Welcome to BusinessBankruptcies.com!

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

Orange County Environmental, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:12-bk-16730
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-12

Updated

9-13-23

Last Checked

8-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2015
Last Entry Filed
Aug 12, 2015

Docket Entries by Year

There are 466 older docket entries.

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

login purchase single case subscribe now

Dec 22, 2014 443 Notice of Change of Address Filed by Creditor Wells Fargo Equipment Finance, Inc.. (James) (Entered: 12/22/2014)
Dec 29, 2014 444 Agreed Motion FOR AUTHORIZATION FOR DEAN, MEAD, EGERTON, BLOODWORTH, CAPOUANO AND BOZARTH TO RELEASE ESCROW FUNDS TO THE DEBTOR Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (Parrish, Jimmy) (Entered: 12/29/2014)
Jan 6, 2015 445 Order Granting Agreed Motion For Authorization to Release Escrow Funds to the Debtor (Related Doc 444). Service Instructions: Jimmy Parrish 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) Modified on 1/6/2015 (James). (Entered: 01/06/2015)
Jan 7, 2015 446 Proof of Service of the Order Granting Agreed Motion for Authorization to Release Escrow Funds to the Debtor. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)445). (Parrish, Jimmy) (Entered: 01/07/2015)
Jan 13, 2015 447 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jimmy Parrish (Debtor) Tim Laffredi (US Trustee) Gordon Kiester (Florida Dept of Revenue) Joel Zwemer (First Merchants) RULING: Post Confirmation Status Conference: Continued in open court to March 11, 2015 at 2:00 p.m. Preliminary hearing on Debtor's Objection to Claim No. 7-1 of Florida Department of Revenue (Doc #102) scheduled for March 11, 2015 at 2:00 p.m. ***NOTICE BY CASE MANAGER*** Any legal authority to be submitted by the parties on or before March 6, 2015 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: 01/13/2015)
Jan 14, 2015 448 Notice of Preliminary Hearing on Objection to Claim No. 7-1 of Florida Department of Revenue (related document(s)447). Hearing scheduled for 3/11/2015 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Karla) Additional attachment(s) added on 1/14/2015 (Karla). (Entered: 01/14/2015)
Jan 17, 2015 449 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 448)). Notice Date 01/16/2015. (Admin.) (Entered: 01/17/2015)
Feb 4, 2015 450 Financial Reports for the Period 11/1/14 to 12/31/14. Debtor's Post-Confirmation Quarterly Operating Report Filed by Elizabeth A Green on behalf of Debtor Orange County Environmental, LLC. (Green, Elizabeth) (Entered: 02/04/2015)
Feb 4, 2015 451 Financial Reports for the Period 11/1/14 to 12/31/14. for Russo & Sons, LLC - Case No. 6:12-16731 - Debtor's Post-Confirmation Quarterly Operating Report Filed by Elizabeth A Green on behalf of Debtor Orange County Environmental, LLC. (Green, Elizabeth) (Entered: 02/04/2015)
Mar 10, 2015 452 Objection to Claim(s). Claim No. 10 of Joseph S. Ladowski. Response to this Objection to Claim No. 10 is due within 30 days from date of service of this Objection. Contains negative notice. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (Parrish, Jimmy) (Entered: 03/10/2015)
Show 10 more entries
Apr 28, 2015 A properly docketed and related Proof or Certificate of Service for Order 461 is not indicated on the docket. Jimmy Parrish 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: 04/28/2015)
Apr 28, 2015 462 Proof of Service of Order Sustaining Objection to Allowance of Claim No. 9 filed by Irrevocable Trust of Dr. August Tomusk. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)460). (Parrish, Jimmy) (Entered: 04/28/2015)
Apr 28, 2015 463 Proof of Service of Order Sustaining Amended Objection to Allowance of Claim No. 10 filed by Joseph S. Ladowski. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)461). (Parrish, Jimmy) (Entered: 04/28/2015)
Jun 16, 2015 464 Financial Reports for the Period 1/1/2015 to 3/31/2015. Debtor's Post-Confirmation Quarterly Operating Report Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC. (Parrish, Jimmy) (Entered: 06/16/2015)
Jun 16, 2015 465 Financial Reports for the Period 1/1/2015 to 3/31/2015. for Russo & Sons, LLC - Case No. 12-16731 - Debtor's Post-Confirmation Quarterly Operating Report Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC. (Parrish, Jimmy) (Entered: 06/16/2015)
Jun 19, 2015 466 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jimmy Parrish: D'or Atty Tim Lafredi: UST Atty Gordon Keister: FLDOR Atty Daniel Motsinger: First Merchants Atty RULING: Post Confirmation Status Conference - Continued to status conference on 7/29/15 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: 06/19/2015)
Jul 9, 2015 467 Unopposed Motion by Debtors, Orange County Environmental, LLC and Ruso & Sons, LLC, to Amend OCE Consolidated Liquidation Trust Agreement Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (Parrish, Jimmy) (Entered: 07/09/2015)
Jul 10, 2015 Preliminary Hearing Scheduled for 07/29/2015 02:00 PM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Unopposed Motion by Debtors, Orange County Environmental, LLC and Ruso & Sons, LLC, to Amend OCE Consolidated Liquidation Trust Agreement Doc 467. This entry is not an official notice of hearing from the court. Noticing Instructions: Jimmy D Parrish is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)467). (Dkt) (Entered: 07/10/2015)
Jul 13, 2015 468 Notice of Hearing on Unopposed Motion by Debtors, Orange County Environmental, LLC and Ruso & Sons, LLC, to Amend OCE Consolidated Liquidation Trust Agreement Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)467). Hearing scheduled for 7/29/2015 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Parrish, Jimmy) (Entered: 07/13/2015)
Jul 22, 2015 469 Agreed Order Sustaining in part Objection to Claim No. 7 of State of Florida Department of Revenue (related document(s)102, 117). Service Instructions: Jimmy Parrish 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. (Rutha) (Entered: 07/22/2015)

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
6:12-bk-16730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 14, 2012
Type
voluntary
Terminated
Aug 31, 2015
Updated
Sep 13, 2023
Last checked
Aug 21, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Orange County Environmental, LLC
    PO Box 909
    Sorrento, FL 32776
    LAKE-FL
    Tax ID / EIN: xx-xxx2854

    Represented By

    Elizabeth A Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Suntrust Center, Suite 2300
    Orlando, FL 32801
    (407) 649-4000
    Fax : (407) 841-0168
    Email: egreen@bakerlaw.com
    Jimmy D Parrish
    Baker & Hostetler LLP
    200 S Orange Avenue
    SunTrust Center - Suite 2300
    Orlando, FL 32801
    (407) 649-4000
    Fax : (407) 841-0168
    Email: jparrish@bakerlaw.com
    Andrew V Layden
    Baker & Hostetler LLP
    Suntrust Center - Suite 2300
    200 S. Orange Avenue
    Orlando, FL 32801
    (407) 649-4070
    Fax : (407) 841-0168
    Email: alayden@bakerlaw.com
    Tiffany D Payne
    Baker Hostetler
    PO Box 112
    Orlando, FL 32801
    (407) 649-4079
    Email: tpayne@bakerlaw.com
    Ilyse M Homer
    Berger Singerman, PA
    1450 Brickell Avenue, 19th Floor
    Miami, FL 33131
    305-714-4355
    Fax : 305-714-4340
    Email: ihomer@bergersingerman.com

    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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2021 KD Premier Realty, LLC 7 6:2021bk03764
    Jun 3, 2020 Signature Insurance Group, LLC 11V 6:2020bk03142
    Mar 20, 2020 Di-Versified, LLC 11 6:2020bk01779
    May 23, 2019 Bithlo Racing Sports, LLC 7 6:2019bk03434
    May 23, 2019 Bithlo Motorsports, LLC 7 6:2019bk03433
    Feb 9, 2018 DRK, Inc. 7 6:2018bk00751
    Jun 30, 2016 Lake Distributing Inc. 7 6:16-bk-04387
    May 31, 2014 Bridle Path, LLC 11 8:14-bk-06414
    Jan 10, 2014 Maxs Citi Center, Inc. 7 2:14-bk-10566
    Oct 4, 2013 Tails Inn Farms, LLC 7 6:13-bk-12366
    Sep 11, 2013 Saucy Spoon, LLC 7 6:13-bk-11247
    Dec 14, 2012 Russo & Sons, LLC 11 6:12-bk-16731
    Nov 30, 2012 Mount Dora Hospitality, LLC 11 6:12-bk-16100
    May 14, 2012 Women's Rights Group, Inc. 7 6:12-bk-06597
    Sep 15, 2011 Sarai, Inc. 11 6:11-bk-14022