Case number: 6:12-bk-16730 - Orange County Environmental, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Orange County Environmental, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    12/14/2012

  • Last Filing

    11/05/2015

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, ADV, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:12-bk-16730-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Unknown assets



Debtor disposition:  Discharge Not Applicable
Date filed:  12/14/2012
Date terminated:  08/31/2015
341 meeting:  01/14/2013

Debtor

Orange County Environmental, LLC

PO Box 909
Sorrento, FL 32776
LAKE-FL
Tax ID / EIN: 20-0552854

represented by
Tiffany Payne Geyer

Baker & Hostetler LLP
200 S Orange Avenue Suite 2300
Orlando, FL 32801
(407) 649-4079
Fax : (407) 841-0168
Email: tpaynegeyer@bakerlaw.com

Elizabeth A Green

Baker & Hostetler LLP
200 S Orange Ave
Suntrust Center, Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
Email: egreen@bakerlaw.com

Ilyse M Homer

Berger Singerman, PA
1450 Brickell Avenue, 19th Floor
Miami, FL 33131
305-714-4355
Fax : 305-714-4340
Email: ihomer@bergersingerman.com

Andrew V Layden

Baker Hostetler LLP
200 S. Orange Avenue
Suite 2300
Orlando, FL 32801
321-439-1711
Fax : 407-841-0168
Email: alayden@bakerlaw.com

Jimmy D Parrish

Baker & Hostetler LLP
200 S Orange Avenue
SunTrust Center - Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
Email: jparrish@bakerlaw.com

U.S. Trustee

United States Trustee - ORL

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
11/05/2015483Financial Reports for the Period July 1, 2015 to August 31, 2015. for Russo & Sons, LLC - Case No. 6:12-bk-16731-KSJ Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC. (Parrish, Jimmy) (Entered: 11/05/2015)
11/05/2015482Financial Reports for the Period July 1, 2015 to August 31, 2015. for Orange County Environmental, LLC Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC. (Parrish, Jimmy) (Entered: 11/05/2015)
08/31/2015481Proof of Service of Order Granting Motion for Entry of Final Decree. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)480). (Attachments: # 1 Mailing Matrix 12-16730 All Creditors' Matrix # 2 Mailing Matrix 12-16731 All Creditors' Matrix) (Parrish, Jimmy) (Entered: 08/31/2015)
08/31/2015Bankruptcy Case Closed. (Adrienne) (Entered: 08/31/2015)
08/31/2015480Order Granting Motion For Final Decree (Related Doc # 471). Service Instructions: Jimmy Parrish 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. (Adrienne) (Entered: 08/31/2015)
08/12/2015479Proof of Service of the Order Granting Debtors Unopposed Motion for Authority to Amend the OCE Consolidated Liquidation Trust Agreement. Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)478). (Parrish, Jimmy) (Entered: 08/12/2015)
08/12/2015478Order Granting Motion for Authority to Amend the OCE Consolidated Liquidation Trust Agrteement (Related Doc # 467). Service Instructions: Jimmy Parrish 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. (Mary H.) (Entered: 08/12/2015)
07/29/2015477Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jimmy Parrish (Debtor) Elena Escamilla (US Trustee) Dan Motzinger (First Merchants)
RULING:
(1) Post Confirmation Status Conference:
Continued in open court to September 9, 2015 at 2:00 p.m. No further notice will be given
(2) Unopposed Motion by Debtors, Orange County Environmental, LLC and Ruso & Sons, LLC, to Amend OCE Consolidated Liquidation Trust Agreement
(Doc #467): Granted. Order by Parrish
(3) Debtor's Motion for Final Decree
(Doc #471): Granted if no objection filed within 14 days. Order by Parrish
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: 07/31/2015)
07/29/2015476PDF with attached Audio File. Court Date & Time [ 07/29/2015 14:06:12 ]. (ADIclerk) (Entered: 07/30/2015)
07/29/2015475Notice of Effective Date of the Modified Amended Joint Plan of Reorganization Filed by Jimmy D Parrish on behalf of Debtor Orange County Environmental, LLC (related document(s)373, 427). (Attachments: # 1 Mailing Matrix All Creditors Matrix) (Parrish, Jimmy) Modified on 7/30/2015 (Nadia). (Entered: 07/29/2015)