Case number: 3:18-bk-00694 - McDonough Properties, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    McDonough Properties, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jerry A. Funk

  • Filed

    03/06/2018

  • Last Filing

    09/23/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, TRANSFER, Transin



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-00694-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset


Date filed:  03/06/2018
Date of Intradistrict transfer:  03/08/2018
341 meeting:  04/11/2018
Deadline for filing claims:  06/25/2018

Debtor

McDonough Properties, LLC

P.O. Box 10270
Daytona Beach, FL 32120
VOLUSIA-FL
Tax ID / EIN: 20-4102416

represented by
Jason A Burgess

The Law Offices of Jason A. Burgess, LLC
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: jason@jasonaburgess.com

Angela M Scott

The Law Office of Jason A Burgess
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: angela@jasonaburgess.com

U.S. Trustee

United States Trustee - JAX 11, 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
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/02/201864Financial Reports for the Period September 1, 2018 to September 30, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 11/02/2018)
11/02/201863Financial Reports for the Period August 1, 2018 to August 31, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 11/02/2018)
11/02/201862Financial Reports for the Period July 1, 2018 to July 31, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 11/02/2018)
11/02/201861Order Granting Motion For Relief From Stay Filed by RREF II CB Acquisitions, LLC (Related Doc # 25) Service Instructions: Michael Caborn 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. (Robert) (Entered: 11/02/2018)
10/30/201860Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
WITNESSES:
EVIDENCE:
RULING:
TRIAL on Motion for Relief from Stay Re: 1808 Concept Court, Daytona Beach, FL. Filed by Michael C Caborn on behalf of Creditor RREF II CB Acquisitions, LLC (Caborn, Michael) Doc #25
GRANTED ORD/CABORN
-Objection to Motion for Relief from Stay (Doc. No. 25) Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC (related document(s) 25). (Burgess, Jason) Doc #35 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
. (Dkt) (Entered: 10/30/2018)
10/17/2018Change of Address submitted to the Court on October 17, 2018 by Michael C. Caborn of Winderweedle Haines Ward & Woodman PA, Post Office Box 880, Winter Park, FL 32790. (Deanna) (Entered: 10/17/2018)
10/09/201859Notice of Unavailability Filed by Jason A Burgess on behalf of Debtor McDonough Properties, LLC. (Burgess, Jason) (Entered: 10/09/2018)
08/13/201858Financial Reports for the Period June 1, 2018 to June 30, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 08/13/2018)
08/13/201857Financial Reports for the Period May 1, 2018 to May 31, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 08/13/2018)
08/13/201856Financial Reports for the Period April 1, 2018 to April 30, 2018. Filed by Angela M Scott on behalf of Debtor McDonough Properties, LLC. (Scott, Angela) (Entered: 08/13/2018)