Square One Winter Park, LLC
11
Karen S. Jennemann
06/09/2017
02/14/2020
Yes
v
PlnDue, DsclsDue, JNTADMN |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor Square One Winter Park, LLC
704 W Bay Street Tampa, FL 33606 ORANGE-FL Tax ID / EIN: 47-4226007 |
represented by |
R Scott Shuker
Latham Shuker Eden & Beaudine LLP Post Office Box 3353 Orlando, FL 32802 (407) 481-5800 Fax : (407) 481-5801 Email: bknotice@lseblaw.com Daniel A Velasquez
Latham Shuker Eden Beaudine LLP 111 N. Magnolia Avenue Suite 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lseblaw.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 |
Date Filed | # | Docket Text |
---|---|---|
06/22/2017 | Notice of Joint Administration of Cases. No further papers to be docketed in this case. All papers should be docketed in Case No. 6:17-bk-03846-KSJ An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of In Re Square One Development, LLC; Square One Winter Park, LLC; Square One Tamiami, LLC; Square One University, LLC; Square One Ft. Myers, LLC; Square One Tampa Bay, LLC; Square One Henderson, LLC; Square One Brandon, LLC; Square One Tyrone, LLC; Square One The Villages, LLC; Square One Gainesville, LLC; Square One Burgers Prop Co., LLC; Square One Lakeland, LLC; The Docket in Case No.: 6:17-bk-03846-KSJ should be consulted for all matters affecting the consolidated cases. (related document(s) 16). (Adrienne) (Entered: 06/22/2017) | |
06/20/2017 | 17 | Proof of Service of Order Directing Joint Administration of Cases. Filed by R Scott Shuker on behalf of Debtor Square One Winter Park, LLC (related document(s) 16). (Shuker, R) (Entered: 06/20/2017) |
06/16/2017 | 16 | Order Granting Motion For Joint Administration . This case is associated with lead case 6:17-bk-3846. (Related Doc # 6). Service Instructions: R Shuker 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. (Karla) (Entered: 06/16/2017) |
06/15/2017 | 15 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) |
06/15/2017 | 14 | Notice of Rescheduled Section 341 Meeting of Creditors. Filed by U.S. Trustee United States Trustee - ORL. Section 341(a) meeting to be held on 7/17/2017 at 09:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Aleskovsky, Audrey) (Entered: 06/15/2017) |
06/14/2017 | 13 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017) |
06/14/2017 | 12 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017) |
06/14/2017 | 11 | Notice of Appearance and Request for Notice Filed by Sacha Ross on behalf of Creditor Stearns Bank, N.A.. (Ross, Sacha) (Entered: 06/14/2017) |
06/13/2017 | 10 | Notice of Appearance and Request for Notice Filed by Michael C Markham on behalf of Creditor First Citrus Bank. (Markham, Michael) (Entered: 06/13/2017) |
06/13/2017 | 9 | Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 06/13/2017) |