Case number: 6:16-bk-07750 - Excellence Holding, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Excellence Holding, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    11/29/2016

  • Last Filing

    03/30/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:16-bk-07750-RAC

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  11/29/2016
341 meeting:  01/09/2017
Deadline for filing claims:  03/27/2017

Debtor

Excellence Holding, LLC

14851 State RD 52
Hudson, FL 34669
OSCEOLA-FL
Tax ID / EIN: 47-4600844

represented by
Michael E Golub

Michael E Golub PA
819 West Main Street
Suite B
Tavares, FL 32778
(352) 742-7777
Fax : (352) 742-7743
Email: golublawoffice@aol.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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/2017Bankruptcy Case Closed. (Calderon, Vivianne)
03/01/201788BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [87])). Notice Date 03/01/2017. (Admin.)
02/27/201787Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Dismissing Case With Prejudice Entered on the Docket February 27, 2017 (related document(s)[86]). (Lawrence, Melanie)
02/27/201786Order Dismissing Case With Prejudice with Injunction Period of 180 Days Barred Debtor Excellence Holding, LLC starting 2/27/2017 to 8/26/2017 (related document(s)[60]). Service Instructions: Clerks Office to serve. (Lawrence, Melanie)
02/24/201785PDF with attached Audio File. Court Date & Time [ 02/24/2017 09:30:49 ]. (ADIclerk)
02/24/201784Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : ATTORNEY FOR DEBTOR: MICHAEL GOLUB ATTORNEY FOR US TRUSTEE: AUDREY ALESKOVSKY ATTORNEY FOR 2050 CONDOTEL INN ASSOCIATION: L. TODD BUDGEN RULING: (1) TRIAL: Debtor's Amended Application to Employ 2050 Irlo Bronson, LLC as Management Company (Doc #42); Objection to Debtor-in-Possession's Application to Employ Management Company filed by 2050 Condotel Inn Condominium Association, Inc. (Doc #44) - MOOT BASED UPON DISMISSAL OF CASE (2) FINAL HEARING: Debtor's Motion to Use Cash Collateral (Doc #16); Objection to Debtor-in-Possession's Motion for Authority to Use Cash Collateral filed by 2050 Condotel Inn Condominium Association, Inc. (Doc #46) - MOOT BASED UPON DISMISSAL OF CASE (3) FINAL HEARING: Debtor's Motion/Application to Pay Insiders Salaries (Doc #32); Objection to Debtor-in-Possession's Motion to Pay Insider Salaries filed by 2050 Condotel Inn Condominium Association, Inc. (Doc #45) - MOOT BASED UPON DISMISSAL OF CASE (4) Debtor's Application to Employ Scott Newsom as Attorney for State Litigation (Doc #33) - MOOT BASED UPON DISMISSAL OF CASE (5) Motion to Dismiss Case or Convert Case to Chapter 7 Filed by United States Trustee - ORL (Doc #60); Debtor's Consent to Motion to Dismiss (Doc #81) - GRANTED WITH 180 DAY INJUNCTION AGAINST REFILING AS WELL AS ALL OTHER CONDITIONS AS NEGOTIATED BY THE US TRUSTEE AND THE DEBTOR; REVISED ORDER BY ALESKOVSKY (6) Motion for Payment of Administrative Expenses to 2050 Condotel Inn Condominium Association Amount Requested: 87,000.00 (Doc #74); Notice of Filing Affidavit in Support of 2050 Condotel Inn Condominium Association, Inc. Motion for Payment of Administrative Claim - MOOT BASED UPON DISMISSAL OF CASE (Pro Memo by KMO) 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. (Chap, Dkt)
02/23/201783Objection to Dismissal with Request for Conversion to Ch 7 Filed by L Todd Budgen on behalf of Creditor 2050 Condotel Inn Condominium Association, Inc. (related document(s)[60]). (Attachments: # (1) Exhibit Exhibit A - MLS Listing # (2) Exhibit Exhibit B - Prior Deed Transfer) (Budgen, L)
02/23/201782Notice of Filing Affidavit in Support of 2050 Condotel Inn Condominium Association, Inc. Motion for Payment of Administrative Claim Filed by L Todd Budgen on behalf of Creditor 2050 Condotel Inn Condominium Association, Inc. (related document(s)[74]). (Attachments: # (1) Affidavit) (Budgen, L)
02/23/201781Consent Response to Motion to Dismiss Filed by Michael E Golub on behalf of Debtor Excellence Holding, LLC (related document(s)[60]). (Golub, Michael)
02/22/201780Objection to Debtor's Exhibits offered for trial scheduled for February 24, 2017 Filed by L Todd Budgen on behalf of Creditor 2050 Condotel Inn Condominium Association, Inc. (related document(s)[75]). (Budgen, L)