May 28, 2015
270
Withdrawal of Objection to Debtor's Motion for Entry of Final Decree Filed by Brian T Hanlon on behalf of Creditor Osceola County Tax Collector (TG) (related document(s)262). (Hanlon, Brian) (Entered: 05/28/2015)
Jun 3, 2015
271
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Lawrence Kosto: D'or Atty Elena Escamilla: UST Atty Bryan Hanlin: Osceola Tax Collector Atty Michael Lessne: Oak Plantation Atty RULING: 1) Motion by Debtor for Final Decree (Doc #260) - Continued; Objection by Osceola County Tax Collector to Debtor's Motion for Entry of Final Decree (Doc #262) - Withdrawn (AOCNFNG); 2) Motion by Oak Plantation to Continue Hearing (Doc #268) - Granted, hearing continued to 6/18/15 at 1:30pm: Order by Lessne. 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: 06/03/2015)
Jun 4, 2015
272
Order Granting Motion To Continue/Reschedule Hearing (Related Doc # 268). Hearing scheduled for 6/18/2015 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Frank Terzo 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. (James) (Entered: 06/04/2015)
Jun 4, 2015
273
Proof of Service of Order Continuing Hearing on Debtor's Motion for Entry of Final Decree Closing Bankruptcy Case. Filed by Frank P Terzo on behalf of Creditor Oak Plantation Condominium Association, Inc. (related document(s)272). (Terzo, Frank) (Entered: 06/04/2015)
Jun 17, 2015
274
Notice of Withdrawal of Motion for Entry of Final Decree Closing Bankruptcy Filed by Lawrence M Kosto on behalf of Debtor OP Realty Partners, LLC (related document(s)260). (Attachments: # 1 Mailing Matrix) (Kosto, Lawrence) (Entered: 06/17/2015)
Jul 30, 2015
275
Financial Reports for the Period April 1, 2015 to June 30, 2015. Filed by Lawrence M Kosto on behalf of Debtor OP Realty Partners, LLC. (Kosto, Lawrence) (Entered: 07/30/2015)
Aug 19, 2015
Change of address submitted to the Court on August 19, 2015 by attorney Matthew R Gross of Matthew R Gross, J.D., PA, 1101 Douglas Avenue, Altamonte Springs, FL 32714. (Sarah) (Entered: 08/19/2015)
Sep 14, 2015
276
Notice of Status Conference . Hearing scheduled for 10/1/2015 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Lexie) (Entered: 09/14/2015)
Sep 17, 2015
277
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 276)). Notice Date 09/16/2015. (Admin.) (Entered: 09/17/2015)
Oct 5, 2015
278
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Lawrence Kosto: D'or Atty Elena Escamilla: UST Atty Michael Lessne: Oak Hill Condo Atty RULING: Status Conference re: Final Decree - Continued to 12/10/15 at 2:00pm (AOCNFNG). 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: 10/05/2015)