Case number: 6:19-bk-00996 - Kodrenyc LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kodrenyc LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    02/18/2019

  • Last Filing

    09/05/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED, ADV, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-00996-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset


Date filed:  02/18/2019
Plan confirmed:  07/02/2019
341 meeting:  03/25/2019
Deadline for filing claims:  06/10/2019

Debtor

Kodrenyc LLC

809 Bridgeway Blvd.
Orlando, FL 32828
ORANGE-FL
Tax ID / EIN: 47-1244205

represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
111 N. Magnolia Avenue, Suite 1400
Orlando, FL 32802
407-481-5800
TERMINATED: 09/16/2019

Liquidating Trustee

Michael E. Moecker, of the Kodrenyc, LLC Liquidating Trust

Michael Moecker & Associates, Inc.
841 Prudential Drive
Jacksonville, FL 32207

represented by
Mariane L Dorris

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2050
Email: bankruptcy@shukerdorris.com

R Scott Shuker

(See above for address)

Daniel A Velasquez

(See above for address)

Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
Orlando, FL 32802-3353
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

Brian G. Rich

Berger Singerman LLP
125 South Gadsden Street, Suite 300
Tallahassee, FL 32301
850-561-3010
Fax : 850-561-3013
Email: brich@bergersingerman.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

Latest Dockets

Date Filed#Docket Text
09/05/2020230BNC Certificate of Mailing - Order (related document(s) (Related Doc [229])). Notice Date 09/04/2020. (Admin.)
09/02/2020Bankruptcy Case Closed. (Lumpkins, Scott)
09/02/2020229Final Decree . Service Instructions: Clerks Office to serve. (Lumpkins, Scott)
08/29/2020228BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [227])). Notice Date 08/28/2020. (Admin.)
08/26/2020227Order Establishing Procedures for Video Hearings Via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk)
08/17/2020226Financial Reports for the Period April 1, 2020 to June 30, 2020. (Post-Confirmation Quarterly Operating Report) Filed by R Scott Shuker on behalf of Liquidating Trustee Michael E. Moecker. (Shuker, R)
08/10/2020225Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by R Scott Shuker on behalf of Liquidating Trustee Michael E. Moecker (Shuker, R)
07/29/2020224Proof of Service of Order Granting Motion to Strike Second Ameneded Schedule F and Denying as Moot Motion to Quash and Request Protective Order. Filed by R Scott Shuker on behalf of Liquidating Trustee Michael E. Moecker (related document(s)[223]). (Shuker, R)
07/28/2020223Order Granting Motion to Strike Second Ameneded Schedule F and Denying as Moot Motion to Quash and Request Protective Order (Related Doc [210]). Service Instructions: R Shuker 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. (Miller, Karla). Related document(s) [182], [195], [220]. Modified on 7/28/2020 (Miller, Karla).
07/24/2020222Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Miriam Suarez (US Trustee Atty); Roy Kobert (Avision Young Atty); Brian Buenaventura (US Trustee Atty); Gary Friedman (Nelson Mullins Atty); Ryan Davis (Sanghwan Atty); RULING: (Video) Cont. Status Conf - Post Confirmation Status Conference BY VIDEO 9/8/2020 at 2:00 pm (AOCNFNG); 1) Nelson Mullins' Notice of Filing Summary of Fees and Costs Incurred in Representing Debtor (Doc #214) Amended (Doc #215) Creditor Sanghwan's Objection to Nelson Mullins' Notice of Filing Summary of Fees and Costs (Doc #220) - Overruled:Oral Ruling; 2) Nelson Mullins Motion to Strike and Response in Opposition to Liquidating Trustee's Second Amendment to Schedule F (Doc #210) - Granted:Oral Ruling; 3) Motion to Quash or in the Alternative, Motion for Protective Order (Doc #182) (previously abated) - Denied as Moot:Oral Ruling; (bt/GWW). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt)