
Yes
Vol
v
Docket Header

Ch7Bus, CLAIMS




U.S. Bankruptcy Court
Northern District of Florida (Tallahassee)
Bankruptcy Petition #: 19-40106-KKS

Assigned to: Judge Karen K. Specie
Chapter 7
Voluntary
Asset


Case Manager:  
Latonia Isom
Date filed:  03/06/2019
341 meeting:  05/28/2019
Deadline for filing claims:  12/04/2019

Debtor

MAT MEDIA, LLC

201 S Monroe Street, Ste 201
Tallahassee, FL 32301
Leon-FL
Tax ID / EIN: 45-5434724

represented by
Thomas B. Woodward

Thomas B. Woodward, Atty.
P.O. Box 10058
Tallahassee, FL 32302
850-222-4818
Fax : 850-561-3456
Email: [email protected]

Trustee

Mary W. Colon

P.O. Box 14596
Tallahassee, FL 32317
850-241-0144
TERMINATED: 04/15/2019

represented by
Mary W. Colon

P.O. Box 14596
Tallahassee, FL 32317
850-241-0144
Fax : 850-702-0735
Email: [email protected]

Trustee

Sherry Chancellor

Law Office of Sherry F. Chancellor
619 West Chase St.
Pensacola, FL 32502
850-436-8445

 
 
U.S. Trustee

United States Trustee

110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660
 
 

Latest Dockets
Date Filed#Docket Text
02/19/202126Docket Text
SUBMISSION ERROR NOTIFICATION: Please take immediate action to correct the error(s) noted below:

- Document Not Signed/Improperly Signed
: Each document and Certificate of Service must contain a separate signed signature block of the attorney or pro se filer per Fed. R. Bankr. P. 1008 and 9011 and N.D. Fla. Loc. R. 5.1(D) or (E) and (F).
(Re: 25 Interim Report of Trustee.) Signed document(s) due by 2/24/2021. (Isom, L.) (Entered: 02/19/2021)
02/18/202125Docket Text
Interim Report of Trustee for period ending 12/31/20 Filed by Sherry Chancellor. (Chancellor, Sherry) Modified on 2/19/2021 SUBMISSION ERROR: Document Not Signed/Improperly Signed (Isom, L.). (Entered: 02/18/2021)
02/18/202124Docket Text
Withdrawal of Document (Incorrect PDF attached) Filed by Sherry Chancellor on behalf of Sherry Chancellor [Re: 23 Interim Report of Trustee]. (Chancellor, Sherry) (Entered: 02/18/2021)
01/26/202123Docket Text
Interim Report of Trustee for period ending 12/31/20. (Chancellor, Sherry) (Entered: 01/26/2021)
03/26/202022Docket Text
Administrative Order 20-003 Regarding Court Operations and Protection of Court Staff and the Public During COVID-19 Outbreak
signed March 16, 2020 (Gibson, Julia) (Entered: 03/26/2020)
01/24/202021Docket Text
Interim Report of Trustee for period ending December 31, 2019. (Chancellor, Sherry) (Entered: 01/24/2020)
09/05/201920Docket Text
BNC Certificate of Mailing. (Re: 19 Notice to File Claims.) Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/03/201919Docket Text
Notice to creditors to file claims. Proof of Claims due by 12/04/2019. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 09/03/2019)
08/30/201918Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors filed by Sherry Chancellor. (Chancellor, Sherry) (Entered: 08/30/2019)
05/29/201917Docket Text
Trustee's memo/notice that 341(a) meeting of creditors was held and concluded (Chancellor, Sherry) (Entered: 05/29/2019)