Case number: 2:24-bk-01066 - 4689 Pine Island LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    4689 Pine Island LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    07/21/2024

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:24-bk-01066-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/21/2024
Date terminated:  03/31/2025
Debtor dismissed:  01/13/2025
341 meeting:  09/05/2024

Debtor

4689 Pine Island LLC

20 Annabel St.
Boston, MA 02125
LEE-FL
Tax ID / EIN: 47-2501855

represented by
Eric A Lanigan

Lanigan & Lanigan, PL
831 W. Morse Blvd
Winter Park, FL 32789
(407) 740-7379
Fax : (407) 740-6812
Email: ecf@laniganpl.com

Trustee

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400

 
 
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

Latest Dockets

Date Filed#Docket Text
03/31/2025Bankruptcy Case Closed. (Kimberely) (Entered: 03/31/2025)
03/18/202555Chapter 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 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $620503.71, 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) (Entered: 03/18/2025)
03/17/202554Proof of Service of Order Approving Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement for Expenses Incurred for the Period of December 1, 2024 Through January 10, 2025. Filed by Trustee Amy Denton Mayer (related document(s)53). (Mayer, Amy) (Entered: 03/17/2025)
03/14/202553
Order Granting Final Application For Compensation (Related Doc 51). Fees awarded to Amy Denton Mayer in the amount of $420.00, expenses awarded: $3.96
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. (Dello Iacono, Ann) Modified on 3/14/2025 (Dello Iacono, Ann). (Entered: 03/14/2025)
02/12/202552Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)51). (Mayer, Amy) (Entered: 02/12/2025)
02/12/202551Final Application for Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $420.00, Expenses: $3.96, for the period of 12/1/2024 to 1/10/2025. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 02/12/2025)
01/20/202550Proof of Service of Order Approving First Interim Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement for Expenses Incurred for the Period of July 23, 2024 Through November 30, 2024. Filed by Trustee Amy Denton Mayer (related document(s)49). (Mayer, Amy) (Entered: 01/20/2025)
01/16/202549
Order Granting Application For Compensation (Related Doc # 41). Fees awarded to Amy Denton Mayer in the amount of $7000.00, expenses awarded: $1376.81
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. (Lidia) (Entered: 01/16/2025)
01/15/202548BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 47)). Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/13/202547
Order Granting Motion to Dismiss Case . (Related Doc # 39).
Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 01/13/2025)