Case number: 6:18-bk-05377 - Stonebridge Contracting, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Stonebridge Contracting, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    08/31/2018

  • Last Filing

    10/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:18-bk-05377-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
Asset


Date filed:  08/31/2018
341 meeting:  11/27/2018
Deadline for filing claims:  11/09/2018

Debtor

Stonebridge Contracting, LLC

37 N Orange Ave
Suite 540
Orlando, FL 32801
ORANGE-FL
Tax ID / EIN: 47-1825716

represented by
Kenneth D Herron, Jr

Herron Hill Law Group, PLLC
135 West Central Boulevard, Suite 480
Orlando, FL 32801
407-648-0058
Fax : 407-648-0681
Email: chip@herronhilllaw.com

Trustee

Arvind Mahendru

5703 Red Bug Lake Road
Suite 284
Winter Springs, FL 32708
(407) 504-2462

represented by
Lauren M Reynolds

Winderweedle Haines Ward and Woodman PA
329 North Park Avenue
Winter Park, FL 32789
407-246-6566
Email: lreynolds@whww.com

Ryan E Davis

Winderweedle Haines Ward & Woodman P.A.
329 Park Avenue North, Second Floor
Winter Park, FL 32789
(407) 423-4246
Fax : (407) 645-3728
Email: rdavis@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
10/05/2021Bankruptcy Case Closed. (ADIclerk)
10/05/2021107Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Lewis, Bernadette)
09/02/2021106Final 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))
05/10/2021105Returned Funds Letter Returned check #5043 in the amount of $2450.00 to Arvind Mahendru, Trustee. Supporting documentation does not match check amount (lists fee for 3 adversary cases). Payment received by the Court on May 7, 2021. (Scanlon, Ryan)
05/10/2021104Returned Funds Letter Returned check #5081 in the amount of $1.71 to Arvind Mahendru, Chapter 7 Trustee. Amount does not match amount listed on final report. Payment received by the Court on May 7, 2021. (Scanlon, Ryan)
04/28/2021103Notice of Filing Final Distribution Report SUPPLEMENTAL FUNDS Filed by U.S. Trustee United States Trustee - ORL7/13 (related document(s)[99]). (Office of the United States Trustee (Orl13))
04/08/2021102Certificate of Service Re: Order Allowing Administrative Expenses and Directing Disbursement of Funds. Filed by Trustee Arvind Mahendru (related document(s)[101]). (Mahendru, Arvind)
04/07/2021101Order Allowing Administrative Expenses Fees awarded to Ryan E Davis in the amount of $19492.68, expenses awarded: $2789.28; Fees awarded to Arvind Mahendru in the amount of $6245.94, expenses awarded: $572.22; Fees awarded to Steven M Vanderwilt in the amount of $2809.50, expenses awarded: $58.05; Awarded on 4/7/2021 (related document(s)[100]). Service Instructions: Arvind Mahendru 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. (Lee Hue, Karla)
04/06/2021Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Coleman-Giddens, Faye)
02/23/2021100Amended Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Arvind Mahendru (related document(s)[82], [98], [99], [97]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Mahendru, Arvind)