4689 Pine Island LLC
11
Caryl E. Delano
07/21/2024
03/31/2025
Yes
v
|   Subchapter_V, SmBus, DsclsDue, CLOSED, DISMISSED  | 
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason  | 
	
  | 
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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 03/31/2025 | Bankruptcy Case Closed. (Kimberely) (Entered: 03/31/2025) | |
| 03/18/2025 | 55 | 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 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) | 
| 03/17/2025 | 54 | Proof 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) | 
| 03/14/2025 | 53 |  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) | 
| 02/12/2025 | 52 | Notice 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) | 
| 02/12/2025 | 51 | Final 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) | 
| 01/20/2025 | 50 | Proof 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) | 
| 01/16/2025 | 49 |  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) | 
| 01/15/2025 | 48 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 47)). Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025) | 
| 01/13/2025 | 47 |  Order Granting Motion to Dismiss Case . (Related Doc # 39).   Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 01/13/2025) |