Realmark Parking Services One, LLC
11
Caryl E. Delano
12/12/2022
09/17/2024
Yes
v
Subchapter_V, SmBus, JNTADMN, LEAD |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Realmark Parking Services One, LLC
Realmark Parking Services Two, LLC 2:22-bk-01231-FMD (Jointly Administered) 5793 Cape Harbour Dr., #116 Cape Coral, FL 33914 LEE-FL Tax ID / EIN: 20-5512615 |
represented by |
Amy Denton Mayer
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: amayer.ecf@srbp.com |
Trustee Michael C Markham
401 E. Jackson Street Ste 3100 Tampa, FL 33602 727-480-5118 |
represented by |
Michael C Markham
401 E. Jackson Street Ste 3100 Tampa, FL 33602 727-480-5118 Email: mikem@jpfirm.com |
U.S. Trustee United States Trustee - FTM
Timberlake Annex, Suite 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/17/2024 | 320 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 22 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Michael C Markham. (Markham, Michael) |
09/14/2024 | 319 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [317])). Notice Date 09/14/2024. (Admin.) |
09/13/2024 | Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[315]). (Markham, Michael) | |
09/12/2024 | 318 | Proof of Service of Order Granting Debtor's Motion for Entry of Final Decree. Filed by Amy Denton Mayer on behalf of Debtor Realmark Parking Services One, LLC (related document(s)[316]). (Mayer, Amy) |
09/12/2024 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
09/12/2024 | 317 | Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
09/12/2024 | 316 | Order Granting Motion For Final Decree (Related Doc # [309]). Service Instructions: Amy Mayer 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. (Scanlon, Ryan) |
09/12/2024 | 315 | Order Granting Application For Compensation (Related Doc # [310]). Fees awarded to Michael C Markham in the amount of $2920.00, expenses awarded: $41.58 Service Instructions: Michael Markham 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. (Scanlon, Ryan) |
09/09/2024 | 314 | Proof of Service of Final Order Granting Debtors Emergency Motion for Authority to Obtain Postpetition Financing and Grant First Priority Liens and Superpriority Administrative Expense Status Pursuant to 11 U.S.C. § 364(c) and F.R.B.P. 4001. Filed by Amy Denton Mayer on behalf of Debtor Realmark Parking Services One, LLC, Interested Party Realmark Parking Services Two, LLC (related document(s)[313]). (Mayer, Amy) |
09/06/2024 | 313 | Final Order Granting Motion For Approval of Post-Petition Financing and Grant First Priority Liens and Superpriority Administrative Expense Status (Related Doc # [47]). Service Instructions: Amy Mayer 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. (Celli, Lidia) |