|
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Raynor Shine Services, LLC
100 Hermit Smith Rd Apopka, FL 32703 ORANGE-FL Tax ID / EIN: 46-4143745 |
represented by |
Frank M Wolff
Frank M Wolff Law PA PO Box 850 Oakland, FL 34760 407-701-9109 Fax : 407-481-5801 Email: [email protected] John M. Brennan
Gray Robinson 301 E. Pine Street Suite 1400 Orlando, FL 32802-3068 (407) 843-8880 Email: [email protected] Deborah LaFleur
Gray Robinson, PA PO Box 3068 Orlando, FL 32802-3068 407-843-8880 |
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 |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: [email protected] Bryan E Buenaventura
U.S. Trustee Office - Region 21 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 Fax : 407-648-6323 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/11/2022 | Docket Text Bankruptcy Case Closed. (Hill, Rutha) | |
07/09/2022 | 694 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [693])). Notice Date 07/08/2022. (Admin.) |
07/06/2022 | 693 | Docket Text Order OVERRULING OBJECTION TO NOTICE OF WITHDRAW AND VACATING ORDER GRANTING IN PART MOTION TO REOPEN CASE (related document(s)[674], [681], [692], [690]). Service Instructions: Clerks Office to serve. (Hill, Rutha) |
06/21/2022 | 692 | Docket Text Objection to Debtors' Former Counsel's Notice of Withdrawal of Motion to Reopen Filed by U.S. Trustee United States Trustee - ORL (related document(s)[691]). (Aleskovsky, Audrey) |
06/15/2022 | 691 | Docket Text Notice of Withdrawal of Motion to Reopen Case Filed by Justin M Luna on behalf of Creditor Latham Luna Eden & Beaudine, LLP (related document(s)[674]). (Luna, Justin) |
06/10/2022 | 690 | Docket Text Mediator's Report and Notice of Completion of Mediation Filed by Lynn Welter Sherman on behalf of Mediator Lynn Welter Sherman (related document(s)[681]). (Sherman, Lynn) |
05/26/2022 | Docket Text Change of Address submitted to the Court on May 11, 2022 by Attorney Gabriel M. Hartsell of Dorsey & Whitney LLP - 2398 E. Camelback Road, Suite 760 - Phoenix, AZ 85016. (Mason, Sara) | |
05/21/2022 | 689 | Docket Text BNC Certificate of Mailing. (related document(s) (Related Doc [688])). Notice Date 05/20/2022. (Admin.) |
05/18/2022 | 688 | 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)[687]). (Coleman, Faye) |
05/17/2022 | 687 | Docket Text Transcript Regarding Hearing Held 4/12/22 on Transcript of Proceedings. To purchase a copy of this transcript, please contact Accredited Court Reporters: 407-246-1717 407-443-9289. Transcript access will be restricted through 08/15/2022. (Accredited Court Reporters) |