Case number: 6:17-bk-07549 - International Shoppes, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    International Shoppes, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    12/04/2017

  • Last Filing

    06/08/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase, MotDismissPend, MEDIAT



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:17-bk-07549-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset


Date filed:  12/04/2017
341 meeting:  01/08/2018
Deadline for filing claims:  03/26/2018

Debtor

International Shoppes, LLC

PO Box 729
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 20-8270668

represented by
David R McFarlin

Fisher Rushmer, PA
390 N Orange Avenue, Suite 2200
Orlando, FL 32801
407-843-2111
Email: dmcfarlin@fisherlawfirm.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
06/08/2018Bankruptcy Case Closed. (Hill, Rutha)
05/26/2018146BNC Certificate of Mailing. (related document(s) (Related Doc [144])). Notice Date 05/25/2018. (Admin.)
05/23/2018145Supplemental Statement/Disclosure of Compensation of Attorney Filed by David R McFarlin on behalf of Debtor International Shoppes, LLC. (McFarlin, David)
05/23/2018144Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[143]). (Lawrence, Melanie)
05/22/2018143Transcript Regarding Hearing Held 5/7/18 on Matters at Docket Entries 108, 68 and 43. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 08/20/2018. (Johnson Transcription Service)
05/14/2018A properly docketed and related Proof or Certificate of Service for Order 139 is not indicated on the docket. Jason Johnson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
05/08/2018142PDF with attached Audio File. Court Date & Time [ 05/07/2018 14:55:10 ]. (ADIclerk)
05/08/2018141PDF with attached Audio File. Court Date & Time [ 05/07/2018 14:41:07 ]. (ADIclerk)
05/08/2018140Certificate of Service Re: Order Granting Motions of Elizon DB Transfer Agent, LLC and United States Trustee to Dismiss Case. (Dkt #139) Filed by Jason Ward Johnson on behalf of Creditor Elizon DB Transfer Agent LLC (related document(s)[138]). (Johnson, Jason)
05/08/2018139Order Granting Motion to Dismiss Case (Related Doc [43]).Barred Debtor International Shoppes, LLC starting 5/8/2018 to 11/6/2019, Order Granting Motion to Dismiss Case (Related Doc [68]). Service Instructions: Jason Johnson 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. (Lawrence, Melanie)