D & D Site Construction Inc.
7
Lori V. Vaughan
04/13/2018
Yes
v
CLOSED, MotDismissPend, ADV |
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor D & D Site Construction Inc.
125 Middle Street Suite 125 Lake Mary, FL 32746 SEMINOLE-FL Tax ID / EIN: 47-2396680 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com |
Trustee Gene T Chambers
Post Office Box 533987 Orlando, FL 32853 (407) 872-7575 |
represented by |
Michael A Nardella
Nardella & Nardella, PLLC 135 West Central Boulevard, Suite 300 Orlando, FL 32801 407-966-2680 Email: mnardella@nardellalaw.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 |
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/17/2021 | Bankruptcy Case Closed. (ADIclerk) | |
08/17/2021 | 152 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Dana B.) (Entered: 08/17/2021) |
07/15/2021 | 151 | 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)) |
04/14/2021 | 150 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Gene T Chambers (related document(s)[149]). (Chambers, Gene) |
04/09/2021 | 149 | Order Allowing Administrative Expenses Fees awarded to Gene T Chambers in the amount of $624.22, expenses awarded: $0.00; Awarded on 4/9/2021 (related document(s)[148], [146], [147]). Service Instructions: Gene Chambers 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. (Hill, Rutha) |
04/06/2021 | 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. (Hill, Rutha) | |
03/01/2021 | 148 | Amended Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gene T Chambers. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Chambers, Gene) |
02/25/2021 | 147 | Amended Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - ORL. (Office of the United States Trustee (Orl17)) |
02/25/2021 | 146 | Amended Application for Compensation for Gene T Chambers, Trustee Chapter 7, Fee: $624.22, Expenses: $0. Filed by Trustee Gene T Chambers. (Chambers, Gene) |
08/21/2020 | 145 | Proof of Service of Order Granting Amended Motion to Modify the Automatic Stay Solely to the Extent of Insurance Proceeds. Filed by Chrislie Lopez on behalf of Interested Party Johnny Oriol (related document(s)[144]). (Lopez, Chrislie) |