Welcome to BusinessBankruptcies.com!

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

Len-Tran, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:16-bk-04145
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-16

Updated

1-25-17

Last Checked

1-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2017
Last Entry Filed
Jan 1, 2017

Docket Entries by Year

There are 227 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2016 189 Order Approving Application of Blalock Walters, P.A. for Allowance and Payment of Compensation of Contingency Fees and Costs to Special Counsel (Related Doc # 165). Service Instructions: Elena Ketchum 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. (Ryan S.) (Entered: 11/10/2016)
Nov 11, 2016 190 Proof of Service of Fee Orders for Stichter Riedel; Hill Barth & King; and Blalock Walters. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)188, 189, 187). (Ketchum, Elena) (Entered: 11/11/2016)
Nov 14, 2016 191 Order Granting Application of Syprett, Meshad, Resnick, Lieb, Dumbaugh, Jones, Krotec & Westheimer, P.A. For Allowance and Payment of Compensation Of Contingency Fees and Costs to Special Counsel (Relating to Prosecution of BP Claims) - Fees requested: 25% of final award; Expenses requested: $32,706.99 (Related Doc # 166). Service Instructions: Elena Ketchum 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. (Alyssa) (Entered: 11/14/2016)
Nov 14, 2016 192 Order Confirming Chapter 11 Plan and Scheduling Status Conference. (related document(s)185, 141). Status Conference to be held on 12/28/2016 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Elena Ketchum 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. (Alyssa) (Entered: 11/14/2016)
Nov 14, 2016 193 Order Granting Motion To Sell Property Free and Clear of Liens, Claims and Encumbrances Pursuant To 11 U.S.C. § 363; (II) Approving Bidding and Sale Procedures; (III) Approving the Form and Manner of Notices; (IV) Scheduling an Auction; (V) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief (Related Doc 126). Service Instructions: Amy Harris 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. (Susan M.). Related document(s) 116, 138, 145, 149, 150, 152, 153, 154, 155, 156, 157, 159, 169, 184, 185. Modified on 11/14/2016 (Susan M.). (Entered: 11/14/2016)
Nov 14, 2016 194 Order Granting Motion To Sell Real Property Free and Clear of All Liens Claims and Encumbrances (Related Doc # 116). Service Instructions: Elena Ketchum 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. (Alyssa) (Entered: 11/14/2016)
Nov 14, 2016 195 Proof of Service of Fee Order for Syprett Meshad, et al.. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)191). (Ketchum, Elena) (Entered: 11/14/2016)
Nov 15, 2016 196 Proof of Service of Sale Order (Personal Property); Sale Order (Real Property); and Confirmation Notice. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)192, 194, 193). (Ketchum, Elena) (Entered: 11/15/2016)
Nov 16, 2016 197 Withdrawal of Claim(s): 65 Filed by Charlotte F. Kelly on behalf of Creditor NIKKI SIMMONS. (Laura G.) Modified on 11/16/2016 (Laura G.). (Entered: 11/16/2016)
Nov 16, 2016 198 Notice of Failure to Comply with the Order Establishing Deadline for Attorneys to Participate in the Electronic Case Filing System (Administrative Order TPA-2005-5 & FTM-2005-2) (related document(s)197). (Laura G.) (Entered: 11/16/2016)
Show 10 more entries
Dec 21, 2016 209 Motion for Final Decree Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (Ketchum, Elena) (Entered: 12/21/2016)
Dec 22, 2016 210 Response to Debtor's Objection to Claim 62 Filed by James S Myers on behalf of Creditor Great American Insurance Company (related document(s)203). (Attachments: # 1 Exhibit) (Myers, James) (Entered: 12/22/2016)
Dec 22, 2016 211 Withdrawal of Debtor's Objection to Claim No. 62 filed by Great American Insurance Company Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)203). (Ketchum, Elena) (Entered: 12/22/2016)
Dec 27, 2016 212 Financial Reports for the Period December 1, 2016 to December 31, 2016. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc.. (Ketchum, Elena) (Entered: 12/27/2016)
Dec 27, 2016 213 Supplemental Application for Final Compensation and Reimbursement of Expenses for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $15,645.00, Expenses: $117.15. For the period: December 1, 2016 through December 26, 2016 Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Ketchum, Elena) (Entered: 12/27/2016)
Dec 27, 2016 214 Order Granting Motion to Extend Time of Closing Date from December 16, 2016 to January 17, 2017 (Related Doc # 206). Service Instructions: Elena Ketchum 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. (Brenton) (Entered: 12/27/2016)
Dec 28, 2016 Service completed via CM/ECF electronic notification. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)214). (Ketchum, Elena) (Entered: 12/28/2016)
Dec 28, 2016 215 Order Sustaining Objection to Claim(s) #Scheduled Claim of Lee County Tax Collector (Related Doc 201). Service Instructions: Elena Ketchum 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. (Ryan S.) Related document(s) 201. Modified on 12/28/2016 (Ryan S.). (Entered: 12/28/2016)
Dec 28, 2016 216 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Elena Ketchum, Denise Barnett RULING: *(1) Post Conf. Status Conference.. ..Further Post Confirmation Status Conference Continued in Open Court to 1/18/2017 at 9:30 a.m. - no further notice given.. (2) Motion for Final Decree Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. Doc #209 [NOT NOTICED].... Granted; Case Manager to prepare and enter Final Decree after the entry of Orders Approving Fees and Orders on Objections to Claims but before 12/31/2016.. (3) Supplemental Application for Final Compensation and Reimbursement of Expenses for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $15,645.00, Expenses: $117.15. For the period: December 1, 2016 through December 26, 2016 Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Ketchum, Elena) Doc #213 [NOT NOTICED].. Approved - Order to be submitted by Ketchum.. 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: 12/28/2016)
Dec 28, 2016 217 Proof of Service of Order Sustaining Debtor's Objection to Scheduled Claim of Lee County Tax Collector. Filed by Elena P Ketchum on behalf of Debtor Len-Tran, Inc. (related document(s)215). (Ketchum, Elena) (Entered: 12/28/2016)

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
8:16-bk-04145
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 13, 2016
Type
voluntary
Terminated
Dec 29, 2016
Updated
Jan 25, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Len-Tran, Inc.
    2504 64th Street Court East
    Bradenton, FL 34208
    MANATEE-FL
    Tax ID / EIN: xx-xxx6796
    dba Turner Tree & Landscape

    Represented By

    Elena P Ketchum
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison St., Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: eketchum.ecf@srbp.com
    Susan H Sharp
    Stichter, Riedel, Blain & Postler, P.A.
    110 E Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: ssharp.ecf@srbp.com
    Amy Denton Harris
    Stichter Riedel Blain & Postler, P.A.
    110 E Madison Street
    Suite 200
    Tampa, FL 33602-4700
    (813) 229-0144
    Fax : (813) 229-1811
    Email: aharris.ecf@srbp.com
    F Scott Westheimer
    Syprett Meshad Resnick
    1900 Ringling Blvd
    Sarasota, FL
    Peter J Mackey
    Mackey Law Group, PA
    1402 Third Avenue West
    Bradenton, FL 34205
    941-746-6225
    Fax : 941-748-6584
    B Michael Bachman, Jr.
    Stichter, Riedel, Blaim & Postler, P.A.
    110 Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Email: mbachman.ecf@srbp.com
    Fred E Moore
    Blalock Walters Held & Johnson PA
    802 11th Street West
    Bradenton, FL 34205
    941-748-0100
    Email: fmoore@blalockwalters.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 #
    Sep 11, 2023 FLORIDA'S BEST ALUMINUM, INC. 7 8:2023bk03974
    Jul 27, 2023 Esteem Medical Aesthetics, LLC 7 8:2023bk03196
    May 19, 2022 First Coast Entergy MS LLC 11 3:2022bk00961
    Oct 19, 2020 RKC Food LLC 7 8:2020bk07782
    May 15, 2020 Maverick Construction LLC 7 8:2020bk03800
    Apr 7, 2020 Kids Supergym - Lakewood Ranch, Inc. 7 8:2020bk02944
    Mar 20, 2019 Amerimatt, Inc. 7 8:2019bk02433
    Sep 8, 2016 Jackson Landscape Professionals Inc 7 8:16-bk-07776
    Feb 3, 2016 Advanced Civil Technology LLC 7 8:16-bk-00909
    Jun 15, 2015 RIRI, Inc. 7 8:15-bk-06220
    Feb 13, 2015 TS & Company, LLC 7 8:15-bk-01437
    Dec 12, 2013 Peerless Development, LLC 7 2:13-bk-20626
    Aug 3, 2012 Ferber & Sons, Inc. 11 8:12-bk-12026
    Jul 3, 2012 J.D.C.S. Husbands, Inc. 7 8:12-bk-10340
    Jun 11, 2012 EU-US, LLC 11 8:12-bk-09017