Case number: 6:13-bk-06309 - Mathin Family Trust & Holdings LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mathin Family Trust & Holdings LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Cynthia C. Jackson

  • Filed

    05/21/2013

  • Last Filing

    09/16/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:13-bk-06309-CCJ

Assigned to: Cynthia C. Jackson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/21/2013
Date terminated:  01/31/2014
Plan confirmed:  01/06/2014
341 meeting:  06/17/2013

Debtor

Mathin Family Trust & Holdings LLC

5012 Latrobe Drive
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 20-4083386

represented by
David R McFarlin

Fisher Rushmer, PA
390 N Orange Avenue, Suite 2200
Orlando, FL 32801
407-843-2111
Email: dmcfarlin@fisherlawfirm.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
Jill E Kelso

DOJ-Ust
400 W. Washington Street
Ste 1100
Orlando, FL 32801
407-648-6286
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/16/2015114Withdrawal of Claim(s): 4 Filed by Matthew G Krause on behalf of Creditor PNC Bank National Association. (Krause, Matthew) (Entered: 09/16/2015)
02/26/2014113Notice of Change of Address Filed by Matthew G Krause on behalf of Creditor PNC Bank National Association. (Attachments: # 1 Mailing Matrix) (Krause, Matthew) (Entered: 02/26/2014)
01/31/2014Bankruptcy Case Closed. (Mary H.) (Entered: 01/31/2014)
01/31/2014112Final Decree. Service Instructions: Clerks Office to serve. (Mary H.) (Entered: 01/31/2014)
01/15/2014111Motion for Final Decree and certificate of substantial consummation Filed by David R McFarlin on behalf of Debtor Mathin Family Trust & Holdings LLC (Attachments: # 1 Mailing Matrix) (McFarlin, David) Modified on 1/31/2014 (Mary). (Entered: 01/15/2014)
01/14/2014110Financial Reports for the Period December 1, 2013 to December 31, 2013. Filed by David R McFarlin on behalf of Debtor Mathin Family Trust & Holdings LLC. (McFarlin, David) (Entered: 01/14/2014)
01/07/2014109Proof of Service of Order Approving Disclosure Statement and Confirming Debtor's Chapter 11 Plan. Filed by David R McFarlin on behalf of Debtor Mathin Family Trust & Holdings LLC (related document(s)108). (Attachments: # 1 Mailing Matrix) (McFarlin, David) (Entered: 01/07/2014)
01/06/2014108Order Confirming Chapter 11 Plan and Approving Disclosure Statement (related document(s)79, 73, 85, 7, 104, 80, 21, 6, 95). Service Instructions: David McFarlin 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. (Nadia) (Entered: 01/07/2014)
12/30/2013107Proof of Service of Order Granting First Application, as Supplemented, of Wolff, Hill, McFarlin & Herron, P.A., Attorneys for Debtor and Debtor-in-possession, for Award of Compensation and Reimbursement of Expenses. Filed by David R McFarlin on behalf of Debtor Mathin Family Trust & Holdings LLC (related document(s)106). (McFarlin, David) Additional attachment(s) added on 12/30/2013 (Harden, Nadia). (Entered: 12/30/2013)
12/26/2013106Order Granting Application For Compensation (Related Doc # 64). Fees awarded to David R McFarlin in the amount of $36,957.50, expenses awarded: $790.43 Service Instructions: David McFarlin 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. (Guerrieri, Kimberly) Additional attachment(s) added on 12/27/2013 (Karla M.). (Entered: 12/26/2013)