Florida Middle Bankruptcy Court

Case number: 6:18-bk-02124 - D & D Site Construction Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
D & D Site Construction Inc.
Chapter
7
Judge
Lori V. Vaughan
Filed
04/13/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, MotDismissPend, ADV




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:18-bk-02124-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/13/2018
Date converted:  11/29/2018
Date terminated:  08/17/2021
341 meeting:  02/15/2019

Debtor

D & D Site Construction Inc.

125 Middle Street
Suite 125
Lake Mary, FL 32746
SEMINOLE-FL
Tax ID / EIN: 47-2396680

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Trustee

Gene T Chambers

Post Office Box 533987
Orlando, FL 32853
(407) 872-7575

represented by
Michael A Nardella

Nardella & Nardella, PLLC
135 West Central Boulevard, Suite 300
Orlando, FL 32801
407-966-2680
Email: [email protected]

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/17/2021Docket Text
Bankruptcy Case Closed. (ADIclerk)
08/17/2021152Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Dana B.) (Entered: 08/17/2021)
07/15/2021151Docket Text
Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19))
04/14/2021150Docket Text
Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Gene T Chambers (related document(s)[149]). (Chambers, Gene)
04/09/2021149Docket Text
Order Allowing Administrative Expenses Fees awarded to Gene T Chambers in the amount of $624.22, expenses awarded: $0.00; Awarded on 4/9/2021 (related document(s)[148], [146], [147]). Service Instructions: Gene Chambers 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. (Hill, Rutha)
04/06/2021Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Hill, Rutha)
03/01/2021148Docket Text
Amended Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gene T Chambers. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Chambers, Gene)
02/25/2021147Docket Text
Amended Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - ORL. (Office of the United States Trustee (Orl17))
02/25/2021146Docket Text
Amended Application for Compensation for Gene T Chambers, Trustee Chapter 7, Fee: $624.22, Expenses: $0. Filed by Trustee Gene T Chambers. (Chambers, Gene)
08/21/2020145Docket Text
Proof of Service of Order Granting Amended Motion to Modify the Automatic Stay Solely to the Extent of Insurance Proceeds. Filed by Chrislie Lopez on behalf of Interested Party Johnny Oriol (related document(s)[144]). (Lopez, Chrislie)