T4L, Inc.
11
Caryl E. Delano
06/02/2023
06/03/2024
Yes
v
Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor T4L, Inc.
Attn: Allen Witters 8267 Parkstone Place #108 Naples, FL 34120 COLLIER-FL Tax ID / EIN: 85-2724079 |
represented by |
Jonathan M Bierfeld
Martin Law Firm PL 3701 Del Prado Boulevard, South Cape Coral, FL 33904 (239) 443-1094 Fax : (239) 443-1168 Email: jonathan.bierfeld@martinlawfirm.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 |
---|---|---|
09/19/2023 | Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)46). (Markham, Michael) (Entered: 09/19/2023) | |
09/18/2023 | 46 | Order Granting Application For Compensation (Related Doc # 44). Fees awarded to Michael C Markham in the amount of $3355.00, expenses awarded: $0.00 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. (Celli, Lidia) (Entered: 09/18/2023) |
07/11/2023 | 45 | Notice of Final Application for Compensation of Subchapter V Trustee, Opportunity to Object and Request a Hearing Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)44). (Markham, Michael) (Entered: 07/11/2023) |
07/11/2023 | 44 | Final Application for Compensation of Subchapter V Trustee for Michael C Markham, Other Professional, Fee: $3,355.00, Expenses: $0.00. For the period: June 2, 2023 through June 30, 2023 Contains negative notice. Filed by Attorney Michael C Markham (Markham, Michael) (Entered: 07/11/2023) |
07/03/2023 | 43 | Certificate of Service Re: Order Dismissing Case and Resolving all Pending Motions. Filed by G Steven Fender on behalf of Creditor Utica Leaseco, LLC (related document(s)41). (Fender, G) (Entered: 07/03/2023) |
07/01/2023 | 42 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 36)). Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023) |
06/30/2023 | 41 | Order Dismissing Case And Resolving All Pending Matters. (related document(s)24, 32). Service Instructions: G Fender 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. (Montero, Juan) (Entered: 06/30/2023) |
06/30/2023 | 40 | Hearing Proceeding Memo: Hearing Held - . (Miguenes, Bill) (Entered: 06/30/2023)APPEARANCES: Benjamin Martin and Jonathan Bierfeld: Debtors Atty; Steven Fender: Utica Leasco, LLC Atty; Michael Markham: Sub V Trustee; Ben Lambers: UST Atty (HEARD BY JUDGE COLTON) RULING: **(1) Expedited Motion to Convert Case to Chapter 11 (Verify Fee). Filing Fee Not Paid or Not Required., Motion to Dismiss Case. Filed by U.S. Trustee United States Trustee - FTM; Doc # 32 - GRANTED AS DISCUSSED IN OPEN COURT; AGREED ORDER BY FENDER (ONE ORDER WILL BE SUBMITTED FOR ITEMS 1 & 2) **(2) Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: The Debtor's Fleet of Tesla Vehicles. or for Adequate Protection Filed by G Steven Fender on behalf of Creditor Utica Leaseco, LLC; Doc.# 24 - DENIED AS MOOT; ORDER BY FENDER (ONE ORDER WILL BE SUBMITTED FOR ITEMS 1 & 2) 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 |
06/30/2023 | 39 | Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k). (And for Order Determining that Notice of Cancellation of Insurance is Void) Filed by Jonathan M Bierfeld on behalf of Debtor T4L, Inc. (related document(s)24, 19, 33, 32, 34). (Bierfeld, Jonathan) (Entered: 06/30/2023) |
06/29/2023 | 38 | Notice of Hearing on United States Trustees Expedited Motion to Dismiss or Convert Case to Chapter 11 Filed by U.S. Trustee United States Trustee - FTM (related document(s)32). Hearing scheduled for 6/30/2023 at 10:45 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Lambers, Benjamin) (Entered: 06/29/2023) |