Case number: 6:19-bk-06477 - Redstar Enterprises, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Redstar Enterprises, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Karen Jennemann

  • Filed

    10/03/2019

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-06477-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/03/2019
Date terminated:  12/26/2019
341 meeting:  11/12/2019

Debtor

Redstar Enterprises, LLC

12885 Madison Point Circle
Apt. 103
Orlando, FL 32821
ORANGE-FL
Tax ID / EIN: 47-2045632

represented by
Gideon I Alper

Alper Law, PLLC
2572 West State Road 426, Suite 1024
Oviedo, FL 32765
407-444-0404
Email: galper@alperlaw.com

Trustee

Richard B Webber

Post Office Box 3000
Orlando, FL 32802
(407) 425-7010
TERMINATED: 10/09/2019

represented by
Richard B Webber

PRO SE



Trustee

Marie E. Henkel

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

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
12/26/2019Bankruptcy Case Closed. (ADIclerk)
12/26/201930Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Vivianne) (Entered: 12/26/2019)
12/13/2019Notice of Reassignment of Case to The Honorable Judge KJ. (Baker, Christine)
12/12/2019A properly docketed and related Proof or Certificate of Service for Order 28 is not indicated on the docket. Nicolette Vilmos 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)
12/10/201929Supplemental Disclosure Statement of Compensation Filed by Gideon I Alper on behalf of Debtor Redstar Enterprises, LLC. (Alper, Gideon)
12/06/201928Order Granting Unopposed Motion For Relief From Stay Filed by Volvo Financial Services and Mack Financial Services (Related Doc # [27]) Service Instructions: Nicolette Vilmos 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. (Smith, Robert)
12/05/201927Emergency Motion (Agreed) for Relief from Stay. (Verify Fee) Filed by Nicolette C Vilmos on behalf of Creditor Volvo Financial Services (Vilmos, Nicolette)
12/03/201926Notice of Appearance and Request for Notice Filed by Mark Francis Magnozzi on behalf of Creditor Hitachi Capital America Corp.. (Magnozzi, Mark)
11/18/201925Certificate of Service Re: Agreed Order Granting Agreed Emergency Motion for Relief from the Automatic Stay by Secured Creditor BMO Harris Bank N.A.. Filed by Bradley J Anderson on behalf of Creditor BMO Harris Bank, N.A. (related document(s)[24]). (Anderson, Bradley)
11/18/201924Agreed Order Granting Motion For Relief From Stay by BMO Harris Bank NA (Related Doc # [23]) Service Instructions: Bradley Anderson 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. (Johnson, Aimee)