Case number: 6:14-bk-01775 - MS Liquidators of Arizona, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    MS Liquidators of Arizona, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Filed

    02/18/2014

  • Last Filing

    07/22/2018

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:14-bk-01775-KSJ

Assigned to: Chief Karen S. Jennemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/18/2014
Date converted:  05/29/2014
341 meeting:  07/22/2014
Deadline for filing claims:  10/06/2014

Debtor

MS Liquidators of Arizona, LLC

901 Central Florida Parkway A-3
Orlando, FL 32824
ORANGE-FL
Tax ID / EIN: 27-1889740

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Trustee

Dennis D Kennedy

P. O. Box 541848
Merritt Island, FL 32954
(321) 455-9744

represented by
John Henry Meininger, III

Meininger & Meininger, P.A.
Post Office Box 1946
Orlando, FL 32802-1946
407-246-1585

John H Meininger, III

John H Meininger III PA
Post Office Box 1946
Orlando, FL 32802
(407) 246-1585
Fax : (407) 246-7101
Email: john@meiningerlaw.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
Timothy S Laffredi

Office of the United States Trustee
400 W. Washington St., Suite 1100
Orlando, FL 32801
(407) 648-6301 ext. 130
Fax : (407) 648-6323
Email: timothy.s.laffredi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/21/2018113BNC Certificate of Mailing - Order (related document(s) (Related Doc [112])). Notice Date 07/21/2018. (Admin.)
07/19/2018Bankruptcy Case Closed. (ADIclerk)
07/19/2018112Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Lee, Linda)
07/01/2018111BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [110])). Notice Date 07/01/2018. (Admin.)
06/29/2018110Order Denying Motion For Payment of Unclaimed Funds HNM Xpress, $2,106.78 (Related Doc # [109]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
06/14/2018109Motion for Payment of Unclaimed Funds to HNM Xpress in the amount of $2106.78. Power of Attorney required but not filed. Filed by Creditor HNM Xpress (related document(s)[107]). (Henry, Mary )
05/24/2018108Final 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))
12/06/2017107Report of Unclaimed Funds Filed by Trustee Dennis D Kennedy. (Kennedy, Dennis)
07/18/201474Order Granting Motion To RejectNon Residential Business Leases with HME Properties, LLC and Nathan's Properties Inc.(Related Doc # 67). Service Instructions: John Meininger 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: 07/18/2014)
07/18/201473Order Granting Motion To SellProperty of the Estate Free and Clear of Liens(Related Doc # 66). Service Instructions: John Meininger 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: 07/18/2014)