Case number: 6:20-bk-00986 - Ritter's Towne Pharmacy, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Ritter's Towne Pharmacy, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    02/19/2020

  • Last Filing

    02/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-00986-KJ

Assigned to: Karen Jennemann
Chapter 7
Voluntary
Asset


Date filed:  02/19/2020
341 meeting:  04/20/2020
Deadline for filing claims:  06/22/2020

Debtor

Ritter's Towne Pharmacy, LLC

2145 Sun Valley Lane
Deland, FL 32720
VOLUSIA-FL
Tax ID / EIN: 35-2527051

represented by
Stephen R Caplan

Caplan & Associates PA
31 N Hyer Avenue
Orlando, FL 32801
(407) 872-6249
Fax : (407) 425-1501
Email: scaplan860@aol.com

Trustee

Gene T Chambers

Post Office Box 533987
Orlando, FL 32853
(407) 872-7575

represented by
Cynthia E Lewis

Lewis & Monroe, PLLC
651 Rugby Street
Orlando, FL 32804
(407) 872-7447
Fax : (407) 246-0008
Email: clewis@lewismonroe.com

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
04/14/202018Report and Notice of Intention to Sell Property of the Estate. Property description: 2010 Nissan Altima (VIN: 1N4AL2AP2AC186522). Contains negative notice. Filed by Trustee Gene T Chambers. (Attachments: # 1 Mailing Matrix) (Chambers, Gene) (Entered: 04/14/2020)
04/08/202017BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 16)). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020)
04/06/202016Amended Notice of Bankruptcy Case Amended to provide revised 341 meeting and deadline information. Section 341(a) meeting to be held on 4/20/2020 at 10:10 AM (Meeting will be held Telephonically). Proofs of Claims due by 6/22/2020. (Adrienne) (Entered: 04/06/2020)
03/25/202015BNC Certificate of Mailing. (related document(s) (Related Doc # 14)). Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020)
03/20/202014Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 06/22/2020. (ADIclerk) (Entered: 03/20/2020)
03/20/202013Notice of Abandonment Contains negative notice. Filed by Trustee Gene T Chambers. (Attachments: # 1 Mailing Matrix) (Chambers, Gene) (Entered: 03/20/2020)
03/20/2020The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Gene T Chambers. (Chambers, Gene) (Entered: 03/20/2020)
02/27/202012BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)
02/27/202011Certificate of Service Re: Amended Voluntary Petition Filed by Stephen R Caplan on behalf of Debtor Ritter's Towne Pharmacy, LLC (related document(s) 9). (Attachments: # 1 Mailing Matrix) (Caplan, Stephen) (Entered: 02/27/2020)
02/26/202010Proof of Service of Order Authorizing Employment of Attorney. Filed by Cynthia E Lewis on behalf of Trustee Gene T Chambers (related document(s) 8). (Lewis, Cynthia) (Entered: 02/26/2020)