Case number: 6:19-bk-02247 - Mattress Pal Holding, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mattress Pal Holding, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Cynthia C. Jackson

  • Filed

    04/07/2019

  • Last Filing

    03/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-02247-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/07/2019
Date converted:  12/26/2019
341 meeting:  02/18/2020
Deadline for filing claims:  03/05/2020

Debtor

Mattress Pal Holding, LLC

2507 Investors Row
Suite 100
Orlando, FL 32837
ORANGE-FL
Tax ID / EIN: 46-1417172

represented by
Andrew Kamensky

Navarro McKown
66 West Flagler Street, 6th Floor
Miami, FL 33130
305-447-8707
Fax : 305-447-3787
Email: andrew@nmbesq.com

Luis F Navarro

Navarro Mckown
66 West Flagler Street, 6th Floor
Miami, FL 33130
305-447-8707
Fax : 305-447-3787
Email: bankruptcy@nhlawpl.com

Trustee

Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738

represented by
Esther A McKean

Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.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

Charles R Sterbach

Office of the United States Trustee
400 W. Washington St., Ste 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: Charles.R.Sterbach@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/16/2023Change of Law Firm and Address submitted to the Court on March 15, 2023, by Attorney David J. Lienhart, who was formerly associated with Lienhart Law Firm, P.A. and is now associated with Shin Law Firm, P.A. - 189 S. Orange Ave., Suite 1650 - Orlando, FL 32801. (Mason, Sara)
03/16/2023Change of Law Firm and Address submitted to the Court on March 15, 2023, by Attorney David J. Lienhart, who was formerly associated with Lienhart Law Firm, P.A. and is now associated with Shin Law Firm, P.A. - 189 S. Orange Ave., Suite 1650 - Orlando, FL 32801. (Sara M.) (Entered: 03/16/2023)
03/08/2023644Proof of Service of Order Approving First and Final Application of Akerman LLP for Allowance and Payment of Attorneys Fees and Costs as Counsel for the Chapter 7 Trustee for the Period of February 1, 2020 through December 1, 2022. Filed by Esther A McKean on behalf of Trustee Marie E. Henkel (related document(s)643). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 03/08/2023)
03/08/2023643
Order Granting Application For Final Compensation (Related Doc # 641). Fees awarded to Esther A McKean in the amount of $26011.50, expenses awarded: $1057.77
Service Instructions: Esther McKean 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. (Rutha) (Entered: 03/08/2023)
02/06/2023642Notice of Filing First and Final Application of Akerman LLP Filed by Esther A McKean on behalf of Trustee Marie E. Henkel (related document(s)641). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 02/06/2023)
02/06/2023641Application for Final Compensation for Esther A McKean, Trustee's Attorney, Fee: $26,011.50, Expenses: $1057.77. For the period: February 1, 2020 Through December 1, 2022 Filed by Attorney Esther A McKean (Attachments: # 1 Exhibit 1 - Summary of Professional Time by Timekeeper # 2 Exhibit 2 - Summary of Professional Time by Activity Code Category # 3 Exhibit 3 - Summary of Expenses and Disbursements # 4 Exhibit 4 - Detailed Description of Expenses and Disbursements # 5 Exhibit 5 - Detailed Description of Services Rendered) (McKean, Esther) (Entered: 02/06/2023)
12/13/2022Reassignment of Lead Attorney. Attorney Ryan C. Reinert of Shutts & Bowen LLP is substituted for Attorney Lauren L. Stricker of Shutts & Bowen, LLP.
12/13/2022Reassignment of Lead Attorney. Attorney Ryan C. Reinert of Shutts & Bowen LLP is substituted for Attorney Lauren L. Stricker of Shutts & Bowen, LLP. (Entered: 12/13/2022)
11/03/2022Notice of Reassignment of Lead Attorney. Attorney Michael R. Esposito of Blank Rome LLP is substituted for Attorney Paul M. Messina Jr. of Blank Rome LLP. (Entered: 11/03/2022)
10/26/2022640Interim Report 09/30/2022 Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 10/26/2022)