Mathin Family Trust & Holdings LLC
11
Cynthia C. Jackson
05/21/2013
09/16/2015
Yes
v
| CONFIRMED, CLOSED |
Assigned to: Cynthia C. Jackson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/16/2015 | 114 | Withdrawal of Claim(s): 4 Filed by Matthew G Krause on behalf of Creditor PNC Bank National Association. (Krause, Matthew) (Entered: 09/16/2015) |
| 02/26/2014 | 113 | Notice 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) |
| 01/31/2014 | Bankruptcy Case Closed. (Mary H.) (Entered: 01/31/2014) | |
| 01/31/2014 | 112 | Final Decree. Service Instructions: Clerks Office to serve. (Mary H.) (Entered: 01/31/2014) |
| 01/15/2014 | 111 | Motion 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) |
| 01/14/2014 | 110 | Financial 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) |
| 01/07/2014 | 109 | Proof 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) |
| 01/06/2014 | 108 | Order 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) |
| 12/30/2013 | 107 | Proof 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) |
| 12/26/2013 | 106 | Order 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) |