Case number: 6:19-bk-05191 - All Star Materials LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    All Star Materials LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Tiffany P. Geyer

  • Filed

    08/07/2019

  • Last Filing

    10/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MotDismissPend, SmBus, DsclsDue, CONS, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-05191-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/07/2019
Date converted:  07/16/2020
341 meeting:  08/18/2020
Deadline for filing claims:  09/24/2020

Debtor

All Star Materials LLC

8815 Conroy-Windermere Road Ste 314
Orlando, FL 32835
ORANGE-FL
Tax ID / EIN: 83-1197444

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com

Jacob D Flentke

Flentke Legal Consulting, PLLC
3106 Ardsley Drive
Orlando, FL 32804
407-286-8267
Email: jacob.d.flentke@gmail.com

Trustee

Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691
TERMINATED: 07/16/2020

represented by
Robert Altman

PRO SE



Trustee

Marie E. Henkel

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

 
 
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

Latest Dockets

Date Filed#Docket Text
10/05/2023Bankruptcy Case Closed. (ADIclerk)
10/05/2023235Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Merritt, Anel)
08/28/2023234Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19))
06/29/2023233Proof of Service of Order allowing administrative fees and expenses. Filed by Trustee Marie E. Henkel (related document(s)[232]). (Henkel, Marie E.)
06/29/2023232Order Allowing Administrative Expenses Fees awarded to Harris J Koroglu in the amount of $7971.89, expenses awarded: $200.82; Fees awarded to Marie E. Henkel in the amount of $1298.27, expenses awarded: $165.34; Fees awarded to Debbie Shuler in the amount of $919.91, expenses awarded: $662.71; Fees awarded to Steven M Vanderwilt in the amount of $481.58, expenses awarded: $25.78; Awarded on 6/29/2023 Awarded on 6/29/2023 (related document(s)[231]). Service Instructions: Marie E. Henkel 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. (Calderon, Vivianne)
06/27/2023Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Hill, Rutha)
05/30/2023231Notice of Final Report of Trustee and Applications for Compensation (NFR) (with 21 days' negative notice) Filed by Trustee Marie E. Henkel (related document(s)[230]). (Attachments: # (1) Notice of Final Report # (2) Certificate of Service of Notice of Final Report # (3) Mailing Matrix # (4) Mailing Matrix) (Henkel, Marie E.)
05/30/2023230Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - ORL. (Office of the United States Trustee (Orl17))
05/18/2023229Amended Application for Compensation for Marie E. Henkel, Trustee Chapter 7, Fee: $3,496.53, Expenses: $445.30. Filed by Trustee Marie E. Henkel. (Attachments: # (1) Trustee Expense Ledger # (2) Trustee Time Record # (3) Trustee Time Record) (Henkel, Marie E.)
03/14/2023Reassignment of Lead Attorney. Attorney Scott A. Stichter of Stichter, Riedel, Blain & Postler, P.A. is substituted for Attorney Edward J. Peterson III of Stichter, Riedel, Blain & Postler, P.A.