Community Watch Solutions, LLC
11
Karen S. Jennemann
02/28/2020
01/07/2021
Yes
v
| Subchapter_V, SmBus, CONFIRMED, CLOSED | 
| Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable | 
 | 
| Debtor Community Watch Solutions, LLC 8235 Champions Gate Blvd Suite #3 Champions Gate, FL 33896 OSCEOLA-FL Tax ID / EIN: 46-4650899 | represented by	 | Kenneth D Herron, Jr Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com | 
| Trustee Richard B Webber Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 | represented by	 | Richard B Webber Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 Email: F001@ecfcbis.com Richard B Webber, II Zimmerman Kiser & Sutcliffe PA PO Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: rwebber@zkslawfirm.com | 
| 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	 | Miriam G Suarez Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov Charles R Sterbach Office of the United States Trustee 400 W. Washington St., Ste 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: Charles.R.Sterbach@usdoj.gov 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 | 
|---|---|---|
| 01/07/2021 | 143 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 142)). Notice Date 01/07/2021. (Admin.) (Entered: 01/08/2021) | 
| 01/05/2021 | Bankruptcy Case Closed. (Coleman-Giddens, Faye) (Entered: 01/05/2021) | |
| 01/05/2021 | 142 | Final Decree . Service Instructions: Clerks Office to serve. (Coleman-Giddens, Faye) (Entered: 01/05/2021) | 
| 12/30/2020 | 141 | Notice of Payment of EIDL Loan to the United States Small Business Administration Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC. (Herron, Kenneth) | 
| 12/11/2020 | 140 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [139])). Notice Date 12/11/2020. (Admin.) | 
| 12/08/2020 | 139 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) | 
| 11/18/2020 | 137 | Request for Notice Filed by Becket & Lee, LLP (SB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (SB)) | 
| 11/17/2020 | 138 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth Herron (Debtor Atty); Miriam Suarez (US Trustee Atty); Richard Webber (Sub V Trustee); RULING: (ZOOM) Post Confirmation Hearing - cont. Post Confirmation Status on January 7, 2021 at 10:15 am via ZOOM (AOCNFNG); Note: Motion for Final Decree may be filed with 14 days negative notice; Debtor is to provide notice of the return of EIDL funds before the Final Decree issues; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) | 
| 11/17/2020 | 136 | Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Kenneth D Herron Jr on behalf of Debtor Community Watch Solutions, LLC (Herron, Kenneth) | 
| 10/22/2020 | 135 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [134])). Notice Date 10/22/2020. (Admin.) |