Florida Middle Bankruptcy Court

Case number: 6:20-bk-00577 - Raynor Shine Services, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Raynor Shine Services, LLC
Chapter
11
Judge
Lori V. Vaughan
Filed
01/30/2020
Last Filing
08/11/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CLOSED, ADV




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-00577-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2020
Date terminated:  11/02/2021
341 meeting:  04/28/2020

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]

Latest Dockets
Date Filed#Docket Text
08/11/2022Docket Text
Bankruptcy Case Closed. (Hill, Rutha)
07/09/2022694Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [693])). Notice Date 07/08/2022. (Admin.)
07/06/2022693Docket 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)
06/21/2022692Docket 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)
06/15/2022691Docket 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)
06/10/2022690Docket 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)
05/26/2022Docket 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)
05/21/2022689Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc [688])). Notice Date 05/20/2022. (Admin.)
05/18/2022688Docket 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)
05/17/2022687Docket 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)