502 S Magnolia Ave LLC
11
Karen S. Jennemann
12/18/2019
06/02/2020
Yes
v
TRANSFER, PlnDue, DsclsDue, Transin |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor 502 S Magnolia Ave LLC
609 Virginia Dr Orlando, FL 32803 HILLSBOROUGH-FL Tax ID / EIN: 59-3525005 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP Post Office Box 3353 Orlando, FL 32802-3353 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com Frank M Wolff
Latham, Luna, Eden & Beaudine, LLP Post Office Box 3353 Orlando, FL 32802 407-481-5808 Fax : 407-481-5801 Email: fwolff@lathamluna.com |
U.S. Trustee United States Trustee - ORL, 11
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 |
Date Filed | # | Docket Text |
---|---|---|
02/13/2020 | 50 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Filed by Cent HLI Investments and Funding Fund 2, LLC (related document(s) 44). Hearing scheduled for 3/4/2020 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Jon Kane 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. (Melissa S.) (Entered: 02/13/2020) |
02/13/2020 | 49 | Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee - ORL 11. (Aleskovsky, Audrey) (Entered: 02/13/2020) |
02/13/2020 | ERROR NOTIFICATION to Audrey Aleskovsky. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 48). (Nita) (Entered: 02/13/2020) | |
02/12/2020 | 48 | DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL 11. (Aleskovsky, Audrey) Modified on 02/13/2020 (Nita) (Entered: 02/12/2020) |
02/12/2020 | 47 | Notice of Reassignment of Case to The Honorable Karen S. Jennemann . (Adrienne) (Entered: 02/12/2020) |
02/12/2020 | 46 | Amended Notice of Bankruptcy Case . Section 341(a) meeting to be held on 3/16/2020 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 2/26/2020. (Adrienne) (Entered: 02/12/2020) |
02/12/2020 | Transferred Case Received from Tampa. Case number in originating court is 8:19-bk-11861-CPM. . (Adrienne) (Entered: 02/12/2020) | |
02/11/2020 | 45 | Motion to Approve Compromise of Controversy or Settlement Agreement. Hearing set for March 4, 2020 at 10:00 a.m. at Courtroom 6A, 400 West Washington St., 6th Floor, Orlando, FL 32801. Related Case and Parties: Arvind Mahendru, Chapter 7 Trustee, C.H., as Settlor of the J.F. Special Needs Trust, and the Center for Special Needs Trust Administration, Inc., as Trustee of the J.F. Special Needs Trust, and (1) James S. Pendergraft, IV; (2) Brian Xavier Pendergraft; (3) Byron Alexander Pendergraft; (4) Anjali Pati; (5) Turiya Velez a/k/a Turiya Barasatie; (6) Denise Williams; (7) Center of Orlando for Women, LLC; (8) EPOC of Orlando, LLC; (9) Womens Center of Hyde Park, LLC; (10) Womens Center of Ft. Lauderdale, LLC; (11) Sally Medical Staffing, LLC; (12) Womens Center Consultants, LLC; (13) Gorilla Property Management, LLC; (14) 1103 Lucerne Terrace LLC; (15) 1103 Lucerne Terrace Corporation; (16) 609 Virginia Drive LLC; (17) 609 Virginia Drive Corporation; (18) Fort Lauderdale Womens Center LLC; (19) Fort Lauderdale Womens Center, Inc.; (20) 2001 West Oakland Park Boulevard, LLC; (21) 2001 West Oakland Park Boulevard Corporation; (22) Ocala Womens Center, LLC; (23) Ocala Womens Center, Inc.; (24) 108 NW Pine Avenue LLC; (25) 108 NW Pine Avenue Corporation; Womens Center of Hyde Park, Inc.; (26) 502 South Magnolia Avenue LLC; (27) 502 South Magnolia Avenue Corporation; (28) Wilson Medical Management, LLC; (29) Wilson Medical Management Corporation; (30) Gorilla Realty Management, LLC; (31) Gorilla Realty Management Corporation; (32) EPOC Clinic LLC; (33) EPOC Clinic Inc.; (34) Pendergraft Investments, LLC; (35) The James S. Pendergraft IV Irrevocable Trust; (36) Orlando Womens Center, LLC; (37) James S. Pendergraft, V; and (38) Frisky, LLC /Adversary Case No. 6:19-ap-205. Contains negative notice. Filed by Justin M Luna on behalf of Debtor 502 S Magnolia Ave LLC (Luna, Justin) Modified on 2/12/2020 (Deanna). (Entered: 02/11/2020) |
02/10/2020 | Receipt of Filing Fee for Motion for Relief From Stay(8:19-bk-11861-CPM) [motion,mrlfsty] ( 181.00). Receipt Number 63379403, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 02/10/2020) | |
02/10/2020 | 44 | Motion for Relief from Stay. (Fee Paid.) Re: Real Property. Contains negative notice. Filed by Jon E Kane on behalf of Creditor Cent HLI Investments and Funding Fund 2, LLC (Attachments: # 1 Mailing Matrix # 2 Exhibit A-Mortgage and Security Agmt # 3 Exhibit B-Collateral Assignment # 4 Exhibit C-Forbearance Agmt) (Kane, Jon) (Entered: 02/10/2020) |