Welcome to BusinessBankruptcies.com!

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

Larry Carr & Associates, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2019bk01390
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-19

Updated

9-13-23

Last Checked

10-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2019
Last Entry Filed
Sep 30, 2019

Docket Entries by Quarter

There are 34 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2019 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 - TPA. Section 341(a) meeting to be held on 4/8/2019 at 02:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. (Barnett, Denise) (Entered: 03/28/2019)
Mar 28, 2019 29 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Hooi for Dbtr, Denise Barnett for USTEE, Nicolette Vilmos (telephonic) for Fifth Third Bank RULING: Initial Status Conference - Claims due by 6/10 - Plan & D/S to be filed by 6/20, order by Ct. (Case Mgr. - Fast Track Order) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 03/28/2019)
Mar 29, 2019 30 Order Establishing Deadline for Filing Plan and Disclosure Statement (related document(s)29, 13). Chapter 11 Plan & Disclosure Statement due by 6/20/2019. Service Instructions: Michael Hooi 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. (Bernadette) (Entered: 03/29/2019)
Apr 1, 2019 31 Certificate of Service Re: Order Establishing Deadline for Filing Plan and Disclosure Statement [Doc. #30]. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (related document(s)30). (Hooi, Michael) (Entered: 04/01/2019)
Apr 1, 2019 Change of Firm Name submitted to the Court on March 29, 2019 by Attorney Nicolette C. Vilmos, who was formerly associated with Broad and Cassel is now associated with Nelson Mullins Broad Cassel. (Sara M.) (Entered: 04/01/2019)
Apr 1, 2019 32 Order Approving Application to Employ/Retain Stichter, Riedel, Blain & Postler, P.A. as Counsel for Debtor (Related Doc # 25). Service Instructions: Michael Hooi 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. (Bernadette) (Entered: 04/01/2019)
Apr 5, 2019 A properly docketed and related Proof or Certificate of Service for Order 32 is not indicated on the docket. Michael Hooi is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 04/05/2019)
Apr 5, 2019 33 Certificate of Service Re: Order Approving Debtor's Application to Employ Stichter, Riedel, Blain & Postler, P.A. as Counsel for Debtor in Possession (doc. No. 32). Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (related document(s)32). (Hooi, Michael) (Entered: 04/05/2019)
Apr 9, 2019 The United States Trustee states that the initial meeting of creditors was held and concluded on Monday, April 8, 2019. Filed by U.S. Trustee United States Trustee - TPA. (Barnett, Denise) (Entered: 04/09/2019)
Apr 10, 2019 34 Motion for Relief from Stay (Fee Paid.) Re: foreclosure on the real property. Contains negative notice. Filed by Nicolette C Vilmos on behalf of Creditor Fifth Third Bank (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Mailing Matrix) (Vilmos, Nicolette) (Entered: 04/10/2019)
Show 10 more entries
Jun 24, 2019 43 Financial Reports for the Period May 1, 2019 to May 31, 2019. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc.. (Hooi, Michael) (Entered: 06/24/2019)
Jun 26, 2019 44 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement through and including August 21, 2019 (Related Doc # 41). Service Instructions: Michael Hooi 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. (Dana B.) (Entered: 06/26/2019)
Jun 26, 2019 45 Certificate of Service Re: Order Granting Debtor's Motion for Extension of (1) Plan and Disclosure Statement Filing Deadline, (2) Exclusive Period to File Plan, and (3) Exclusive Period to Solicit Acceptances of Plan [Doc. #44]. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (related document(s)44). (Hooi, Michael) (Entered: 06/26/2019)
Aug 1, 2019 46 Financial Reports for the Period June 1, 2019 to June 30, 2019. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc.. (Hooi, Michael) (Entered: 08/01/2019)
Aug 21, 2019 47 Chapter 11 Plan of Liquidation of Larry Carr & Associates, Inc. Under Chapter 11 of Title 11, United States Code. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc.. (Hooi, Michael) (Entered: 08/21/2019)
Aug 21, 2019 48 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Hooi for Dbtr, Denise Barnett for USTEE, Nicolette Vilmos for Fifth Third Bank WITNESSES: EVIDENCE: RULING: Cont. Hrg. on Motion for Relief from Stay (Fee Paid.) Re: foreclosure on the real property. Contains negative notice. Filed by Nicolette C Vilmos on behalf of Creditor Fifth Third Bank (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Mailing Matrix) (Vilmos, Nicolette) Doc #34 - Denied, A/P ordered, order by Vilmos -Response to Motion of Secured Creditor, Fifth Third Bank, Pursuant to 11 U.S.C.A. Section 362(d)(2)[,] [for] Relief From the Automatic Stay Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (related document(s)34). (Hooi, Michael) Doc #38 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/21/2019)
Aug 21, 2019 49 Disclosure Statement for Plan of Liquidation Under Chapter 11 of Title 11, United States Code Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc.. (Hooi, Michael) (Entered: 08/21/2019)
Aug 22, 2019 50 Objection to Claim(s). Claim No. 6 filed by Jeraldine Creighton. Contains negative notice. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (Hooi, Michael) (Entered: 08/22/2019)
Aug 23, 2019 51 Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s)47, 49). Hearing scheduled for 10/9/2019 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Last day to Object to Confirmation 10/2/2019. Compliance required no later than 8/30/2019. Proofs of Claims due by 6/10/2019. Service Instructions: Michael Hooi 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. (Deanna) (Entered: 08/23/2019)
Aug 26, 2019 52 Certificate of Service Re: Order Conditionally Approving Disclosure Statement, Fixing Time to File Objections to the Disclosure Statement, Fixing Time to File Applications for Administrative Expenses, Setting Hearing on Confirmation of the Plan, and Setting Deadlines with Respect to Confirmation Hearing [Doc. No. 51] and Solicitation Package. Filed by Michael J Hooi on behalf of Debtor Larry Carr & Associates, Inc. (related document(s)51). (Hooi, Michael) (Entered: 08/26/2019)

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
8:2019bk01390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
Feb 21, 2019
Type
voluntary
Terminated
Jul 22, 2020
Updated
Sep 13, 2023
Last checked
Oct 1, 2019

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Larry Carr & Associates, Inc.
    16502 N. Dale Mabry Hwy.
    Tampa, FL 33618
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx0901
    dba Carr & Associates

    Represented By

    Michael J Hooi
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison St. Ste. 200
    Tampa, FL 33602
    813.229.0144
    Email: mhooi.ecf@srbp.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 King State Coffee LLC 11V 8:2024bk00576
    Apr 4, 2023 Slumberland Music Festival LLC 7 8:2023bk01323
    Feb 8, 2022 Pholicious Incorporation 7 8:2022bk00498
    Mar 1, 2019 Andeer Marine Servicing Corporation 7 8:2019bk01755
    Aug 8, 2016 Lindc Group, LLC 7 8:16-bk-06792
    May 14, 2015 GARYMAR LLC 7 8:15-bk-05017
    Jan 14, 2015 Brandsource, Inc. 11 8:15-bk-00323
    Nov 7, 2014 Artisan Investments, LLC 7 8:14-bk-13180
    Jun 25, 2014 Lindc Group, LLC 11 8:14-bk-07405
    Jan 11, 2013 Air Force 1 Cooling & Heating, LLC 11 8:13-bk-00341
    Aug 14, 2012 C N Guerriere MD PA 11 8:12-bk-12447
    Dec 31, 2011 The Image Forum, Inc 7 8:11-bk-23755
    Nov 16, 2011 DRPD Management Group LLC 7 8:11-bk-21214
    Sep 16, 2011 Mountain Tracts, Inc. 11 8:11-bk-17440
    Sep 16, 2011 Wolf Knob, Inc. 11 8:11-bk-17439