MAD Enterprise Group, LLC
7
Lori V. Vaughan
06/20/2017
06/17/2021
Yes
v
FeeDeferred, ADV |
Assigned to: Lori V. Vaughan Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/17/2021 | Bankruptcy Case Closed. (ADIclerk) | |
06/17/2021 | 97 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Morrow, Penny) |
05/17/2021 | 96 | Final 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)) |
05/11/2021 | Change 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) | |
02/24/2021 | 95 | Report of Unclaimed Funds Filed by Trustee Richard B Webber. (Webber, Richard) |
11/19/2020 | 94 | Notice of Deposit for Disbursements Less Then $5.00 Filed by Richard B Webber on behalf of Trustee Richard B Webber. (Webber, Richard) |
11/05/2020 | 93 | Proof of Service of Order Allowing Administrative Expenses (Doc. # 92). Filed by Trustee Richard B Webber (related document(s)[92]). (Webber, Richard) |
11/04/2020 | 92 | Order 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) |
11/02/2020 | Approved 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) | |
09/29/2020 | 91 | Notice 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) |