PYC Development IV, LLC
7
01/27/2016
Yes
JNTADMN, CONVERTED, CONS, CLOSED |
Assigned to: Cynthia C. Jackson Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2016 | Bankruptcy Case Closed. (Gonzalez, Susan) | |
01/27/2016 | Bankruptcy Case Closed. (Susan G.) (Entered: 01/27/2016) | |
05/03/2013 | Change 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) | |
03/21/2013 | Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case . (Bill) (Entered: 03/21/2013) | |
12/06/2012 | Change 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) | |
10/02/2007 | Notice of Change in Representation from Jan McLaughlin to Danielle N. Parsons. (Christine) (Entered: 10/02/2007) | |
07/11/2007 | 44 | Notice of Appearance and Request for Notice Filed by A Clifton Black on behalf of Creditor Kissimmee Sign Works. (Black, A) (Entered: 07/11/2007) |
01/21/2007 | 43 | BNC 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) |
01/19/2007 | 42 | Notice 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) |
12/17/2006 | 41 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 38)). Service Date 12/17/2006. (Admin.) (Entered: 12/18/2006) |