Case number: 6:06-bk-02584 - PYC Development IV, LLC - Florida Middle Bankruptcy Court

Case Information
Docket Header
JNTADMN, CONVERTED, CONS, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:06-bk-02584-CCJ

Assigned to: Cynthia C. Jackson
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/29/2006
Date converted:  12/15/2006
Date terminated:  01/27/2016
341 meeting:  01/08/2007

Debtor

PYC Development IV, LLC

4555 Irlo Bronson Memorial Highway
Kissimmee, FL 34746
OSCEOLA-FL
Tax ID / EIN: 20-4135974

represented by
PYC Development IV, LLC

PRO SE

R Scott Shuker

Latham Shuker Eden & Beaudine LLP
Post Office Box 3353
Orlando, FL 32802
(407) 481-5800
TERMINATED: 10/31/2006

Trustee

Lewis B Freeman

3225 Aviation Avenue
Suite 501
Miami, FL 33133
305-443-6622

represented by
Brian G. Rich

Berger Singerman LLP
125 South Gadsden Street, Suite 300
Tallahassee, FL 32301
850-561-3010
Fax : 850-561-3013
Email: brich@bergersingerman.com

U.S. Trustee

United States Trustee - ORL, 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
TERMINATED: 12/15/2006

represented by
United States Trustee - ORL, 11

PRO SE

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
TERMINATED: 12/15/2006

U.S. Trustee

United States Trustee - ORL7, 7

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
01/27/2016Bankruptcy Case Closed. (Gonzalez, Susan)
01/27/2016Bankruptcy Case Closed. (Susan G.) (Entered: 01/27/2016)
05/03/2013Change of address submitted to the Court on May 3, 2013 by attorney A. Clifton Black, 126 East Jefferson Street, Orlando, FL 32801. (Janice) (Entered: 05/03/2013)
03/21/2013Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case . (Bill) (Entered: 03/21/2013)
12/06/2012Change of address submitted to the Court on December 6, 2012 by attorney Miriam G. Suarez, new address, Office of the United States Trustee, George C. Young Federal Building, 400 West Washington Street, Suite 1100, Orlando, FL 32801. (Susan C.) (Entered: 12/06/2012)
10/02/2007Notice of Change in Representation from Jan McLaughlin to Danielle N. Parsons. (Christine) (Entered: 10/02/2007)
07/11/200744Notice of Appearance and Request for Notice Filed by A Clifton Black on behalf of Creditor Kissimmee Sign Works. (Black, A) (Entered: 07/11/2007)
01/21/200743BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 42)). Service Date 01/21/2007. (Admin.) (Entered: 01/22/2007)
01/19/200742Notice of Deficient Filing. A corporate ownership statement was not filed pursuant to Fed. R. Bankr. P. 1007 (a)(1) and Fed. R. Bankr. P. 7007.1Re: Voluntary Petition(related document(s) 1). (Scott) (Entered: 01/19/2007)
12/17/200641BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 38)). Service Date 12/17/2006. (Admin.) (Entered: 12/18/2006)