God's House of Refuge Christian Center, Inc.
11
Cynthia C. Jackson
05/19/2017
08/14/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Cynthia C. Jackson Chapter 11 Voluntary Asset |
|
Debtor God's House of Refuge Christian Center, Inc.
P O Box 236414 Cocoa, FL 32923 BREVARD-FL Tax ID / EIN: 45-3360800 |
represented by |
God's House of Refuge Christian Center, Inc.
PRO SE Raymond J Rotella
Kosto & Rotella PA 619 East Washington Street Orlando, FL 32801 (407) 425-3456 TERMINATED: 02/20/2018 |
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 |
Elena L Escamilla
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Ext. 127 Fax : (407) 648-6323 Email: elena.l.escamilla@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/23/2018 | 113 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 109)). Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018) |
02/22/2018 | 112 | BNC Certificate of Mailing. (related document(s) (Related Doc # 108)). Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) |
02/21/2018 | 111 | Proof of Service of Order granting Motion to withdraw as attorney of record for Debtor. Filed by Raymond J Rotella on behalf of Debtor God's House of Refuge Christian Center, Inc. (related document(s) 108). (Rotella, Raymond) (Entered: 02/21/2018) |
02/21/2018 | 110 | Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by David R McFarlin on behalf of Creditor Gertrude K. Hooper Trust (related document(s) 109). (Attachments: # 1 Mailing Matrix) (McFarlin, David) (Entered: 02/21/2018) |
02/21/2018 | 109 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s) 105). Hearing scheduled for 3/22/2018 at 02:45 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Coleman-Giddens, Faye) (Entered: 02/21/2018) |
02/20/2018 | 108 | Order Granting Motion for Leave To Withdraw as Counsel for Debtor (Related Doc # 104). Service Instructions: Raymond Rotella 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. (Coleman-Giddens, Faye) (Entered: 02/20/2018) |
02/12/2018 | 107 | Financial Reports for the Period January 1, 2018 to January 31, 2018. Filed by Raymond J Rotella on behalf of Debtor God's House of Refuge Christian Center, Inc.. (Rotella, Raymond) (Entered: 02/12/2018) |
02/12/2018 | 106 | Financial Reports for the Period December 1, 2017 to December 31, 2017. Filed by Raymond J Rotella on behalf of Debtor God's House of Refuge Christian Center, Inc.. (Rotella, Raymond) (Entered: 02/12/2018) |
02/09/2018 | Receipt of Filing Fee for Motion for Relief From Stay(6:17-bk-03291-CCJ) [motion,mrlfsty] ( 181.00). Receipt Number 56192026, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 02/09/2018) | |
02/09/2018 | 105 | Motion for Relief from Stay (Fee Paid.) Re: 1503-1559 N. Cocoa Blvd., Cocoa, FL 32922. Filed by David R McFarlin on behalf of Creditor Gertrude K. Hooper Trust (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (McFarlin, David) (Entered: 02/09/2018) |