Ribo Research Holdings, LLC
11
Karen S. Jennemann
04/04/2019
11/08/2019
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor Ribo Research Holdings, LLC
305 Clyde Morris Blvd, Suite 220 Ormond Beach, FL 32174 VOLUSIA-FL Tax ID / EIN: 46-5330040 |
represented by |
Scott W Spradley
Law Offices of Scott W Spradley PA 109 South 5th Street Flagler Beach, FL 32136 (386) 693-4935 Fax : (386) 693-4937 Email: scott@flaglerbeachlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2019 | 22 | Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , Statement/Disclosure of Compensation of Attorney , List of Equity Security Holders Filed by Scott W Spradley on behalf of Debtor Ribo Research Holdings, LLC. (Spradley, Scott) (Entered: 04/29/2019) |
04/29/2019 | 21 | Proof of Service of Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Scott W Spradley on behalf of Debtor Ribo Research Holdings, LLC (related document(s) 20). (Spradley, Scott) (Entered: 04/29/2019) |
04/23/2019 | 20 | Order Granting Motion To Extend Deadline to File Schedules and Statements by April 29, 2019 (Related Doc # 19) Service Instructions: Scott Spradley 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. (Karla) (Entered: 04/23/2019) |
04/18/2019 | 19 | Motion to Extend Deadline to File Schedules and Statements Filed by Scott W Spradley on behalf of Debtor Ribo Research Holdings, LLC (Spradley, Scott) (Entered: 04/18/2019) |
04/17/2019 | 18 | Notice of Additional Creditors Re: Purchase of Tax Liens - VOLUSIA County 2017 DELINQUENT REAL ESTATE TAXES Filed by Creditor Finance Department County of Volusia. (County of Volusia (JT)) (Entered: 04/17/2019) |
04/17/2019 | 17 | Notice of Additional Creditors Re: Purchase of Tax Liens - VOLUSIA County 2017 DELINQUENT REAL ESTATE TAXES Filed by Creditor Finance Department County of Volusia. (County of Volusia (JT)) (Entered: 04/17/2019) |
04/17/2019 | 16 | Notice of Additional Creditors Re: Purchase of Tax Liens - VOLUSIA County 2017 DELINQUENT REAL ESTATE TAXES Filed by Creditor Finance Department County of Volusia. (County of Volusia (JT)) (Entered: 04/17/2019) |
04/17/2019 | 15 | Notice of Additional Creditors Re: Purchase of Tax Liens - VOLUSIA County 2017 DELINQUENT REAL ESTATE TAXES Filed by Creditor Finance Department County of Volusia. (County of Volusia (JT)) (Entered: 04/17/2019) |
04/15/2019 | 14 | Notice of Appearance and Request for Notice as Additional Counsel Filed by Christopher M Paolini on behalf of Creditor Pacific Western Bank, successor by merger to Square 1 Bank. (Paolini, Christopher) (Entered: 04/15/2019) |
04/15/2019 | 13 | Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Creditor Pacific Western Bank, successor by merger to Square 1 Bank. (Yant, John) (Entered: 04/15/2019) |