Case number: 6:17-bk-04071 - MAD Enterprise Group, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    MAD Enterprise Group, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    06/20/2017

  • Last Filing

    06/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:17-bk-04071-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
Asset


Date filed:  06/20/2017
341 meeting:  07/27/2017
Deadline for filing claims:  11/06/2017

Debtor

MAD Enterprise Group, LLC

13328 Bellaria Circle
Windermere, FL 32786-7401
ORANGE-FL
Tax ID / EIN: 46-2111124

represented by
Steven H Meyer

CPLS, P.A.
201 East Pine Street, Suite 445
Orlando, FL 32801
407-647-7887
Fax : 407-647-5396
Email: smeyer@cplspa.com

Trustee

Richard B Webber

Post Office Box 3000
Orlando, FL 32802
(407) 425-7010

represented by
Bradley J Anderson

Zimmerman Kiser & Sutcliffe, P.A.
Post Office Box 3000
Orlando, FL 32802
(407) 425-7010
Fax : (407) 425-2747
Email: banderson@zkslawfirm.com

Bradley J Anderson

(See above for address)

Richard B Weinman

Winderweedle Haines Ward & Woodman, P.A.
329 Park Avenue North, Second Floor
Winter Park, FL 32789
(407) 423-4246
Fax : (407) 645-3728
Email: rweinman@whww.com

U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
06/17/2021Bankruptcy Case Closed. (ADIclerk)
06/17/202197Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Morrow, Penny)
05/17/202196Final 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))
05/11/2021Change of Address submitted to the Court on May 11, 2021 by Attorney Justin M. Luna of Latham, Luna, Eden & Beaudine, LLP, 201 South Orange Avenue, Suite 1400, Orlando, FL 32801. (Berrier, Deanna)
02/24/202195Report of Unclaimed Funds Filed by Trustee Richard B Webber. (Webber, Richard)
11/19/202094Notice of Deposit for Disbursements Less Then $5.00 Filed by Richard B Webber on behalf of Trustee Richard B Webber. (Webber, Richard)
11/05/202093Proof of Service of Order Allowing Administrative Expenses (Doc. # 92). Filed by Trustee Richard B Webber (related document(s)[92]). (Webber, Richard)
11/04/202092Order Allowing Administrative Expenses Fees awarded to Richard B Webber in the amount of $2440.00, expenses awarded: $52.47; Fees awarded to Steven M. Vanderwilt in the amount of $1898.00, expenses awarded: $40.60; Fees awarded to Richard B Webber in the amount of $11250.92, expenses awarded: $110.57; Awarded on 11/4/2020 (related document(s)[91]). Service Instructions: Richard Webber 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. (Lumpkins, Scott)
11/02/2020Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Calderon, Vivianne)
09/29/202091Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Richard B Webber (related document(s)[90], [89], [85], [84]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Webber, Richard)