Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Holistic Hotel, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:14-bk-03296
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-14

Updated

3-28-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 25, 2014

Docket Entries by Year

There are 6 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 26, 2014 6 Notice of Failure to Comply with the Amended Order Establishing Deadline for Attorneys to Participate in the Electronic Case Filing System (Administrative Order ORL-2004-2) (related document(s)1). (Coleman-Giddens, Faye) (Entered: 03/26/2014)
Mar 26, 2014 7 Order of Retention of Debtor-In-Possession. (ADIclerk) (Entered: 03/26/2014)
Mar 26, 2014 8 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 03/26/2014)
Mar 27, 2014 9 Amended Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines (amended to change 341 meeting date and time). Section 341(a) meeting to be held on 4/21/2014 at 09:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 7/21/2014. (Coleman-Giddens, Faye) (Entered: 03/27/2014)
Mar 29, 2014 10 BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 03/28/2014. (Admin.) (Entered: 03/29/2014)
Mar 29, 2014 11 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6)). Notice Date 03/28/2014. (Admin.) (Entered: 03/29/2014)
Mar 29, 2014 12 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 03/28/2014. (Admin.) (Entered: 03/29/2014)
Mar 30, 2014 13 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 14 BNC Certificate of Mailing. (related document(s) (Related Doc # 7)). Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 15 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Show 10 more entries
Apr 12, 2014 24 BNC Certificate of Mailing. (related document(s) (Related Doc # 21)). Notice Date 04/11/2014. (Admin.) (Entered: 04/12/2014)
Apr 17, 2014 25 Notice of Voluntary Conversion (Fee Paid.). Filed by Michael E Golub on behalf of Debtor Holistic Hotel, LLC. (Golub, Michael) (Entered: 04/17/2014)
Apr 21, 2014 The United States Trustee states that the initial meeting of creditors was held and continued to the following date to allow further examination of the debtor(s) and/or the records of the debtor(s). Filed by U.S. Trustee United States Trustee - ORL. Section 341(a) meeting to be held on 5/5/2014 at 01:00 PM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Laffredi, Timothy) (Entered: 04/21/2014)
Apr 22, 2014 Receipt of Filing Fee for Notice of Voluntary Conversion(6:14-bk-03296-KSJ) [notice,ntccnv] ( 15.00). Receipt Number 40292019, Amount Paid $ 15.00 (U.S. Treasury) (Entered: 04/22/2014)
Apr 23, 2014 26 Order Converting Case to Chapter 7. (related document(s)25). Service Instructions: Clerks Office to serve. (Mary H.) (Entered: 04/23/2014)
Apr 23, 2014 27 Notice of Conversion of Case to Chapter 7, Notice of Section 341 Meeting of Creditors, Establishing Deadlines and Appointment of Trustee. New Trustee: Dennis D Kennedy (related document(s)26). Section 341(a) meeting to be held on 5/27/2014 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 8/25/2014. (Mary H.) (Entered: 04/23/2014)
Apr 26, 2014 28 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 27)). Notice Date 04/25/2014. (Admin.) (Entered: 04/26/2014)
Apr 26, 2014 29 BNC Certificate of Mailing. (related document(s) (Related Doc # 26)). Notice Date 04/25/2014. (Admin.) (Entered: 04/26/2014)
May 6, 2014 30 Consent to Motion for Relief Filed by Michael E Golub on behalf of Debtor Holistic Hotel, LLC (related document(s)18). (Golub, Michael) Modified on 5/8/2014 (Melanie). (Entered: 05/06/2014)
May 27, 2014 31 Notice of Preliminary Hearing and Order Extending the Automatic Stay regarding Motion for Relief from Stay (Fee Paid.) Re: real property. filed by Winner CK Corporation Motion eligible for negative notice in which negative notice was not used (related document(s)18). Preliminary hearing to be held on 6/3/2014 at 01:30 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Coleman-Giddens, Faye) (Entered: 05/27/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:14-bk-03296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
7
Filed
Mar 24, 2014
Type
voluntary
Terminated
Aug 25, 2014
Updated
Mar 28, 2016
Last checked
Dec 11, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Holistic Hotel, LLC
    8600 West Irlo Bronson Memorial Highway
    Kissimmee, FL 34747
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx3384

    Represented By

    Timothy Frantz
    32306 Oak Park Drive
    Leesburg, FL 34748
    407 346-8913
    TERMINATED: 04/09/2014
    Michael E Golub
    Michael E Golub PA
    819 West Main Street
    Suite B
    Tavares, FL 32778
    (352) 742-7777
    Fax : (352) 742-7743
    Email: golublawoffice@aol.com

    Trustee

    Dennis D Kennedy
    P. O. Box 541848
    Merritt Island, FL 32954
    (321) 455-9744

    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
    TERMINATED: 04/23/2014

    Represented By

    United States Trustee - ORL
    PRO SE
    Timothy S Laffredi
    Office of the United States Trustee
    400 W. Washington St., Suite 1100
    Orlando, FL 32801
    (407) 648-6301 ext. 130
    TERMINATED: 04/23/2014

    U.S. Trustee

    United States Trustee - ORL7/13, 7
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Regal Sand Realty, LLC 11V 8:2024bk01927
    Mar 8 The Better Pool Guy and Home Solutions, Inc. 11V 6:2024bk01148
    Dec 29, 2023 Nuespy Lnvestments LLC 7 8:2023bk05916
    Sep 14, 2023 Luxury Auto Carriers, Inc. 11V 6:2023bk03803
    Jan 9, 2023 AltosGroups, LLC 11 8:2023bk00049
    Jan 9, 2023 AltosGroups, LLC 11 8:2023bk00048
    Jul 18, 2022 DC FLOORING & GC, LLC 7 6:2022bk02518
    Apr 6, 2021 Vertical Mac Construction, LLC 11V 6:2021bk01520
    Mar 26, 2021 Kings Supermarket Inc 11V 6:2021bk01319
    Sep 18, 2020 Smart Business 101, LLC 7 6:2020bk05221
    May 17, 2019 PAVMED INC. 11 6:2019bk03300
    Jun 26, 2017 Manix Holdings, LLC 11 6:17-bk-04209
    Apr 26, 2017 GOLD KEY PROPERTY MANAGEMENT INC 7 6:17-bk-02726
    Jul 26, 2016 Tuscana, LLC 7 8:16-bk-06361
    Apr 10, 2012 Tree House, LLC 11 8:12-bk-05428