200 STL Land, LLC
11
Karen S. Jennemann
07/22/2019
01/18/2022
Yes
v
CONS, JNTADMN |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor 200 STL Land, LLC
12 Tidewater Drive Ormond Beach, FL 32174 VOLUSIA-FL Tax ID / EIN: 81-3807826 |
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 |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/09/2019 | Change of Law Firm and Address submitted to the Court on September 6, 2019 by Attorney R. Scott Shuker who was formerly associated with Latham Shuker Eden & Beaudine LLP and is now associated with Shuker & Dorris, P.A. - 121 South Orange Avenue - Orlando, FL 32801. (Sara M.) (Entered: 09/09/2019) | |
08/02/2019 | A properly docketed and related Proof or Certificate of Service for Order 10 is not indicated on the docket. R Shuker is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 08/02/2019) | |
07/29/2019 | Notice of Joint Administration of Cases. No further papers to be docketed in this case. All papers should be docketed in Case No. 6:19-bk-04760-KSJ (related document(s) 10). (Mary H.) (Entered: 07/29/2019) | |
07/29/2019 | 10 | Order Granting Motion For Joint Administration. 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. (Mary H.) (Entered: 07/29/2019) |
07/25/2019 | 9 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/25/2019 | 8 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/25/2019 | 7 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/25/2019 | 6 | Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Kelso, Jill) (Entered: 07/25/2019) |
07/23/2019 | 5 | Notice of Deficient Filing. summary of assets, schedules A-B,D-H, declaration concerning schedules, statement of financial affairs, creditors, case management summary, disclosure of compensation not filed . (Kerry) (Entered: 07/23/2019) |
07/23/2019 | 4 | Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/26/2019 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 11/12/2019. (Kerry) (Entered: 07/23/2019) |