CT of Orlando, LLC
7
Lori V. Vaughan
04/24/2019
03/09/2020
Yes
v
Assigned to: Cynthia C. Jackson Chapter 7 Voluntary Asset |
|
Debtor CT of Orlando, LLC
3400 Poseidon Way Indialantic, FL 32903 BREVARD-FL Tax ID / EIN: 82-2388633 dba California Tortilla |
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 |
Trustee Lori Patton
Law Office of Lori Patton, PA PO Box 520547 Longwood, FL 32752 (407) 937-0936 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2019 | 12 | Report and Notice of Intention to Sell Property of the Estate. Property description: Furniture, fixtures and equipment located at 55 West Church Street, Orlando, Florida 32801 (per specific list attached as Exhibit "A"). Contains negative notice. Filed by Trustee Lori Patton. (Patton, Lori) (Entered: 06/28/2019) |
06/15/2019 | 11 | BNC Certificate of Mailing. (related document(s) (Related Doc # 10)). Notice Date 06/15/2019. (Admin.) (Entered: 06/16/2019) |
06/12/2019 | 10 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 09/16/2019. (ADIclerk) (Entered: 06/12/2019) |
06/12/2019 | The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Lori Patton. (Patton, Lori) (Entered: 06/12/2019) | |
06/05/2019 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 6/5/2019 . (Patton, Lori) (Entered: 06/05/2019) | |
05/21/2019 | The Clerk's Office has reviewed this case and it appears that the requirements of 11 U.S.C. Section 521(a)(1) have been met.. (Melissa S.) (Entered: 05/21/2019) | |
05/20/2019 | 9 | Schedules A/B,D,E/F,G,H Filing Fee Not Required., Statement of Financial Affairs , Statement/Disclosure of Compensation of Attorney , Declaration under Penalty of Perjury for Non-Individual Debtors Filed by Scott W Spradley on behalf of Debtor CT of Orlando, LLC. (Spradley, Scott) Modified on 5/21/2019 (Melissa). (Entered: 05/20/2019) |
05/10/2019 | 8 | Order Granting Motion To Extend Deadline to File Schedules and Statements by May 18, 2019 (Related Doc 7) Service Instructions: Clerks Office to serve. (Lang, Heather) Modified on 5/13/2019 (Mary H.). (Entered: 05/10/2019) |
05/08/2019 | 7 | Motion to Extend Deadline to File Schedules and Statements Filed by Scott W Spradley on behalf of Debtor CT of Orlando, LLC (Spradley, Scott) (Entered: 05/08/2019) |
04/27/2019 | 6 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019) |