Case number: 6:20-bk-00577 - Raynor Shine Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Raynor Shine Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    01/30/2020

  • Last Filing

    08/11/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLOSED, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-00577-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2020
Date terminated:  11/02/2021
341 meeting:  04/28/2020

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

Latest Dockets

Date Filed#Docket Text
08/11/2022Bankruptcy Case Closed. (Hill, Rutha)
07/09/2022694BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [693])). Notice Date 07/08/2022. (Admin.)
07/06/2022693Order 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)
06/21/2022692Objection 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)
06/15/2022691Notice 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)
06/10/2022690Mediator'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)
05/26/2022Change 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)
05/21/2022689BNC Certificate of Mailing. (related document(s) (Related Doc [688])). Notice Date 05/20/2022. (Admin.)
05/18/2022688Notice 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)
05/17/2022687Transcript 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)