SCO Enterprises, Inc.
11
Caryl E. Delano
01/02/2024
03/14/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor SCO Enterprises, Inc.
620 NE 15th Ave., #1 Cape Coral, FL 33909 LEE-FL Tax ID / EIN: 27-4546313 dba Southwest Cycle |
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 Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
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 |
---|---|---|
03/14/2025 | Bankruptcy Case Closed. (McFarland, Kimberely) | |
03/05/2025 | 128 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,000.00. 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 14 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, 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): Not Applicable. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) |
03/05/2025 | 127 | Proof of Service of Order Approving Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of July 1, 2024 Through January 6, 2025. Filed by Trustee Amy Denton Mayer (related document(s)[126]). (Mayer, Amy) |
03/04/2025 | 126 | Order Granting Application For Compensation (Related Doc # [124]). Fees awarded to Amy Denton Mayer in the amount of $2170.00, expenses awarded: $9.35 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. (Merritt, Anel) |
01/29/2025 | 125 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Debtor SCO Enterprises, Inc. (related document(s)[124]). (Mayer, Amy) |
01/29/2025 | 124 | Final Application for Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $2,170.00, Expenses: $9.35, for the period of 7/1/2024 to 1/6/2025. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) |
01/01/2025 | 123 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [122])). Notice Date 01/01/2025. (Admin.) |
12/30/2024 | 122 | Order Dismissing Case . (related document(s)[114]). Service Instructions: Clerks Office to serve. (Celli, Lidia) |
12/18/2024 | 121 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jonathan Bierfeld, Lara Fernandez, Amy Mayer, Ben Lambers WITNESSES: EVIDENCE: RULING: (1) Continued Post Confirmation Status Conference *(2) Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - FTM. (Lambers, Benjamin) Doc #114 - Grant dismissal of case O/Lambers 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 . (Miguenes, Bill) |
12/09/2024 | 120 | Proof of Service of Order Granting Application For Compensation. Filed by Jonathan M Bierfeld on behalf of Debtor SCO Enterprises, Inc. (related document(s)[117]). (Attachments: # (1) Creditor Matrix) (Bierfeld, Jonathan) |