Raynor Shine Services, LLC
11
Lori V. Vaughan
01/30/2020
08/11/2022
Yes
v
JNTADMN, LEAD, CLOSED, ADV |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Raynor Shine Services, LLC
100 Hermit Smith Rd Apopka, FL 32703 ORANGE-FL Tax ID / EIN: 46-4143745 |
represented by |
Frank M Wolff
Frank M Wolff Law PA PO Box 850 Oakland, FL 34760 407-701-9109 Fax : 407-481-5801 Email: frankmwolff@gmail.com John M. Brennan
Gray Robinson 301 E. Pine Street Suite 1400 Orlando, FL 32802-3068 (407) 843-8880 Email: jack.brennan@gray-robinson.com Deborah LaFleur
Gray Robinson, PA PO Box 3068 Orlando, FL 32802-3068 407-843-8880 |
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 |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov Bryan E Buenaventura
U.S. Trustee Office - Region 21 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/11/2022 | Bankruptcy Case Closed. (Hill, Rutha) | |
07/09/2022 | 694 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [693])). Notice Date 07/08/2022. (Admin.) |
07/06/2022 | 693 | Order OVERRULING OBJECTION TO NOTICE OF WITHDRAW AND VACATING ORDER GRANTING IN PART MOTION TO REOPEN CASE (related document(s)[674], [681], [692], [690]). Service Instructions: Clerks Office to serve. (Hill, Rutha) |
06/21/2022 | 692 | Objection to Debtors' Former Counsel's Notice of Withdrawal of Motion to Reopen Filed by U.S. Trustee United States Trustee - ORL (related document(s)[691]). (Aleskovsky, Audrey) |
06/15/2022 | 691 | Notice of Withdrawal of Motion to Reopen Case Filed by Justin M Luna on behalf of Creditor Latham Luna Eden & Beaudine, LLP (related document(s)[674]). (Luna, Justin) |
06/10/2022 | 690 | Mediator's Report and Notice of Completion of Mediation Filed by Lynn Welter Sherman on behalf of Mediator Lynn Welter Sherman (related document(s)[681]). (Sherman, Lynn) |
05/26/2022 | Change of Address submitted to the Court on May 11, 2022 by Attorney Gabriel M. Hartsell of Dorsey & Whitney LLP - 2398 E. Camelback Road, Suite 760 - Phoenix, AZ 85016. (Mason, Sara) | |
05/21/2022 | 689 | BNC Certificate of Mailing. (related document(s) (Related Doc [688])). Notice Date 05/20/2022. (Admin.) |
05/18/2022 | 688 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[687]). (Coleman, Faye) |
05/17/2022 | 687 | Transcript Regarding Hearing Held 4/12/22 on Transcript of Proceedings. To purchase a copy of this transcript, please contact Accredited Court Reporters: 407-246-1717 407-443-9289. Transcript access will be restricted through 08/15/2022. (Accredited Court Reporters) |