Docket Entries by Quarter
There are 743 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 4, 2021 | Change of Address submitted to the Court on March 4, 2021 by Attorney Patrick H. Autry of Branscomb PC, 4630 North Loop 1604 East, Suite 206, San Antonio, TX 78249. (Deanna) (Entered: 03/04/2021) | |||
May 11, 2021 | Change of Address submitted to the Court on May 11, 2021 by Attorney Justin M. Luna of Latham, Luna, Eden & Beaudine, LLP, 201 South Orange Avenue, Suite 1400, Orlando, FL 32801. (Deanna) (Entered: 05/11/2021) | |||
Jul 19, 2021 | 624 | Agreed Motion for Relief from Stay. (Fee Paid.) Re: Security Deposit for Commercial Lease. Filed by Louis G Spencer on behalf of Creditor AP Triangle Retail, LLC (Attachments: # 1 Exhibit A - Lease - part 1.1 # 2 Exhibit Ex. A - Lease - part 1.2 # 3 Exhibit Ex. A Lease - part 2.1 # 4 Exhibit Ex. A Lease - part 2.2 # 5 Exhibit Ex. B Claim Calculation) (Spencer, Louis) (Entered: 07/19/2021) | ||
Jul 19, 2021 | Receipt of Filing Fee for Motion for Relief From Stay(6:19-bk-02247-LVV) [motion,mrlfsty] ( 188.00). Receipt Number 67827076, Amount Paid $ 188.00 (U.S. Treasury) (Entered: 07/19/2021) | |||
Jul 23, 2021 | 625 | Agreed Order Granting Motion For Relief From Stay (Related Doc # 624) Service Instructions: Louis Spencer 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. (Lee Hue, Karla) (Entered: 07/23/2021) | ||
Jul 26, 2021 | 626 | Proof of Service of Agreed Order Granting Motion for Relief from Stay. Filed by Louis G Spencer on behalf of Creditor AP Triangle Retail, LLC (related document(s)625). (Spencer, Louis) (Entered: 07/26/2021) | ||
Nov 1, 2021 | 627 | Interim Report 09/30/2021 Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 11/01/2021) | ||
Nov 1, 2021 | 628 | Interim Report 09/30/2021 Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 11/01/2021) | ||
Jan 11, 2022 | 629 | Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Jason A Burgess on behalf of Creditor Victoria Mall, LP. (Burgess, Jason) (Entered: 01/11/2022) | ||
Jan 14, 2022 | Change of address submitted to the Court on January 14, 2022 by attorney Buffey E. Klein of Husch Blackwell LLP, 1900 N. Pearl Street, Suite 1800 - Dallas, TX 75201. (Deanna) (Entered: 01/14/2022) | |||
Show 10 more entries Loading... | ||||
Aug 2, 2022 | 635 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Esther McKean: Trustee RULING: Motion by Trustee to Sell Property Free and Clear of Liens. Property description: Remnant Assets. (Doc. #631) - Granted; order by McKean. (aj) 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. (Bill) (Entered: 08/02/2022) | ||
Aug 9, 2022 | 636 | Order Granting Motion To Sell Certain Assets of theDebtor's Estate Free and Clear of Liens, Claims, and Encumbrances (Related Doc # 631). Service Instructions: Esther McKean 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. (Lisa P.) (Entered: 08/09/2022) | ||
Aug 11, 2022 | 637 | Proof of Service of Order Approving the Sale of Certain Assets of the Debtors Estate Free and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief. Filed by Esther A McKean on behalf of Trustee Marie E. Henkel (related document(s)636). (McKean, Esther) (Entered: 08/11/2022) | ||
Aug 18, 2022 | 638 | Trustee's Report of Sale Filed by Trustee Marie E. Henkel (related document(s)636). (Henkel, Marie E.) (Entered: 08/18/2022) | ||
Sep 6, 2022 | 639 | Amended Application for Compensation for Steven M. Vanderwilt, Accountant, Fee: $7,252.50, Expenses: $113.00. Filed by Accountant Steven M. Vanderwilt. (Henkel, Marie E.) (Entered: 09/06/2022) | ||
Sep 6, 2022 | The Application for Compensation (incl. Quantum Meruit) (Doc 639) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 09/06/2022) | |||
Oct 26, 2022 | 640 | Interim Report 09/30/2022 Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 10/26/2022) | ||
Nov 3, 2022 | Notice of Reassignment of Lead Attorney. Attorney Michael R. Esposito of Blank Rome LLP is substituted for Attorney Paul M. Messina Jr. of Blank Rome LLP. (Entered: 11/03/2022) | |||
Dec 13, 2022 | Reassignment of Lead Attorney. Attorney Ryan C. Reinert of Shutts & Bowen LLP is substituted for Attorney Lauren L. Stricker of Shutts & Bowen, LLP. (Entered: 12/13/2022) | |||
Feb 6, 2023 | 641 | Application for Final Compensation for Esther A McKean, Trustee's Attorney, Fee: $26,011.50, Expenses: $1057.77. For the period: February 1, 2020 Through December 1, 2022 Filed by Attorney Esther A McKean (Attachments: # 1 Exhibit 1 - Summary of Professional Time by Timekeeper # 2 Exhibit 2 - Summary of Professional Time by Activity Code Category # 3 Exhibit 3 - Summary of Expenses and Disbursements # 4 Exhibit 4 - Detailed Description of Expenses and Disbursements # 5 Exhibit 5 - Detailed Description of Services Rendered) (McKean, Esther) (Entered: 02/06/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
Mattress Pal Holding, LLC
2507 Investors Row
Suite 100
Orlando, FL 32837
ORANGE-FL
Tax ID / EIN: xx-xxx7172
Andrew Kamensky
Navarro McKown
66 West Flagler Street, 6th Floor
Miami, FL 33130
305-447-8707
Fax : 305-447-3787
Email: andrew@nmbesq.com
Luis F Navarro
Navarro
66 West Flagler Street
Ste 6th Floor
Miami, FL 33130
305-447-8707
Email: bankruptcy@nhlawpl.com
Marie E. Henkel
3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738
Esther A McKean
Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.com
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
Charles R Sterbach
Office of the United States Trustee
400 W. Washington St., Ste 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: Charles.R.Sterbach@usdoj.gov
Miriam G Suarez
Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 2 | Ramar Auto Finance Corp | 7 | 6:2024bk01055 |
Jan 29 | Dusobox Corporation | 11 | 6:2024bk00391 |
Mar 6, 2023 | Ultimate Car Sales Corp | 7 | 6:2023bk00808 |
Jan 4, 2023 | EdPass NY Inc. | 11V | 6:2023bk00025 |
May 13, 2020 | Adelsa Auto Finance Inc. | 11V | 6:2020bk02697 |
Oct 9, 2019 | NATIONAL REMANUFACTURING, INC. | 7 | 6:2019bk06621 |
May 16, 2019 | Angels For Kids On Call 24/7, Inc. | 11 | 6:2019bk03262 |
Dec 27, 2018 | Landstreet Auto Solutions LLC | 7 | 6:2018bk07978 |
Oct 23, 2018 | Just Toys Classic Cars LLC | 11 | 6:2018bk06558 |
Jun 27, 2017 | Fences FL PC, LLC | 7 | 6:17-bk-04250 |
Jun 29, 2015 | Baha Mar Entertainment Ltd. | 11 | 1:15-bk-11405 |
Jun 29, 2015 | Baha Mar Land Holdings Ltd. | 11 | 1:15-bk-11404 |
Jun 29, 2015 | Baha Mar Enterprises Ltd. | 11 | 1:15-bk-11403 |
Jun 29, 2015 | Northshore Mainland Services Inc. | 11 | 1:15-bk-11402 |
Aug 29, 2012 | Sunmark Holdings, LLC | 7 | 6:12-bk-11736 |