Case number: 6:11-bk-03318 - Pringle Holdings, Inc. - Florida Middle Bankruptcy Court

Case Information
Docket Header
JNTADMN, FeeDeferred, ADV, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:11-bk-03318-KSJ

Assigned to: Chief Karen S. Jennemann
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/11/2011
Date terminated:  07/10/2015
341 meeting:  05/02/2011

Debtor

Pringle Holdings, Inc.

PO Box 1647
Tavares, FL 32778-1647
LAKE-FL
Tax ID / EIN: 20-1180375

represented by
Richard W Hennings

Richard W Hennings PA
205 North Joanna Avenue
Tavares, FL 32778
(352) 343-3335
Fax : (352) 343-5458
Email: rhennings@comcast.net

Trustee

George E Mills, Jr

Post Office Box 995
Gotha, FL 34734-0995
407-292-5780

represented by
Peter N Hill

Wolff Hill McFarlin & Herron PA
1851 West Colonial Drive
Orlando, FL 32804
407-648-0058
Fax : 407-648-0681
Email: phill@whmh.com

U.S. Trustee

United States Trustee - ORL7

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

 
 
Interim Trustee

Arvind Mahendru

Joseph E. Seagle, PA
924 W Colonial Dr
Orlando, FL 32804
407-770-0100 x111
represented by
Peter N Hill

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/10/2015Bankruptcy Case Closed. (ADIclerk) (Entered: 07/10/2015)
07/10/2015201Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Rutha) (Entered: 07/10/2015)
06/23/2015Change of Firm Name Submitted to the Court on June 15, 2015 by Scott Stichter of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.) (Entered: 06/23/2015)
06/09/2015200Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 06/09/2015)
01/08/2015199BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 198)). Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)
01/06/2015198Order VacatingOrder Allowing Administrative Expenses Fees - duplicate order entered(related document(s) 197). Service Instructions: Clerks Office to serve. (Nadia) (Entered: 01/06/2015)
12/19/2014Service of Order 197is not indicated on the docket. George Mills is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk) (Entered: 12/19/2014)
12/15/2014197Order Allowing Administrative Expenses Fees awarded to Peter N Hill in the amount of $3770.00, expenses awarded: $231.46; Fees awarded to George E Mills in the amount of $6434.45, expenses awarded: $85.29; Awarded on 12/15/2014 (related document(s) 191). (Harden, Nadia) Modified on 12/24/2014 (Maggie). (Entered: 12/15/2014)
12/12/2014196Certificate of Service Re: Order Allowing Administrative Expenses Fees. Filed by Trustee George E Mills Jr (related document(s) 195). (Mills, George) (Entered: 12/12/2014)
12/11/2014195Order Allowing Administrative Expenses Fees awarded to Peter N Hill in the amount of $3770.00, expenses awarded: $231.46; Fees awarded to George E Mills in the amount of $6434.45, expenses awarded: $85.29; Awarded on 12/11/2014 (related document(s) 191). Service Instructions: George Mills 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. (Kimberly G.) (Entered: 12/11/2014)