Newcastle Marine, LLC
11
03/17/2015
03/17/2017
Yes
PlnDue, DsclsDue |
Assigned to: Paul M. Glenn Chapter 11 Voluntary Asset |
|
Debtor Newcastle Marine, LLC
195 Comfort Road Palatka, FL 32177 FLAGLER-FL Tax ID / EIN: 20-2613832 |
represented by |
Peter N Hill
Wolff Hill McFarlin & Herron PA 1851 West Colonial Drive Orlando, FL 32804 407-648-0058 TERMINATED: 06/17/2015 Richard R Thames
Thames Markey & Heekin, P.A. 50 N Laura Street Suite 1600 Jacksonville, FL 32202-3614 904-358-4000 Email: rrt@tmhlaw.net |
U.S. Trustee United States Trustee - JAX 11
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Jill E Kelso
United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/28/2015 | 57 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s) 56, 33). (Margaret) (Entered: 07/28/2015) |
07/27/2015 | 56 | Transcript Regarding Hearing Held June 10, 2015 on Application to Retain Peter Hill and Wolff, Hill, McFarlin & Herron as Attorneys for the Debtor; Continued Motion for Joint Administration of Lead Case; Motion to Extend 90-Day Period for Compliance and to Extend Exclusivity. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s) 33). Transcript access will be restricted through 10/26/2015. (Attachments: # 1Signature Page) (Statewide Reporting Service) (Entered: 07/27/2015) |
07/26/2015 | 55 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 54)). Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015) |
07/24/2015 | 54 | Notice of Preliminary Hearing on Objection by United States Trustee to Amended Application for Compensation for Peter N. Hill, Debtor's Attorney (related document(s) 52). Hearing scheduled for 8/13/2015 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. (Margaret) (Entered: 07/24/2015) |
07/21/2015 | 53 | Financial Reports for the Period June 1, 2015 to June 30, 2015. Filed by Richard R Thames on behalf of Debtor Newcastle Marine, LLC. (Thames, Richard) (Entered: 07/21/2015) |
07/20/2015 | 52 | Objection to Attorney FeesUnited States Trustee's Objection to Amended Application for Compensation (Amended to include negative notice) for Peter N Hill, Debtor's Attorney, Fee: $5,165.00, Expenses: $176.10. For the period: March 17, 2015 Through June 25, 2015Filed by U.S. Trustee United States Trustee - JAX 11 (related document(s) 45, 46). (Kelso, Jill) (Entered: 07/20/2015) |
07/17/2015 | 51 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 50)). Notice Date 07/17/2015. (Admin.) (Entered: 07/18/2015) |
07/15/2015 | 50 | Notice of Rescheduled HearingDebtor's Motion for Joint Administration of Lead Case 3:14-bk-04941-PMG with 3:15-bk-01147-PMG; M/Extend Exclusivity Period(related document(s) 44, 43, 34). Hearing scheduled for 8/13/2015 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. (Barry C.) (Entered: 07/15/2015) |
07/09/2015 | 49 | BNC Certificate of Mailing. (related document(s) (Related Doc # 47)). Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015) |
07/07/2015 | 48 | Certificate of Service Re:Amended Application of Wolff, Hill, McFarlin & Herron, P.A. Attorneys for the Debtors and the Debtors in Possession for award of Compensation for Services Rendered and Reimbusement of Expenses for the Periold of March 17 through June 25, 2015Filed by Peter N Hill on behalf of Debtor Newcastle Marine, LLC (related document(s) 46). (Hill, Peter). Modified on 7/8/2015 (Melissa). (Entered: 07/07/2015) |